About

Registered Number: SC271540
Date of Incorporation: 03/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Citypoint, 65 Haymarket Terrace, Edinburgh, Midlothian, EH12 5HD

 

Muirhall Windfarm Ltd was registered on 03 August 2004 and are based in Midlothian, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Muirhall Windfarm Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Alison Claire 21 September 2015 - 1
LAWRENCE, Ian Paul 19 March 2010 16 September 2015 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 01 July 2020
466(Scot) - N/A 02 December 2019
466(Scot) - N/A 02 December 2019
466(Scot) - N/A 02 December 2019
466(Scot) - N/A 29 November 2019
466(Scot) - N/A 29 November 2019
MR01 - N/A 28 November 2019
MR01 - N/A 28 November 2019
MR01 - N/A 28 November 2019
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 03 July 2018
CH01 - Change of particulars for director 14 November 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 05 September 2016
MR01 - N/A 10 December 2015
MR05 - N/A 04 December 2015
MR01 - N/A 20 November 2015
MR01 - N/A 19 November 2015
MR01 - N/A 17 November 2015
466(Scot) - N/A 17 November 2015
466(Scot) - N/A 17 November 2015
466(Scot) - N/A 17 November 2015
MR01 - N/A 17 November 2015
AA - Annual Accounts 03 October 2015
TM02 - Termination of appointment of secretary 22 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 17 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 September 2013
AUD - Auditor's letter of resignation 29 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 14 September 2011
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 17 November 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 09 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 15 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 April 2010
466(Scot) - N/A 08 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 April 2010
466(Scot) - N/A 06 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 31 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 31 March 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 31 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 31 March 2010
RESOLUTIONS - N/A 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AR01 - Annual Return 05 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 11 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 August 2009
410(Scot) - N/A 17 April 2009
410(Scot) - N/A 15 April 2009
363s - Annual Return 03 November 2008
RESOLUTIONS - N/A 10 September 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 03 July 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 01 August 2007
RESOLUTIONS - N/A 28 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 31 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2019 Outstanding

N/A

A registered charge 12 November 2019 Outstanding

N/A

A registered charge 12 November 2019 Outstanding

N/A

A registered charge 17 November 2015 Fully Satisfied

N/A

A registered charge 12 November 2015 Outstanding

N/A

A registered charge 12 November 2015 Fully Satisfied

N/A

A registered charge 05 November 2015 Fully Satisfied

N/A

Standard security 09 April 2010 Outstanding

N/A

Standard security 05 April 2010 Outstanding

N/A

Debenture 25 March 2010 Outstanding

N/A

Debenture 25 March 2010 Outstanding

N/A

Floating charge 25 March 2010 Outstanding

N/A

Floating charge 25 March 2010 Outstanding

N/A

Standard security 13 November 2009 Fully Satisfied

N/A

Floating charge 04 November 2009 Fully Satisfied

N/A

Standard security 16 April 2009 Fully Satisfied

N/A

Bond & floating charge 14 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.