CI IV SCOTWIND HOLDCO LTD

Register to unlock more data on OkredoRegister

CI IV SCOTWIND HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC719359

Incorporation date

10/01/2022

Size

Small

Contacts

Registered address

Registered address

4th Floor, 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2022)
dot icon31/03/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-06
dot icon27/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/04/2025
Appointment of Mr Kunal Pradipkumar Patel as a director on 2025-04-11
dot icon30/04/2025
Termination of appointment of Nischal Agarwal as a director on 2025-04-11
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon14/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon13/12/2024
Director's details changed for Mr Mark Newbery on 2024-12-12
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon07/05/2024
Cessation of Ci Iv Cooperatief U.A as a person with significant control on 2023-10-16
dot icon07/05/2024
Notification of a person with significant control statement
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon17/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon16/01/2024
Full accounts made up to 2022-12-31
dot icon19/12/2023
Resolutions
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon03/10/2023
Termination of appointment of Andrew Sorensen Moreland as a director on 2023-09-20
dot icon03/10/2023
Appointment of Mr. Rowan Mark Parkhouse as a director on 2023-09-20
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon10/02/2023
Confirmation statement made on 2023-01-10 with updates
dot icon27/01/2023
Appointment of Mr Mark Newbery as a director on 2023-01-25
dot icon26/01/2023
Termination of appointment of John Michael Hannibal as a director on 2023-01-25
dot icon26/01/2023
Appointment of Mr Andrew Sorensen Moreland as a director on 2023-01-25
dot icon26/01/2023
Appointment of Mr Nischal Agarwal as a director on 2023-01-25
dot icon17/11/2022
Withdrawal of a person with significant control statement on 2022-11-17
dot icon17/11/2022
Notification of Ci Iv Cooperatief U.A as a person with significant control on 2022-03-14
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon05/08/2022
Director's details changed for Mr Ronald Bonnar on 2022-08-01
dot icon05/08/2022
Director's details changed for Mr John Michael Hannibal on 2022-08-01
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon24/05/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon10/01/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
10/01/2022 - Present
1668
Hannibal, John Michael
Director
10/01/2022 - 25/01/2023
3
Bonnar, Ronald
Director
10/01/2022 - Present
20
Agarwal, Nischal
Director
25/01/2023 - 11/04/2025
52
Newbery, Mark
Director
25/01/2023 - Present
43

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CI IV SCOTWIND HOLDCO LTD

CI IV SCOTWIND HOLDCO LTD is an(a) Active company incorporated on 10/01/2022 with the registered office located at 4th Floor, 115 George Street, Edinburgh EH2 4JN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CI IV SCOTWIND HOLDCO LTD?

toggle

CI IV SCOTWIND HOLDCO LTD is currently Active. It was registered on 10/01/2022 .

Where is CI IV SCOTWIND HOLDCO LTD located?

toggle

CI IV SCOTWIND HOLDCO LTD is registered at 4th Floor, 115 George Street, Edinburgh EH2 4JN.

What does CI IV SCOTWIND HOLDCO LTD do?

toggle

CI IV SCOTWIND HOLDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CI IV SCOTWIND HOLDCO LTD?

toggle

The latest filing was on 31/03/2026: Secretary's details changed for Vistra Cosec Limited on 2026-03-02.