NUTBERRY WIND ENERGY LIMITED - DOCHGARROCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-11 View Report
Accounts. Accounts type full. 2023-09-05 View Report
Confirmation statement. Statement with updates. 2023-04-11 View Report
Mortgage. Charge number: SC2546340002. 2023-01-26 View Report
Mortgage. Charge number: SC2546340001. 2023-01-26 View Report
Mortgage. Charge number: SC2546340005. 2023-01-26 View Report
Mortgage. Charge number: SC2546340004. 2023-01-26 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-01-04 View Report
Persons with significant control. Cessation date: 2022-12-21. Psc name: Unicredit Bank Aktiengesellschaft, London Branch. 2023-01-04 View Report
Persons with significant control. Cessation date: 2022-12-21. Psc name: Falck Renewables Wind Limited. 2023-01-04 View Report
Mortgage. Charge number: SC2546340006. 2022-12-23 View Report
Mortgage. Charge number: SC2546340003. 2022-12-23 View Report
Mortgage. Charge creation date: 2022-11-22. Charge number: SC2546340006. 2022-12-02 View Report
Persons with significant control. Change date: 2016-06-30. Psc name: Falck Renewables Wind Limited. 2022-10-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Unicredit Bank Aktiengesellschaft, London Branch. 2022-10-14 View Report
Accounts. Accounts type full. 2022-08-31 View Report
Persons with significant control. Psc name: Falck Renewables Wind Limited. Change date: 2022-04-13. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Address. New address: Tlt Llp 140 West George Street Glasgow G2 2HG. 2022-04-12 View Report
Address. New address: Tlt Llp 140 West George Street Glasgow G2 2HG. 2022-04-07 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2021-12-31. 2022-04-01 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Officers. Change date: 2021-01-01. Officer name: Mr Patrick Paul Adam. 2021-04-14 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type full. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Officers. Change date: 2019-09-30. Officer name: Mr Patrick Paul Adam. 2019-10-29 View Report
Persons with significant control. Change date: 2019-09-27. Psc name: Falck Renewables Wind Limited. 2019-10-08 View Report
Persons with significant control. Change date: 2019-09-27. Psc name: Falck Renewables Wind Limited. 2019-10-08 View Report
Accounts. Accounts type full. 2019-08-23 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. 2019-08-09 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 17/03/2017. 2019-05-24 View Report
Annual return. Second filing of annual return with made up date. 2019-05-24 View Report
Annual return. Second filing of annual return with made up date. 2019-05-24 View Report
Confirmation statement. Statement with updates. 2019-03-28 View Report
Officers. Officer name: Mr Richard Stewart Dibley. Change date: 2018-12-14. 2019-01-16 View Report
Persons with significant control. Psc name: Unicredit S.P.A. Cessation date: 2016-04-06. 2019-01-13 View Report
Accounts. Accounts type full. 2018-09-11 View Report
Officers. Officer name: Mr Patrick Paul Adam. Appointment date: 2018-06-28. 2018-07-02 View Report
Officers. Termination date: 2018-06-28. Officer name: Robert Reed. 2018-07-02 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Unicredit S.P.A. 2018-05-09 View Report
Confirmation statement. Statement with updates. 2018-05-03 View Report
Persons with significant control. Change date: 2016-06-30. Psc name: Falck Renewables Wind Limited. 2018-05-03 View Report
Officers. Termination date: 2018-02-08. Officer name: Erin Lynn Murchie Hunter. 2018-03-06 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Appointment date: 2018-02-08. 2018-03-06 View Report
Accounts. Accounts type full. 2017-09-23 View Report
Officers. Officer name: Mrs Erin Lynn Murchie Hunter. Change date: 2017-08-21. 2017-08-24 View Report
Officers. Officer name: Mr Richard Stewart Dibley. Appointment date: 2017-05-31. 2017-06-07 View Report
Officers. Termination date: 2017-05-31. Officer name: Sergio Chiericoni. 2017-06-07 View Report