LOGOCH WINDFARM LTD

Unit 2 Easter Inch Road Unit 2 Easter Inch Road, Bathgate, EH48 2FH, Scotland
StatusACTIVE
Company No.SC397705
CategoryPrivate Limited Company
Incorporated13 Apr 2011
Age13 years, 1 month, 21 days
JurisdictionScotland

SUMMARY

LOGOCH WINDFARM LTD is an active private limited company with number SC397705. It was incorporated 13 years, 1 month, 21 days ago, on 13 April 2011. The company address is Unit 2 Easter Inch Road Unit 2 Easter Inch Road, Bathgate, EH48 2FH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-23

Officer name: Mrs Sarah Jane Louise Myers

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul French

Appointment date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Lovett Akers-Douglas

Termination date: 2023-03-20

Documents

View document PDF

Legacy

Date: 19 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/10/22

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Constantine Wind Energy Limited

Notification date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce John Alexander Hutt

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Dominic Lovett Akers-Douglas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

New address: Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH

Change date: 2022-07-01

Old address: 4 Binniehill Road Cumbernauld Glasgow G68 9AJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseem Hussain

Termination date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: Constant Thomas John Tedder

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: Waseem Hussain

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3977050001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-07

Officer name: Constant Thomas John Tedder

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-25

Psc name: Mr Waseem Hussain

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Waseem Hussain

Change date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-23

Psc name: Mr Constant Thomas John Tedder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Constant Thomas John Tedder

Appointment date: 2020-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Old address: 11 Tordene Path Cumbernauld Glasgow Scotland G68 9AL

Change date: 2019-05-24

New address: 4 Binniehill Road Cumbernauld Glasgow G68 9AJ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Resolution

Date: 07 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3977050001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scotwind LTD\certificate issued on 25/07/12

Documents

View document PDF

Resolution

Date: 25 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2012

Action Date: 03 May 2012

Category: Capital

Type: SH01

Date: 2012-05-03

Capital : 294 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Incorporation company

Date: 13 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUSTINA INTERNATIONAL LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032999
Status:ACTIVE
Category:Limited Partnership

DEMENEX PLANT HIRE (N.I.) LIMITED

VICTORIA HOUSE STANBRIDGE PARK,HAYWARDS HEATH,RH17 6AS

Number:03741571
Status:ACTIVE
Category:Private Limited Company

HARPER & FIELDS UK LIMITED

39 HENDON LANE,FINCHLEY,N3 1RY

Number:05744531
Status:ACTIVE
Category:Private Limited Company

JULIE SMALL LOCUM SERVICES LIMITED

MALKIN HOUSE CHURCH LANE,ASHBOURNE,DE6 4PL

Number:05350035
Status:ACTIVE
Category:Private Limited Company

ROXYWEST LIMITED

201 MARLOWES,HERTS,HP1 1BL

Number:02102419
Status:LIQUIDATION
Category:Private Limited Company

SPRINGS CONSULTING LIMITED

59 CHESTNUT SPRINGS,SWINDON,SN5 3NB

Number:08282796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source