Accounts. Accounts type small. |
2023-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-19 |
View Report |
Accounts. Accounts type small. |
2022-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-28 |
View Report |
Accounts. Accounts type small. |
2021-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-29 |
View Report |
Persons with significant control. Notification date: 2019-06-27. Psc name: Coigach Community Development Company. |
2021-06-25 |
View Report |
Persons with significant control. Cessation date: 2019-06-28. Psc name: Coigach Community Development Company. |
2021-06-25 |
View Report |
Persons with significant control. Notification date: 2019-06-27. Psc name: Coigach Community Development Company. |
2021-06-18 |
View Report |
Persons with significant control. Psc name: Coigach Wind Power Ltd. Cessation date: 2019-06-27. |
2021-06-17 |
View Report |
Accounts. Accounts type small. |
2020-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Accounts. Accounts type small. |
2019-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-28 |
View Report |
Accounts. Accounts type small. |
2019-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-10 |
View Report |
Mortgage. Charge number: 096384370005. Charge creation date: 2018-07-30. |
2018-08-07 |
View Report |
Mortgage. Charge number: 096384370001. |
2018-08-02 |
View Report |
Mortgage. Charge number: 096384370002. |
2018-08-02 |
View Report |
Mortgage. Charge number: 096384370003. |
2018-08-02 |
View Report |
Mortgage. Charge creation date: 2018-07-10. Charge number: 096384370004. |
2018-07-20 |
View Report |
Resolution. Description: Resolutions. |
2018-04-23 |
View Report |
Change of constitution. Statement of companys objects. |
2018-04-23 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 15/06/2017. |
2018-03-12 |
View Report |
Officers. Officer name: Mr Duncan Fraser Mackenzie. Appointment date: 2018-02-05. |
2018-02-08 |
View Report |
Officers. Appointment date: 2018-02-04. Officer name: Mr Iain John Gosman Scott. |
2018-02-05 |
View Report |
Accounts. Accounts type small. |
2017-12-29 |
View Report |
Persons with significant control. Psc name: Coigach Wind Power Ltd. Notification date: 2016-07-26. |
2017-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-19 |
View Report |
Officers. Officer name: Mr Iain Fraser Muir. Appointment date: 2016-07-15. |
2017-05-23 |
View Report |
Officers. Appointment date: 2016-07-15. Officer name: Alison Hitchings. |
2017-05-08 |
View Report |
Officers. Appointment date: 2016-07-15. Officer name: Mrs Ann Pauline Macleod. |
2017-05-08 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-02-14 |
View Report |
Accounts. Accounts type dormant. |
2017-02-02 |
View Report |
Mortgage. Charge creation date: 2016-10-10. Charge number: 096384370003. |
2016-10-11 |
View Report |
Mortgage. Charge creation date: 2016-10-06. Charge number: 096384370001. |
2016-10-10 |
View Report |
Mortgage. Charge number: 096384370002. Charge creation date: 2016-10-06. |
2016-10-10 |
View Report |
Officers. Officer name: Stephen Husband. Appointment date: 2016-07-15. |
2016-09-06 |
View Report |
Resolution. Description: Resolutions. |
2016-07-26 |
View Report |
Officers. Officer name: Mrs Ann Mcleod. Appointment date: 2016-06-26. |
2016-07-21 |
View Report |
Officers. Officer name: Mrs Alison Sinclair. Appointment date: 2016-06-26. |
2016-07-21 |
View Report |
Officers. Appointment date: 2016-06-26. Officer name: Mr Iain Muir. |
2016-07-21 |
View Report |
Officers. Termination date: 2016-07-15. Officer name: Anthony Desmond Flanagan. |
2016-07-15 |
View Report |
Address. Old address: C/O Gower Power Co-Op Cic the Old Hay Barn Gower Heritage Centre Parkmill Swansea SA3 2EH. Change date: 2016-07-15. New address: C/O C/O Pannone Corporate Llp 378-380 Deansgate, Manchester M3 4LY. |
2016-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-12 |
View Report |
Incorporation. Incorporation community interest company. |
2015-06-15 |
View Report |