About

Registered Number: SC415049
Date of Incorporation: 20/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: C/O Tlt Llp, 140 West George Street, Glasgow, G2 2HG,

 

Wind Energy Scotland (Holmhead) Ltd was registered on 20 January 2012 and has its registered office in Glasgow. Currently we aren't aware of the number of employees at the this company. The current directors of the business are Nicholson, Rosemary, Nicholson, Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Rosemary 20 June 2018 01 May 2020 1
NICHOLSON, Rosemary 01 June 2016 26 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 14 May 2020
PSC05 - N/A 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 17 October 2019
AA01 - Change of accounting reference date 12 August 2019
CS01 - N/A 03 May 2019
AD01 - Change of registered office address 02 May 2019
AA - Annual Accounts 04 March 2019
AP03 - Appointment of secretary 28 June 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 20 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 07 March 2017
AP03 - Appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 29 April 2016
CERTNM - Change of name certificate 27 April 2016
AA - Annual Accounts 22 February 2016
PARENT_ACC - N/A 22 February 2016
AGREEMENT2 - N/A 22 February 2016
GUARANTEE2 - N/A 22 February 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 03 December 2015
AR01 - Annual Return 20 January 2015
AA01 - Change of accounting reference date 20 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 24 November 2014
CERTNM - Change of name certificate 23 September 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 21 March 2013
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.