Company NameTorrs Hill Windfarm Limited
Company StatusActive
Company NumberSC149099
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(19 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(22 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameBelinda Rosemary Mindell
StatusCurrent
Appointed01 March 2016(22 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Thomas Peter Olsen Jebsen
Date of BirthApril 1988 (Born 36 years ago)
NationalityNorwegian
StatusCurrent
Appointed04 September 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Director NameRobert Simon Legget
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameJohn Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Crescent
Winchester
Hampshire
SO22 4PF
Secretary NameDawn Hamilton
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Secretary NameRobert Simon Legget
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Secretary NameMr John Cameron Wallace
NationalityCanadian
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Lord Napier Place
Hammersmith
London
W6 9UB
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(1 year, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65
Vincent Square
London
SW1P 2NU
Secretary NameMr Jeremy Dowler
NationalityBritish
StatusResigned
Appointed04 September 1995(1 year, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65
Vincent Square
London
SW1P 2NU
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU

Location

Registered AddressForrest Estate
Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

13 February 2023Accounts for a dormant company made up to 25 December 2022 (8 pages)
13 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
22 June 2022Accounts for a dormant company made up to 25 December 2021 (8 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
8 March 2021Accounts for a dormant company made up to 25 December 2020 (8 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 25 December 2019 (8 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 25 December 2018 (8 pages)
15 April 2019Director's details changed for Mr Thomas Peter Olsen Jebsen on 8 April 2019 (2 pages)
15 April 2019Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages)
15 April 2019Secretary's details changed for Belinda Rosemary Mindell on 8 April 2019 (1 page)
15 April 2019Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
11 December 2018Director's details changed for Mr Nicholas Andrew Emery on 7 December 2018 (2 pages)
7 September 2018Appointment of Mr Thomas Peter Olsen Jebsen as a director on 4 September 2018 (2 pages)
9 May 2018Accounts for a dormant company made up to 25 December 2017 (8 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
10 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
14 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
14 March 2016Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages)
14 March 2016Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages)
11 March 2016Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages)
11 March 2016Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
10 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,200
(5 pages)
19 February 2016Registered office address changed from Forrest Estate Dalry Castle Douglas Dumfries & Gallow DG7 3XS to Forrest Estate Dalry Castle Douglas Dumfries & Galloway DG7 3XS on 19 February 2016 (1 page)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,200
(5 pages)
19 February 2016Registered office address changed from Forrest Estate Dalry Castle Douglas Dumfries & Gallow DG7 3XS to Forrest Estate Dalry Castle Douglas Dumfries & Galloway DG7 3XS on 19 February 2016 (1 page)
30 July 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
30 July 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,200
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,200
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,200
(5 pages)
4 July 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
4 July 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
(5 pages)
11 February 2014Secretary's details changed for Mr Jeremy Dowler on 7 February 2014 (1 page)
11 February 2014Director's details changed for Mr Jeremy Dowler on 7 February 2014 (2 pages)
11 February 2014Secretary's details changed for Mr Jeremy Dowler on 7 February 2014 (1 page)
11 February 2014Secretary's details changed for Mr Jeremy Dowler on 7 February 2014 (1 page)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
(5 pages)
11 February 2014Director's details changed for Mr Jeremy Dowler on 7 February 2014 (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
(5 pages)
11 February 2014Director's details changed for Mr Jeremy Dowler on 7 February 2014 (2 pages)
12 August 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 September 2012Accounts for a dormant company made up to 25 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 25 December 2011 (5 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
9 September 2011Accounts for a dormant company made up to 25 December 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 25 December 2010 (5 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 25 December 2009 (6 pages)
1 October 2010Accounts for a dormant company made up to 25 December 2009 (6 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
23 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 23 February 2010 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
28 August 2009Accounts for a dormant company made up to 25 December 2008 (7 pages)
28 August 2009Accounts for a dormant company made up to 25 December 2008 (7 pages)
25 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
25 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 25 December 2007 (6 pages)
29 July 2008Accounts for a dormant company made up to 25 December 2007 (6 pages)
5 March 2008Return made up to 07/02/08; no change of members (7 pages)
5 March 2008Return made up to 07/02/08; no change of members (7 pages)
8 June 2007Accounts for a dormant company made up to 25 December 2006 (6 pages)
8 June 2007Accounts for a dormant company made up to 25 December 2006 (6 pages)
27 February 2007Return made up to 07/02/07; full list of members (7 pages)
27 February 2007Return made up to 07/02/07; full list of members (7 pages)
26 April 2006Accounts for a dormant company made up to 25 December 2005 (6 pages)
26 April 2006Accounts for a dormant company made up to 25 December 2005 (6 pages)
23 February 2006Return made up to 07/02/06; full list of members (7 pages)
23 February 2006Return made up to 07/02/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 25 December 2004 (6 pages)
17 October 2005Accounts for a dormant company made up to 25 December 2004 (6 pages)
3 March 2005Return made up to 07/02/05; full list of members (7 pages)
3 March 2005Return made up to 07/02/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 25 December 2003 (6 pages)
5 October 2004Accounts for a dormant company made up to 25 December 2003 (6 pages)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
16 February 2004Return made up to 07/02/04; full list of members (7 pages)
16 February 2004Return made up to 07/02/04; full list of members (7 pages)
7 January 2004Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
7 January 2004Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
14 October 2003Accounts for a dormant company made up to 25 December 2002 (6 pages)
14 October 2003Accounts for a dormant company made up to 25 December 2002 (6 pages)
21 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Accounts for a dormant company made up to 25 December 2001 (6 pages)
25 April 2002Accounts for a dormant company made up to 25 December 2001 (6 pages)
4 April 2002Accounting reference date shortened from 31/03/02 to 25/12/01 (1 page)
4 April 2002Accounting reference date shortened from 31/03/02 to 25/12/01 (1 page)
14 February 2002Return made up to 07/02/02; full list of members (7 pages)
14 February 2002Return made up to 07/02/02; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 07/02/01; full list of members (7 pages)
12 February 2001Return made up to 07/02/01; full list of members (7 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 07/02/00; full list of members (7 pages)
24 February 2000Return made up to 07/02/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 1999Return made up to 07/02/99; no change of members (4 pages)
3 February 1999Return made up to 07/02/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 07/02/98; full list of members (6 pages)
2 March 1998Return made up to 07/02/98; full list of members (6 pages)
7 October 1997Full accounts made up to 31 March 1997 (7 pages)
7 October 1997Full accounts made up to 31 March 1997 (7 pages)
13 February 1997Return made up to 07/02/97; no change of members (4 pages)
13 February 1997Return made up to 07/02/97; no change of members (4 pages)
8 August 1996Full accounts made up to 31 March 1996 (7 pages)
8 August 1996Full accounts made up to 31 March 1996 (7 pages)
23 February 1996Return made up to 07/02/96; no change of members (4 pages)
23 February 1996Return made up to 07/02/96; no change of members (4 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
23 August 1995Full accounts made up to 31 March 1995 (7 pages)
23 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)