WEST BROWNCASTLE WIND ENERGY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Ms Katherine Elizabeth Paterson as a director on 2025-07-15

View Document

04/06/254 June 2025 NewTermination of appointment of Patrick Paul Adam as a director on 2025-05-30

View Document

28/01/2528 January 2025 Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 2025-01-28

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

29/10/2429 October 2024 Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

29/10/2429 October 2024 Cessation of Intesa Sanpaolo S.P.A as a person with significant control on 2024-01-02

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

04/10/234 October 2023 Notification of Intesa Sanpaolo S.P.A as a person with significant control on 2023-07-11

View Document

03/10/233 October 2023 Withdrawal of a person with significant control statement on 2023-10-03

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Registration of charge SC4507080005, created on 2023-03-14

View Document

26/01/2326 January 2023 Satisfaction of charge SC4507080002 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC4507080004 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC4507080003 in full

View Document

04/01/234 January 2023 Notification of a person with significant control statement

View Document

04/01/234 January 2023 Cessation of Mufg Bank, Ltd as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Cessation of Falck Renewables Wind Limited as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Satisfaction of charge SC4507080001 in full

View Document

14/10/2214 October 2022 Change of details for Falck Renewables Wind Limited as a person with significant control on 2016-06-16

View Document

14/10/2214 October 2022 Notification of Mufg Bank, Ltd as a person with significant control on 2016-06-16

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

06/10/226 October 2022 Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

06/10/226 October 2022 Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

03/05/223 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 14/12/2018

View Document

13/01/1913 January 2019 CESSATION OF MITSUBISHI UFJ FINANCIAL GROUP, INC. AS A PSC

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PATRICK PAUL ADAM

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FALCK RENEWABLES WIND LIMITED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

06/03/186 March 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIN HUNTER

View Document

10/02/1810 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITSUBISHI UFJ FINANCIAL GROUP, INC.

View Document

10/02/1810 February 2018 CESSATION OF FALCK RENEWABLES WIND LIMITED AS A PSC

View Document

23/09/1723 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE HUNTER / 21/08/2017

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURIE

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI TOFFOLATTI

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ANDREW JAMES MURIE

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4507080004

View Document

27/06/1627 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4507080002

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4507080003

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4507080001

View Document

17/06/1617 June 2016 ARTICLES OF ASSOCIATION

View Document

17/06/1617 June 2016 ALTER ARTICLES 31/05/2016

View Document

19/11/1519 November 2015 SECOND FILING WITH MUD 23/05/15 FOR FORM AR01

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVIDE SALA

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ERIN GENTILUCCI / 20/06/2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MICOLI

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ROBERT REED

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR DAVIDE VITTORIO SALA

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR GIOVANNI TOFFOLATTI

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAYDON

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO CHIERICONI / 11/02/2014

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ROBERTO CLAUDIO MASSIMO MICOLI

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER PETER GAYDON

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

12/08/1312 August 2013 ADOPT ARTICLES 25/07/2013

View Document

05/06/135 June 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLI HOLDINGS LIMITED


  • 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