CREAG RIABHACH WIND FARM LTD

2 Castle Terrace 2 Castle Terrace, Edinburgh, EH1 2EL, Scotland, Scotland
StatusACTIVE
Company No.SC424471
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 20 days
JurisdictionScotland

SUMMARY

CREAG RIABHACH WIND FARM LTD is an active private limited company with number SC424471. It was incorporated 12 years, 20 days ago, on 18 May 2012. The company address is 2 Castle Terrace 2 Castle Terrace, Edinburgh, EH1 2EL, Scotland, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marina Ursula Bauer

Appointment date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-08

Officer name: Costantino Deperu

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-24

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynette Katherine Hamilton Purves

Change date: 2022-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 01 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Charles Napier Williams

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Costantino Deperu

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stanton Evans

Termination date: 2020-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-15

Officer name: Lynette Katherine Hamilton Purves

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-03

Psc name: Erg Uk Holding Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-01

Psc name: Erg Uk Holding Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Erg S.P.A

Cessation date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Old address: 1 st Colme Street Edinburgh EH3 6AA

Change date: 2020-01-31

New address: 2 Castle Terrace 4th Floor Edinburgh Scotland EH1 2EL

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Alastair James Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Charles Napier Williams

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Legacy

Date: 18 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Alastair James Hamilton

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stanton Evans

Change date: 2018-08-03

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Costantino Deperu

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Andrea Ferrando

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stanton Evans

Appointment date: 2018-08-03

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Mr Andrea Ferrando

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Mr Andrea Ferrando

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Alastair James Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Ronald Alexander Shanks

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Timothy Richard Philpot

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Peter Gray

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gray

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Norma Gray

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Derek Buchan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joshua Gray

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Pieter Bakker

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Richard Philpot

Termination date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-01

Psc name: Erg S.P.A

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-06

Old address: 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ

New address: 1 st Colme Street Edinburgh EH3 6AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Frances Gray

Termination date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL CC102 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09495426
Status:LIQUIDATION
Category:Private Limited Company

COCKTAIL EXPRESS LTD

52 CHANDOS AVENUE,LONDON,W5 4ER

Number:08399843
Status:ACTIVE
Category:Private Limited Company

CROSS KEYS ( TEAN) LIMITED

THE CROSS KEYS,TEAN,ST10 4DR

Number:11170775
Status:ACTIVE
Category:Private Limited Company

EARS 2 CLEAR LIMITED

8 EASTWAY,BROMLEY,BR2 7NU

Number:11391706
Status:ACTIVE
Category:Private Limited Company

NMC HAULAGE LTD

68 KILNACART ROAD,DUNGANNON,BT70 1PD

Number:NI066072
Status:ACTIVE
Category:Private Limited Company

SRI SHUBAAN SOLUTIONS LTD.

THE LONG LODGE,LONDON,SW19 3NW

Number:08484812
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