Glenfiddich-Blackwater Wind LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 10, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FRED. OLSEN WIND 5 LIMITED
KAIM HILL WIND LIMITED
Company type | Private Limited Company, Active |
Company Number | SC295868 |
Record last updated | Sunday, April 27, 2025 9:45:26 PM UTC |
Official Address | C/o Harper Macleod LLp The Cadoro 45 Gordon Street Anderston/City There are 17 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G13PE |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 18, 2025 | Resignation of one Director (a man) |  |
Registry | Nov 22, 2021 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Nov 22, 2021 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Nov 22, 2021 | Appointment of a woman |  |
Registry | Nov 22, 2021 | Resignation of one Director (a man) |  |
Registry | Aug 13, 2020 | Resignation of one Director (a man) 14295... |  |
Registry | Jul 27, 2020 | Resignation of one Director (a woman) |  |
Registry | Jul 27, 2020 | Appointment of a man as Director |  |
Registry | Feb 29, 2020 | Resignation of one Director (a man) |  |
Registry | Sep 27, 2019 | Resignation of one Director (a man) 14295... |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Feb 24, 2016 | Appointment of a man as Director and Commercial Director |  |
Financials | Jul 10, 2014 | Annual accounts |  |
Registry | Jan 28, 2014 | Annual return |  |
Financials | Aug 12, 2013 | Annual accounts |  |
Registry | Jul 1, 2013 | Change of name certificate |  |
Registry | Jul 1, 2013 | Change of name 10 |  |
Registry | Jun 13, 2013 | Appointment of a man as Director |  |
Registry | Jun 13, 2013 | Appointment of a woman as Director |  |
Registry | Jun 13, 2013 | Appointment of a man as Secretary |  |
Registry | Jun 13, 2013 | Resignation of one Director |  |
Registry | Jun 13, 2013 | Resignation of one Director 14295... |  |
Registry | Jun 13, 2013 | Resignation of one Secretary |  |
Registry | May 30, 2013 | Two appointments: a man and a woman |  |
Registry | Feb 14, 2013 | Annual return |  |
Financials | Sep 20, 2012 | Annual accounts |  |
Registry | Feb 3, 2012 | Annual return |  |
Financials | Sep 20, 2011 | Annual accounts |  |
Registry | Feb 10, 2011 | Annual return |  |
Financials | Sep 30, 2010 | Amended accounts |  |
Financials | Sep 24, 2010 | Annual accounts |  |
Registry | Feb 22, 2010 | Change of registered office address |  |
Registry | Feb 4, 2010 | Annual return |  |
Financials | Sep 9, 2009 | Annual accounts |  |
Registry | Mar 17, 2009 | Resignation of a director |  |
Registry | Mar 4, 2009 | Resignation of one Director (a man) |  |
Registry | Jan 28, 2009 | Annual return |  |
Financials | Sep 12, 2008 | Annual accounts |  |
Registry | Feb 9, 2008 | Annual return |  |
Financials | Aug 24, 2007 | Annual accounts |  |
Registry | Aug 24, 2007 | Change of accounting reference date |  |
Registry | Feb 1, 2007 | Annual return |  |
Registry | Aug 31, 2006 | Change of name certificate |  |
Registry | Aug 31, 2006 | Company name change |  |
Registry | Jan 20, 2006 | Three appointments: 3 men |  |