-
BENTHEAD WIND FARM LIMITED - 272 Bath Street, Glasgow, Scotland, G2 4JR, United Kingdom
Company Information
- Company registration number
- SC433202
- 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
- TEGERDINE, Elliot
- Company secretaries
- MOLE, Edward William
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-24
- Age Of Company 2012-09-24 11 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
- Elm Trading Limited
- Elm Trading Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BENTHEAD WIND ENERGY LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-10-15
- Last Date: 2023-10-01
-
BENTHEAD WIND FARM LIMITED Company Description
- BENTHEAD WIND FARM LIMITED is a ltd registered in United Kingdom with the Company reg no SC433202. Its current trading status is "live". It was registered 2012-09-24. It was previously called BENTHEAD WIND ENERGY LIMITED. It has declared SIC or NACE codes as "35110". It has 3 directors and 1 secretary.It can be contacted at 272 Bath Street .
Get BENTHEAD WIND FARM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Benthead Wind Farm Limited - 272 Bath Street, Glasgow, Scotland, G2 4JR, United Kingdom
- 2012-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BENTHEAD 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 2023
-
termination-director-company-with-name-termination-date (2023-08-23) - TM01
-
confirmation-statement-with-no-updates (2023-10-04) - CS01
-
change-person-director-company-with-change-date (2023-08-03) - CH01
-
accounts-with-accounts-type-small (2023-06-20) - AA
-
appoint-person-director-company-with-name-date (2023-07-31) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-07-05) - AA
-
confirmation-statement-with-no-updates (2022-09-26) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-07-02) - AA
-
confirmation-statement-with-no-updates (2021-10-04) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-09-10) - AA
-
confirmation-statement-with-no-updates (2020-10-05) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-26) - CS01
-
accounts-with-accounts-type-small (2019-06-14) - AA
-
capital-allotment-shares (2019-02-18) - SH01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-26) - AD01
-
mortgage-satisfy-charge-full (2018-02-17) - MR04
-
change-account-reference-date-company-current-extended (2018-06-20) - AA01
-
resolution (2018-09-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-07) - TM01
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
-
appoint-person-secretary-company-with-name-date (2017-08-07) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-26) - AD01
-
cessation-of-a-person-with-significant-control (2017-09-26) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-26) - PSC02
-
confirmation-statement-with-updates (2017-11-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-04) - MR01
-
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
-
termination-director-company-with-name-termination-date (2016-08-02) - TM01
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
-
confirmation-statement-with-updates (2016-09-30) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-05-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-21) - AR01
-
resolution (2013-01-16) - RESOLUTIONS
-
capital-allotment-shares (2013-01-16) - SH01
-
appoint-person-director-company-with-name (2013-01-16) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-24) - NEWINC