Download leads from Nexok and grow your business. Find out more

SSE Renewables (Galloper) No.1 Limited

Documents

Total Documents94
Total Pages447

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off
20 December 2016Final Gazette dissolved via voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
21 September 2016Application to strike the company off the register
21 September 2016Application to strike the company off the register
25 August 2016Confirmation statement made on 24 August 2016 with updates
25 August 2016Confirmation statement made on 24 August 2016 with updates
21 April 2016Appointment of Mr Richard Jennings Sandford as a director on 29 October 2015
21 April 2016Appointment of Mr Richard Jennings Sandford as a director on 29 October 2015
19 November 2015Appointment of Mr Christian Rudiger Moeckl as a director on 29 October 2015
19 November 2015Appointment of Mr Christian Rudiger Moeckl as a director on 29 October 2015
19 November 2015Termination of appointment of Brian Mcfarlane as a director on 29 October 2015
19 November 2015Termination of appointment of Michael John William Seaton as a director on 29 October 2015
19 November 2015Termination of appointment of Brian Mcfarlane as a director on 29 October 2015
19 November 2015Termination of appointment of Michael John William Seaton as a director on 29 October 2015
19 November 2015Termination of appointment of Sally Fairbairn as a secretary on 29 October 2015
19 November 2015Termination of appointment of Sally Fairbairn as a secretary on 29 October 2015
18 November 2015Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 18 November 2015
18 November 2015Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 18 November 2015
17 November 2015Full accounts made up to 31 March 2015
17 November 2015Full accounts made up to 31 March 2015
31 July 2015Auditor's resignation
31 July 2015Auditor's resignation
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 8
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 8
4 May 2015Termination of appointment of Penny Jay Langford as a director on 30 April 2015
4 May 2015Appointment of Brian Mcfarlane as a director on 30 April 2015
4 May 2015Termination of appointment of Penny Jay Langford as a director on 30 April 2015
4 May 2015Appointment of Brian Mcfarlane as a director on 30 April 2015
15 April 2015Compulsory strike-off action has been discontinued
15 April 2015Compulsory strike-off action has been discontinued
14 April 2015First Gazette notice for compulsory strike-off
14 April 2015First Gazette notice for compulsory strike-off
13 April 2015Full accounts made up to 31 March 2014
13 April 2015Full accounts made up to 31 March 2014
16 December 2014Appointment of Mrs Penny Jay Langford as a director on 16 December 2014
16 December 2014Appointment of Mrs Penny Jay Langford as a director on 16 December 2014
16 December 2014Termination of appointment of Finlay Alexander Mccutcheon as a director on 16 December 2014
16 December 2014Termination of appointment of Finlay Alexander Mccutcheon as a director on 16 December 2014
16 December 2014Appointment of Mr Michael John William Seaton as a director on 16 December 2014
16 December 2014Termination of appointment of Brian Mcfarlane as a director on 16 December 2014
16 December 2014Termination of appointment of Brian Mcfarlane as a director on 16 December 2014
16 December 2014Appointment of Mr Michael John William Seaton as a director on 16 December 2014
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
30 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
30 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8
11 February 2014Termination of appointment of Richard Escott as a director
11 February 2014Appointment of Brian Mcfarlane as a director
11 February 2014Termination of appointment of Richard Escott as a director
11 February 2014Appointment of Brian Mcfarlane as a director
23 December 2013Full accounts made up to 31 March 2013
23 December 2013Full accounts made up to 31 March 2013
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2013Statement of company's objects
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2013Statement of company's objects
11 January 2013Appointment of Caoimhe Mary Giblin as a director
11 January 2013Appointment of Caoimhe Mary Giblin as a director
8 January 2013Full accounts made up to 31 March 2012
8 January 2013Full accounts made up to 31 March 2012
20 August 2012Appointment of Richard Peter Escott as a director
20 August 2012Appointment of Richard Peter Escott as a director
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
12 March 2012Termination of appointment of John Hill as a director
12 March 2012Appointment of Finlay Alexander Mccutcheon as a director
12 March 2012Termination of appointment of John Hill as a director
12 March 2012Appointment of Finlay Alexander Mccutcheon as a director
18 January 2012Full accounts made up to 31 March 2011
18 January 2012Full accounts made up to 31 March 2011
30 November 2011Termination of appointment of Peter Raftery as a director
30 November 2011Termination of appointment of Peter Raftery as a director
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
17 November 2010Appointment of John Charles Hill as a director
17 November 2010Appointment of John Charles Hill as a director
16 November 2010Termination of appointment of James Smith as a director
16 November 2010Termination of appointment of James Smith as a director
10 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011
10 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011
19 July 2010Incorporation
19 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing