-
LOGOCH WINDFARM LTD - Unit 2 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, EH48 2FH, United Kingdom
Company Information
- Company registration number
- SC397705
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 Easter Inch Road
- Easter Inch Industrial Estate
- Bathgate
- EH48 2FH
- Scotland Unit 2 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, EH48 2FH, Scotland UK
Management
- Managing Directors
- HUSSAIN, Waseem
- FRENCH, Timothy Paul
- HUTT, Bruce John Alexander
- MYERS, Sarah Jane Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-13
- Age Of Company 2011-04-13 13 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Mr Waseem Hussain
- -
- -
- Constantine Wind Energy Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SCOTWIND LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-04-13
- Annual Return
- Due Date: 2024-05-14
- Last Date: 2023-04-30
-
LOGOCH WINDFARM LTD Company Description
- LOGOCH WINDFARM LTD is a ltd registered in United Kingdom with the Company reg no SC397705. Its current trading status is "live". It was registered 2011-04-13. It was previously called SCOTWIND LTD. It has declared SIC or NACE codes as "35110". It has 4 directors The latest annual return was filed up to 2013-04-13.It can be contacted at Unit 2 Easter Inch Road .
Get LOGOCH WINDFARM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Logoch Windfarm Ltd - Unit 2 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, EH48 2FH, United Kingdom
- 2011-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOGOCH WINDFARM 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 2024
-
accounts-with-accounts-type-full (2024-03-21) - AA
-
appoint-person-director-company-with-name-date (2024-04-23) - AP01
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-12-21) - AA01
-
confirmation-statement-with-updates (2023-05-09) - CS01
-
appoint-person-director-company-with-name-date (2023-03-20) - AP01
-
termination-director-company-with-name-termination-date (2023-03-20) - TM01
keyboard_arrow_right 2022
-
legacy (2022-10-19) - CAP-SS
-
legacy (2022-10-19) - SH20
-
resolution (2022-10-19) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2022-07-04) - PSC02
-
appoint-person-director-company-with-name-date (2022-07-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-01) - AD01
-
termination-director-company-with-name-termination-date (2022-07-01) - TM01
-
cessation-of-a-person-with-significant-control (2022-07-01) - PSC07
-
mortgage-satisfy-charge-full (2022-07-01) - MR04
-
accounts-with-accounts-type-micro-entity (2022-06-16) - AA
-
confirmation-statement-with-updates (2022-05-10) - CS01
-
accounts-with-accounts-type-micro-entity (2022-03-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-22) - CS01
-
accounts-with-accounts-type-micro-entity (2021-04-09) - AA
-
confirmation-statement-with-updates (2021-05-06) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-10-07) - CH01
-
confirmation-statement-with-updates (2020-03-31) - CS01
-
change-to-a-person-with-significant-control (2020-03-16) - PSC04
-
accounts-with-accounts-type-micro-entity (2020-02-04) - AA
-
appoint-person-director-company-with-name-date (2020-01-30) - AP01
-
termination-director-company-with-name-termination-date (2020-10-08) - TM01
-
change-to-a-person-with-significant-control (2020-10-07) - PSC04
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-24) - AD01
-
confirmation-statement-with-updates (2019-04-03) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
accounts-with-accounts-type-micro-entity (2018-12-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-28) - AA
-
confirmation-statement-with-updates (2017-04-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
-
resolution (2013-06-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-06-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-15) - AA
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-07-25) - CERTNM
-
resolution (2012-07-25) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
-
capital-allotment-shares (2012-06-20) - SH01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-13) - NEWINC