Boulfruich Wind Farm Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • 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

Financials

Last balance sheet date2024-04-30
Trade Debtors£9,860,936 +8.49%
Employees£6 0%
Total assets£16,669,084 +0.77%

H T L RECRUITMENT & EMPLOYMENT LIMITED
BOULFRUICH LIMITED

Details

Company type Private Limited Company, Active
Company Number SC171876
Record last updated Thursday, February 2, 2017 3:05:39 AM UTC
Official Address Boulfruich Houstry Dunbeath Caithness Kw66en Landward, Landward Caithness
There are 6 companies registered at this street
Locality Landward Caithness
Region Highland, Scotland
Postal Code KW66EN
Sector Production of electricity

Charts

Visits

BOULFRUICH WIND FARM LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-52015-112017-22020-12022-32025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Jan 25, 2017 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 29, 2016 Annual return Annual return
Financials Jan 28, 2016 Annual accounts Annual accounts
Registry Feb 2, 2015 Annual return Annual return
Financials Jan 22, 2015 Annual accounts Annual accounts
Registry Jan 15, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 6, 2014 Registration of a charge / charge code 2202065... Registration of a charge / charge code 2202065...
Registry Dec 6, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 6, 2014 Registration of a charge / charge code 2202065... Registration of a charge / charge code 2202065...
Registry Dec 6, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 6, 2014 Registration of a charge / charge code 2202065... Registration of a charge / charge code 2202065...
Registry Jan 31, 2014 Annual return Annual return
Financials Jan 23, 2014 Annual accounts Annual accounts
Financials Mar 22, 2013 Annual accounts 2198835... Annual accounts 2198835...
Registry Jan 29, 2013 Annual return Annual return
Registry Jan 29, 2013 Change of registered office address Change of registered office address
Financials Feb 2, 2012 Annual accounts Annual accounts
Registry Jan 30, 2012 Annual return Annual return
Registry Jan 30, 2012 Change of particulars for director Change of particulars for director
Registry May 7, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 6, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials May 4, 2011 Annual accounts Annual accounts
Registry Jan 31, 2011 Annual return Annual return
Financials Apr 26, 2010 Annual accounts Annual accounts
Registry Mar 30, 2010 Change of particulars for director Change of particulars for director
Registry Mar 30, 2010 Change of particulars for director 2608091... Change of particulars for director 2608091...
Registry Mar 30, 2010 Annual return Annual return
Registry Mar 30, 2010 Change of particulars for director Change of particulars for director
Registry Mar 30, 2010 Change of particulars for director 2608091... Change of particulars for director 2608091...
Registry Jul 8, 2009 Appointment of a person Appointment of a person
Registry Jul 8, 2009 Appointment of a person 2233809... Appointment of a person 2233809...
Registry Jul 8, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2009 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Feb 2, 2009 Annual return Annual return
Financials Mar 5, 2008 Annual accounts Annual accounts
Registry Feb 27, 2008 Annual return Annual return
Financials Mar 1, 2007 Annual accounts Annual accounts
Registry Feb 20, 2007 Annual return Annual return
Financials May 30, 2006 Annual accounts Annual accounts
Registry Apr 5, 2006 Annual return Annual return
Registry Jul 30, 2005 Dec mort/charge Dec mort/charge
Registry Apr 5, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 9, 2005 Particulars of mortgage/charge 1754373... Particulars of mortgage/charge 1754373...
Registry Mar 2, 2005 Dec mort/charge Dec mort/charge
Financials Mar 1, 2005 Annual accounts Annual accounts
Registry Feb 4, 2005 Annual return Annual return
Registry Jan 25, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 12, 2004 Dec mort/charge Dec mort/charge
Registry Sep 6, 2004 Company name change Company name change
Registry Sep 6, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 6, 2004 Change of name certificate Change of name certificate
Registry Sep 6, 2004 Resolution Resolution
Financials Feb 23, 2004 Annual accounts Annual accounts
Registry Feb 20, 2004 Annual return Annual return
Financials Mar 2, 2003 Annual accounts Annual accounts
Registry Feb 4, 2003 Annual return Annual return
Financials Mar 12, 2002 Annual accounts Annual accounts
Registry Feb 20, 2002 Annual return Annual return
Registry Oct 8, 2001 Company name change Company name change
Registry Oct 8, 2001 Change of name certificate Change of name certificate
Financials Mar 20, 2001 Annual accounts Annual accounts
Registry Feb 27, 2001 Annual return Annual return
Registry Mar 28, 2000 Change of accounting reference date Change of accounting reference date
Registry Mar 28, 2000 Accounts Accounts
Registry Mar 27, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 15, 2000 Annual return Annual return
Financials Oct 28, 1999 Annual accounts Annual accounts
Registry May 28, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 26, 1999 Annual return Annual return
Financials Nov 19, 1998 Annual accounts Annual accounts
Registry Feb 11, 1998 Annual return Annual return
Registry Feb 6, 1997 Appointment of a person Appointment of a person
Registry Feb 6, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 6, 1997 Appointment of a person Appointment of a person
Registry Jan 31, 1997 Resignation of a person Resignation of a person
Registry Jan 31, 1997 Resignation of a person 1880436... Resignation of a person 1880436...
Registry Jan 31, 1997 Resignation of a secretary Resignation of a secretary
Registry Jan 30, 1997 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Jan 29, 1997 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)