CARCANT WINDFARM (SCOTLAND) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Javier Francisco Serrano Alonso as a director on 2025-06-09

View Document

12/06/2512 June 2025 NewTermination of appointment of Faheem Zaka Sheikh as a director on 2025-06-09

View Document

10/06/2510 June 2025 NewAppointment of Jason Robert Crawford as a director on 2025-06-03

View Document

13/03/2513 March 2025 Director's details changed for Mr Javier Serrano on 2025-03-03

View Document

22/01/2522 January 2025 Director's details changed for Mr Pablo Mariano Hernandez De Riquer on 2024-12-03

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Laurence Jon Fumagalli as a director on 2023-05-01

View Document

10/05/2310 May 2023 Termination of appointment of Stephen Bernard Lilley as a director on 2023-05-01

View Document

05/05/235 May 2023 Appointment of Mr Javier Serrano as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Faheem Zaka Sheikh as a director on 2023-05-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Secretary's details changed for Ocorian Administration (Uk) Limited on 2021-08-20

View Document

18/01/2218 January 2022 Registered office address changed from C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD Scotland to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 2022-01-18

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

12/07/2112 July 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD LILLEY / 06/04/2020

View Document

06/04/206 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTERA ADMINISTRATION (UK) LIMITED / 01/04/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JON FUMAGALLI / 22/01/2020

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

03/09/193 September 2019 SECOND FILING OF AP01 FOR MR PABLO MARIANO HERNANDEZ DE RIQUER

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR JASON PORTER

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERITAGE ADMINISTRATION SERVICES LIMITED / 10/01/2018

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR JASON PAUL PORTER

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 AUDITOR'S RESIGNATION

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MCHALE

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 AUDITOR'S RESIGNATION

View Document

26/02/1526 February 2015 SECTION 519

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

24/03/1424 March 2014 SOLVENCY STATEMENT DATED 03/03/14

View Document

24/03/1424 March 2014 REDUCE ISSUED CAPITAL 03/03/2014

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 3

View Document

24/03/1424 March 2014 STATEMENT BY DIRECTORS

View Document

18/03/1418 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 2

View Document

28/12/1328 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 ADOPT ARTICLES 10/10/2013

View Document

29/05/1329 May 2013 AUDITOR'S RESIGNATION

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED PETER MCHALE

View Document

12/04/1312 April 2013 CORPORATE SECRETARY APPOINTED HERITAGE ADMINISTRATION SERVICES LIMITED

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM INVERALMOND HOUSE 200 DUNKELD ROAD PERTH PH1 3AQ UNITED KINGDOM

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED BARRY O'REGAN

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED DAVID GARDNER

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED CAOIMHE MARY GIBLIN

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 01/03/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 22/02/2010

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER MCGREGOR ALEXANDER / 15/02/2008

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY HMS SECRETARIES LIMITED

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JAMES ISAAC SMITH

View Document

08/09/088 September 2008 DIRECTOR APPOINTED SIMON MURRAY HEYES

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MCADAM

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN COWIE

View Document

08/05/088 May 2008 DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MARTIN MCADAM

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BAKER

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PAMELA WALSH

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 S366A DISP HOLDING AGM 22/03/07

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED HMS (690) LIMITED CERTIFICATE ISSUED ON 27/03/07

View Document

27/03/0727 March 2007 S386 DISP APP AUDS 22/03/07

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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