-
SUNNYSIDE 1 WIND TURBINE LTD - 7, Exchange Crescent, Conference Square, Edinburgh, United Kingdom
Company Information
- Company registration number
- SC504488
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 7
- Exchange Crescent
- Conference Square
- Edinburgh
- EH3 8AN 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN UK
Management
- Managing Directors
- HAMILTON, Jane
- ROSE, David Rowley
- Company secretaries
- AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-28
- Dissolved on
- 2020-12-07
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Medium Scale Wind No.1 Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-05-12
- Last Date: 2019-04-28
-
SUNNYSIDE 1 WIND TURBINE LTD Company Description
- SUNNYSIDE 1 WIND TURBINE LTD is a ltd registered in United Kingdom with the Company reg no SC504488. Its current trading status is "closed". It was registered 2015-04-28. It has declared SIC or NACE codes as "35110". It has 2 directors and 1 secretary.It can be contacted at 7 .
Get SUNNYSIDE 1 WIND TURBINE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sunnyside 1 Wind Turbine Ltd - 7, Exchange Crescent, Conference Square, Edinburgh, United Kingdom
Did you know? kompany provides original and official company documents for SUNNYSIDE 1 WIND TURBINE LTD 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
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2020-09-07) - LIQ13(Scot)
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-02) - TM01
-
confirmation-statement-with-no-updates (2019-05-14) - CS01
-
termination-director-company-with-name-termination-date (2019-09-09) - TM01
-
termination-director-company-with-name-termination-date (2019-09-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-23) - AD01
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
-
resolution (2019-09-23) - RESOLUTIONS
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-01) - PSC02
-
confirmation-statement-with-updates (2018-05-09) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-09) - PSC09
-
change-account-reference-date-company-previous-shortened (2018-09-21) - AA01
-
accounts-with-accounts-type-small (2018-10-05) - AA
keyboard_arrow_right 2017
-
resolution (2017-11-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-06) - AD01
-
appoint-person-director-company-with-name-date (2017-11-06) - AP01
-
termination-director-company-with-name-termination-date (2017-11-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-11) - AD01
-
appoint-corporate-secretary-company-with-name-date (2017-11-06) - AP04
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
mortgage-satisfy-charge-full (2017-10-11) - MR04
-
change-person-director-company-with-change-date (2017-05-24) - CH01
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-06-01) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2017-07-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-21) - AA
-
termination-director-company-with-name-termination-date (2017-10-10) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
keyboard_arrow_right 2015
-
capital-alter-shares-subdivision (2015-12-07) - SH02
-
termination-director-company-with-name-termination-date (2015-11-24) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-21) - MR01
-
appoint-person-director-company-with-name-date (2015-07-06) - AP01
-
incorporation-company (2015-04-28) - NEWINC