DOUGLAS WEST EXTENSION LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

28/08/2428 August 2024 Notification of Cd Ce Uk Limited as a person with significant control on 2024-07-31

View Document

28/08/2428 August 2024 Cessation of Mitchell Energy Ltd as a person with significant control on 2024-07-31

View Document

28/08/2428 August 2024 Director's details changed for Mr Paul Kevin Hughes on 2024-08-23

View Document

01/08/241 August 2024 Termination of appointment of John Mitchell as a director on 2024-07-31

View Document

01/08/241 August 2024 Registered office address changed from Jrw, 19 Buccleuch Street Hawick TD9 0HL Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Paul Kevin Hughes as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Helen Ruth Down as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Ms Kirsty Louise Usher as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Wei Tong Kevin Teo as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Theo Jamie Kenneth Philip as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of William Mitchell as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Barnaby Alistair Coles as a director on 2024-07-31

View Document

09/04/249 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

07/02/247 February 2024 Appointment of Mr John Mitchell as a director on 2024-02-02

View Document

07/02/247 February 2024 Registered office address changed from 320 st Vincent Street Glasgow G2 5AD Scotland to Jrw, 19 Buccleuch Street Hawick TD9 0HL on 2024-02-07

View Document

07/02/247 February 2024 Appointment of William Mitchell as a director on 2024-02-02

View Document

07/02/247 February 2024 Appointment of Mr Theo Jamie Kenneth Philip as a director on 2024-02-02

View Document

07/02/247 February 2024 Notification of Mitchell Energy Ltd as a person with significant control on 2024-02-02

View Document

07/02/247 February 2024 Cessation of Scottishpower Renewables (Uk) Limited as a person with significant control on 2024-02-02

View Document

07/02/247 February 2024 Termination of appointment of Mhairi Rae as a director on 2024-02-02

View Document

07/02/247 February 2024 Termination of appointment of Ross Galbraith as a director on 2024-02-02

View Document

07/02/247 February 2024 Termination of appointment of Sarah Tindall as a secretary on 2024-02-02

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Second filing for the appointment of Sarah Tindall as a secretary

View Document

17/08/2317 August 2023 Secretary's details changed

View Document

15/08/2315 August 2023 Director's details changed for Director Ross Galbraith on 2023-08-15

View Document

11/08/2311 August 2023 Director's details changed for Director Ross Galbraith on 2023-08-03

View Document

08/08/238 August 2023 Appointment of Sarah Tindall as a secretary on 2023-08-04

View Document

08/08/238 August 2023 Appointment of Mhairi Rae as a director on 2023-08-03

View Document

08/08/238 August 2023 Termination of appointment of Fiona Coyle as a secretary on 2023-08-03

View Document

07/08/237 August 2023 Appointment of Director Ross Galbraith as a director on 2023-08-03

View Document

07/08/237 August 2023 Termination of appointment of Heather Chalmers White as a director on 2023-08-03

View Document

01/05/231 May 2023 Termination of appointment of Yusuf Patel as a director on 2023-05-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

23/12/2123 December 2021 Termination of appointment of Angus Stuart Armstrong as a secretary on 2021-12-21

View Document

23/12/2123 December 2021 Appointment of Fiona Coyle as a secretary on 2021-12-21

View Document

14/12/2114 December 2021 Appointment of Yusuf Patel as a director on 2021-12-10

View Document

21/10/2121 October 2021 Termination of appointment of Stuart Mason as a director on 2021-10-07

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 ADOPT ARTICLES 20/05/2019

View Document

27/05/1927 May 2019 SECRETARY APPOINTED ANGUS STUART ARMSTRONG

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MRS HEATHER CHALMERS WHITE

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITCHELL

View Document

27/05/1927 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISHPOWER RENEWABLES (UK) LIMITED

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM I A STEWART & CO THE MECHANICS WORKSHOP LANARK LANARKSHIRE ML11 9DB UNITED KINGDOM

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM MITCHELL

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED STUART MASON

View Document

27/05/1927 May 2019 CESSATION OF MITCHELL ENERGY LTD AS A PSC

View Document

14/05/1914 May 2019 CESSATION OF WILLIAM MITCHELL AS A PSC

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL ENERGY LTD

View Document

05/04/195 April 2019 SUBDIVISION - 100 ORDINARY SHARES OF £1.00 EACH INTO 1,000 ORDINARY SHARES OF £0.10 EACH 29/03/2019

View Document

05/04/195 April 2019 SUB-DIVISION 29/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED DALQUHANDY SOUTH WIND FARM LTD CERTIFICATE ISSUED ON 29/03/18

View Document

02/02/182 February 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company