DALQUHANDY WIND FARM LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-25 View Report
Officers. Officer name: Ms Constance Wing-Yin Lee. Change date: 2023-08-30. 2023-08-31 View Report
Persons with significant control. Notification date: 2023-06-06. Psc name: Greencoat Uk Wind Holdco Limited. 2023-06-12 View Report
Persons with significant control. Psc name: Baywa R.E. Uk Limited. Cessation date: 2023-06-06. 2023-06-12 View Report
Officers. Officer name: Mr Javier Serrano. Appointment date: 2023-06-06. 2023-06-12 View Report
Officers. Appointment date: 2023-06-06. Officer name: Mr Faheem Zaka Sheikh. 2023-06-12 View Report
Officers. Officer name: Mr Dickson Tik San Leung. Appointment date: 2023-06-06. 2023-06-12 View Report
Officers. Officer name: Ms Constance Wing-Yin Lee. Appointment date: 2023-06-06. 2023-06-12 View Report
Officers. Termination date: 2023-06-06. Officer name: John Frank Milligan. 2023-06-12 View Report
Officers. Termination date: 2023-06-06. Officer name: Christine Alice Mcgregor. 2023-06-12 View Report
Officers. Appointment date: 2023-06-06. Officer name: Ocorian Administration (Uk) Limited. 2023-06-09 View Report
Address. Old address: Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland. New address: Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA. Change date: 2023-06-09. 2023-06-09 View Report
Accounts. Accounts type full. 2023-05-30 View Report
Officers. Termination date: 2023-04-03. Officer name: Gordon Alan Macdougall. 2023-04-03 View Report
Officers. Appointment date: 2023-03-01. Officer name: Christine Alice Mcgregor. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type full. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Accounts type full. 2021-09-24 View Report
Accounts. Accounts type full. 2021-04-06 View Report
Officers. Officer name: Mr John Frank Milligan. 2021-01-06 View Report
Officers. Officer name: Mr Gordon Alan Macdougall. 2021-01-06 View Report
Confirmation statement. Statement with updates. 2021-01-05 View Report
Persons with significant control. Psc name: Baywa R.E. Uk Limited. Notification date: 2020-05-15. 2020-06-10 View Report
Persons with significant control. Cessation date: 2020-05-18. Psc name: Baywa R.E. Uk Limited. 2020-06-10 View Report
Officers. Officer name: John Frank Milligan. Appointment date: 2020-05-18. 2020-06-05 View Report
Officers. Officer name: Mr Gordon Alan Macdougall. Appointment date: 2020-05-18. 2020-06-04 View Report
Persons with significant control. Notification date: 2020-05-18. Psc name: Baywa R.E. Uk Limited. 2020-05-21 View Report
Address. Change date: 2020-05-21. Old address: C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom. New address: Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF. 2020-05-21 View Report
Persons with significant control. Cessation date: 2020-05-18. Psc name: Brockwell Energy Limited. 2020-05-21 View Report
Accounts. Change account reference date company current shortened. 2020-05-21 View Report
Officers. Officer name: Rupert Henry Gildroy Shaw. Termination date: 2020-05-18. 2020-05-21 View Report
Officers. Officer name: Paul Newman. Termination date: 2020-05-18. 2020-05-21 View Report
Officers. Officer name: Alexander Scott Lambie. Termination date: 2020-05-18. 2020-05-21 View Report
Officers. Termination date: 2020-05-18. Officer name: Iain Duncan Cockburn. 2020-05-21 View Report
Officers. Termination date: 2020-05-18. Officer name: Robert John Watson. 2020-05-21 View Report
Accounts. Accounts type full. 2020-01-07 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Address. Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom. New address: C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG. Change date: 2019-07-04. 2019-07-04 View Report
Officers. Change date: 2019-03-12. Officer name: Mr Alexander Scott Lambie. 2019-03-14 View Report
Officers. Change date: 2019-03-12. Officer name: Mr Paul Newman. 2019-03-14 View Report
Officers. Officer name: Mr Iain Duncan Cockburn. Change date: 2019-03-12. 2019-03-14 View Report
Address. Old address: C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland. Change date: 2019-03-14. New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG. 2019-03-14 View Report
Persons with significant control. Change date: 2019-03-14. Psc name: Brockwell Energy Limited. 2019-03-14 View Report
Accounts. Accounts type dormant. 2019-01-07 View Report
Persons with significant control. Psc name: Brockwell Energy Limited. Change date: 2018-11-06. 2018-12-04 View Report
Officers. Officer name: Mr Rupert Henry Gildroy Shaw. Appointment date: 2018-10-19. 2018-11-06 View Report
Address. New address: C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL. Old address: C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom. Change date: 2018-11-06. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Change account reference date company current shortened. 2018-02-12 View Report