Lincs Wind Farm LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2014)shareholder details and share percentages 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
MEDIAPAGE LIMITED
OFFSHORE WIND POWER LIMITED
CENTRICA (LINCS) LIMITED
Company type Private Limited Company Company Number SC213646 Record last updated Wednesday, November 15, 2023 3:39:29 PM UTC Postal Code AB11 6EQ
Visits Tony Lyon (born on Apr 1, 1960), 13 companies
Document Type Publication date Download link Registry Nov 13, 2023 Appointment of a woman Registry Nov 9, 2023 Appointment of a man as Company Director and Director Registry Jan 9, 2023 Appointment of a man as Company Director and Director 14213... Registry Dec 1, 2022 Resignation of one Director (a man) Registry Dec 1, 2022 Appointment of a man as Director and Company Director Registry Nov 23, 2022 Resignation of one Director (a man) Registry Nov 23, 2022 Appointment of a man as Director and Managing Director Registry Sep 15, 2022 Resignation of one Director (a man) Registry Nov 16, 2020 Appointment of a man as Director and Asset Manager Registry Oct 30, 2020 Resignation of a woman Registry Aug 16, 2020 Appointment of a man as Consultant and Director Registry Aug 16, 2020 Resignation of one Director (a man) Registry Jun 26, 2020 Resignation of one Director (a man) 14213... Registry Jun 26, 2020 Appointment of a man as Alternate Director Of Mairi Dudley and Director Registry Oct 11, 2019 Resignation of one Director (a woman) Registry May 13, 2019 Resignation of one Director (a man) Registry May 13, 2019 Appointment of a man as Managing Director and Director Registry Oct 19, 2018 Appointment of a woman Registry Oct 19, 2018 Resignation of 4 people: one Alternate Director To John L. Stuart and one Director (a man) Registry Apr 25, 2018 Resignation of one Director (a man) Registry Jan 31, 2018 Resignation of one Banker and one Director (a man) Registry Jan 31, 2018 Appointment of a man as Director and Company Director Registry Dec 21, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Dec 21, 2017 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Mar 2, 2017 Appointment of a man as Director and Alternate Director To Robert Helms Registry Feb 17, 2017 Six appointments: a woman and 5 men Registry Feb 17, 2017 Three appointments: 3 companies Registry Feb 13, 2015 Appointment of a man as Asset Manager and Director Registry Jun 25, 2014 Annual return Financials Jun 18, 2014 Annual accounts Registry May 15, 2014 Appointment of a man as Director Registry May 15, 2014 Appointment of a man as Director 14213... Registry May 15, 2014 Resignation of one Director Registry May 15, 2014 Resignation of one Director 14213... Registry Apr 23, 2014 Two appointments: 2 men Registry Feb 5, 2014 Return of allotment of shares Registry Nov 7, 2013 Return of allotment of shares 14213... Registry Sep 4, 2013 Appointment of a man as Director Registry Sep 4, 2013 Resignation of one Director Registry Sep 3, 2013 Resignation of one Director 14213... Registry Aug 12, 2013 Appointment of a man as Accountant and Director Registry Jul 29, 2013 Return of allotment of shares Registry Jul 25, 2013 Change of registered office address Registry Jun 28, 2013 Annual return Registry Jun 26, 2013 Return of allotment of shares Financials Jun 17, 2013 Annual accounts Registry May 22, 2013 Return of allotment of shares Registry Mar 22, 2013 Return of allotment of shares 14213... Registry Feb 27, 2013 Annual return Registry Feb 26, 2013 Appointment of a man as Director Registry Feb 21, 2013 Appointment of a man as Director 14213... Registry Feb 21, 2013 Resignation of one Director Registry Feb 20, 2013 Change of particulars for director Registry Feb 20, 2013 Change of particulars for director 14213... Registry Feb 5, 2013 Return of allotment of shares Registry Feb 1, 2013 Two appointments: 2 men Registry Jan 17, 2013 Resignation of one Manager and one Director (a man) Registry Jan 8, 2013 Annual return Registry Dec 18, 2012 Return of allotment of shares Registry Nov 30, 2012 Appointment of a man as Director Registry Nov 30, 2012 Resignation of one Director Registry Nov 29, 2012 Resignation of one Director 14213... Registry Nov 22, 2012 Appointment of a man as Director and Project Manager Registry Nov 5, 2012 Return of allotment of shares Registry Sep 28, 2012 Resignation of 2 people: one Project Manager, one Company Director and one Director (a man) Registry Sep 10, 2012 Return of allotment of shares Financials Jul 3, 2012 Annual accounts Registry Mar 12, 2012 Alteration to mortgage/charge Registry Mar 12, 2012 Alteration to mortgage/charge 14213... Registry Mar 12, 2012 Alteration to mortgage/charge Registry Mar 12, 2012 Alteration to mortgage/charge 14213... Registry Mar 12, 2012 Alteration to mortgage/charge Registry Mar 12, 2012 Alteration to mortgage/charge 14213... Registry Mar 12, 2012 Alteration to mortgage/charge Registry Mar 12, 2012 Alteration to mortgage/charge 14213... Registry Mar 8, 2012 Particulars of a charge created by a company registered in scotland Registry Mar 8, 2012 Particulars of a charge created by a company registered in scotland 14213... Registry Mar 8, 2012 Particulars of a charge created by a company registered in scotland Registry Mar 8, 2012 Particulars of a charge created by a company registered in scotland 14213... Registry Mar 6, 2012 Particulars of a charge created by a company registered in scotland Registry Mar 6, 2012 Particulars of a charge created by a company registered in scotland 14213... Registry Mar 6, 2012 Particulars of a charge created by a company registered in scotland Registry Mar 6, 2012 Particulars of a charge created by a company registered in scotland 14213... Registry Feb 9, 2012 Appointment of a person as Director Registry Feb 8, 2012 Resignation of one Director Registry Feb 3, 2012 Change of particulars for director Registry Jan 13, 2012 Appointment of a man as Portfolio Manager and Director Registry Jan 2, 2012 Resignation of one Investment Manager and one Director (a man) Registry Dec 12, 2011 Annual return Registry Nov 9, 2011 Authorised allotment of shares and debentures Registry Oct 18, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Jul 13, 2011 Return of allotment of shares Financials Jul 5, 2011 Annual accounts Registry Jun 24, 2011 Return of allotment of shares Registry May 19, 2011 Return of allotment of shares 14213... Registry May 9, 2011 Appointment of a person as Director Registry May 9, 2011 Resignation of one Director Registry Apr 27, 2011 Return of allotment of shares Registry Apr 13, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Apr 5, 2011 Change of particulars for director