About

Registered Number: SC407608
Date of Incorporation: 16/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 13 Queens Road, Aberdeen, Uk, AB15 4YL

 

Established in 2011, Mossmorran Wind Farm Ltd are based in Aberdeen in Uk, it's status at Companies House is "Active". This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEALY, John 29 January 2015 26 July 2016 1
O'BRIEN, Michael 15 June 2012 31 December 2013 1
O'BRIEN, Victoria 31 December 2013 29 January 2015 1
OLDROYD, Liz 26 July 2016 28 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM02 - Termination of appointment of secretary 28 July 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
RESOLUTIONS - N/A 10 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 05 April 2017
MR01 - N/A 05 April 2017
MR01 - N/A 05 April 2017
SH01 - Return of Allotment of shares 21 December 2016
RP04AR01 - N/A 17 October 2016
AP01 - Appointment of director 29 September 2016
CS01 - N/A 29 September 2016
AP01 - Appointment of director 29 September 2016
AUD - Auditor's letter of resignation 27 September 2016
MR04 - N/A 21 September 2016
TM02 - Termination of appointment of secretary 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AUD - Auditor's letter of resignation 15 August 2016
AP03 - Appointment of secretary 15 August 2016
AP01 - Appointment of director 15 August 2016
AD01 - Change of registered office address 15 August 2016
MR04 - N/A 10 August 2016
CERTNM - Change of name certificate 22 July 2016
RESOLUTIONS - N/A 22 July 2016
AA - Annual Accounts 26 June 2016
CH01 - Change of particulars for director 25 November 2015
CH01 - Change of particulars for director 20 November 2015
RP04 - N/A 02 November 2015
AR01 - Annual Return 24 September 2015
MR01 - N/A 11 September 2015
AA - Annual Accounts 08 September 2015
RESOLUTIONS - N/A 26 February 2015
SH01 - Return of Allotment of shares 26 February 2015
MR01 - N/A 05 February 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 29 September 2014
AP03 - Appointment of secretary 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
RESOLUTIONS - N/A 09 July 2014
RP04 - N/A 08 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 04 June 2013
CH03 - Change of particulars for secretary 16 May 2013
CH01 - Change of particulars for director 15 May 2013
RP04 - N/A 28 February 2013
AR01 - Annual Return 19 September 2012
AP03 - Appointment of secretary 18 June 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AA01 - Change of accounting reference date 16 September 2011
NEWINC - New incorporation documents 16 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2017 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 02 September 2015 Fully Satisfied

N/A

A registered charge 05 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.