-
LADYBURN WIND FARM LIMITED - 272 Bath Street, Glasgow, Scotland, G2 4JR, United Kingdom
Company Information
- Company registration number
- SC392327
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 272 Bath Street
- Glasgow
- Scotland
- G2 4JR
- Scotland 272 Bath Street, Glasgow, Scotland, G2 4JR, Scotland UK
Management
- Managing Directors
- DANIELS, Stephen Richards
- MOLE, Edward William
- SKELDON, Roger
- Company secretaries
- MOLE, Edward William
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-27
- Age Of Company 2011-01-27 13 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
- Elm Trading Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LADYBURN ENERGY LTD
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2013-01-27
- Annual Return
- Due Date: 2021-03-10
- Last Date: 2020-01-27
-
LADYBURN WIND FARM LIMITED Company Description
- LADYBURN WIND FARM LIMITED is a ltd registered in United Kingdom with the Company reg no SC392327. Its current trading status is "live". It was registered 2011-01-27. It was previously called LADYBURN ENERGY LTD. It has declared SIC or NACE codes as "35110". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/06/2012. The latest annual return was filed up to 2013-01-27.It can be contacted at 272 Bath Street .
Get LADYBURN WIND FARM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ladyburn Wind Farm Limited - 272 Bath Street, Glasgow, Scotland, G2 4JR, United Kingdom
- 2011-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LADYBURN WIND FARM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-small (2020-09-10) - AA
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-03-26) - SH01
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
accounts-with-accounts-type-small (2019-06-14) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-26) - AD01
-
mortgage-satisfy-charge-full (2018-02-17) - MR04
-
confirmation-statement-with-updates (2018-03-16) - CS01
-
change-account-reference-date-company-current-extended (2018-06-20) - AA01
-
resolution (2018-09-11) - RESOLUTIONS
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-08-07) - AP03
-
confirmation-statement-with-updates (2017-01-28) - CS01
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
-
termination-director-company-with-name-termination-date (2017-08-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-26) - AD01
-
notification-of-a-person-with-significant-control (2017-09-26) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-16) - PSC07
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-08-04) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
change-account-reference-date-company-previous-shortened (2016-09-15) - AA01
-
resolution (2016-08-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-04) - MR01
-
termination-director-company-with-name-termination-date (2016-08-02) - TM01
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-01) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-05-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
resolution (2013-11-26) - RESOLUTIONS
-
memorandum-articles (2013-11-26) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2013-11-27) - AA
-
mortgage-create-with-deed-with-charge-number (2013-12-03) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-12-10) - MR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-10-29) - AA
-
change-account-reference-date-company-previous-extended (2012-07-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-16) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-06-06) - SH01
-
resolution (2011-06-06) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-05-27) - AP01
-
certificate-change-of-name-company (2011-03-18) - CERTNM
-
incorporation-company (2011-01-27) - NEWINC