STUARTFIELD WIND POWER LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Albert George Howie as a director on 2024-04-29

View Document

18/06/2418 June 2024 Cessation of Albert George Howie as a person with significant control on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3792040003

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/04/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 PREVSHO FROM 01/10/2013 TO 31/05/2013

View Document

27/05/1327 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

03/01/133 January 2013 PREVEXT FROM 31/05/2012 TO 01/10/2012

View Document

30/05/1230 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ARTICLES OF ASSOCIATION

View Document

21/01/1121 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1120 January 2011 18/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

01/06/101 June 2010 26/05/10 STATEMENT OF CAPITAL GBP 2

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR GEORGE ALEXANDER HOWIE

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ALBERT GEORGE HOWIE

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR INNES MILLER

View Document

26/05/1026 May 2010 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