Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary Name | Ms Paula Marian Jewson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mr Michael Anthony Haas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1026 Hubert Road Oakland California 94610 United States |
Director Name | Eugene Buuck |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Linden House Wrexham Road Mold CH7 1XP Wales |
Director Name | Mr Mark Lerdal |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 17th Avenue San Francisco Ca94121 United States |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | C/O Wind 2 Office 2 Walker Street Edinburgh EH3 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
34 at £1 | Geraint Keith Jewson 34.00% Ordinary |
---|---|
33 at £1 | Eugene Buuck 33.00% Ordinary |
33 at £1 | Michael Haas 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£552,526 |
Cash | £1,890 |
Current Liabilities | £1,029 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
12 September 2016 | Registered office address changed from C/O Atmos Consulting Limited Rosebery House Haymarket Terrace Edinburgh EH12 5EZ to C/O Atmos Consulting Ltd Cbc House 24 Canning Street Edinburgh EH3 8EG on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from C/O Atmos Consulting Limited Rosebery House Haymarket Terrace Edinburgh EH12 5EZ to C/O Atmos Consulting Ltd Cbc House 24 Canning Street Edinburgh EH3 8EG on 12 September 2016 (1 page) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 February 2015 | Secretary's details changed for Mrs Paula Marian Jewson on 25 March 2014 (1 page) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mr Geraint Keith Jewson on 25 March 2014 (2 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Mrs Paula Marian Jewson on 25 March 2014 (1 page) |
11 February 2015 | Director's details changed for Mr Geraint Keith Jewson on 25 March 2014 (2 pages) |
24 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 April 2012 | Director's details changed for Mr Geraint Keith Jewson on 1 January 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Geraint Keith Jewson on 1 January 2012 (2 pages) |
25 April 2012 | Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 25 April 2012 (1 page) |
25 April 2012 | Director's details changed for Mr Geraint Keith Jewson on 1 January 2012 (2 pages) |
25 April 2012 | Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 25 April 2012 (1 page) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 February 2011 | Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2010 (2 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2010 (2 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2010 (2 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 April 2010 | Termination of appointment of Mark Lerdal as a director (1 page) |
15 April 2010 | Termination of appointment of Mark Lerdal as a director (1 page) |
25 February 2010 | Director's details changed for Mark Lerdal on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Geraint Keith Jewson on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page) |
25 February 2010 | Director's details changed for Mr Geraint Keith Jewson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mark Lerdal on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mark Lerdal on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Mr Geraint Keith Jewson on 1 October 2009 (2 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
3 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
10 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
23 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
23 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
26 October 2004 | Return made up to 31/01/04; full list of members; amend (9 pages) |
26 October 2004 | Return made up to 31/01/04; full list of members; amend (9 pages) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members
|
20 February 2004 | Return made up to 31/01/04; full list of members
|
24 April 2003 | Return made up to 31/01/03; no change of members; amend (6 pages) |
24 April 2003 | Return made up to 31/01/02; full list of members; amend (6 pages) |
24 April 2003 | Return made up to 31/01/03; no change of members; amend (6 pages) |
24 April 2003 | Return made up to 31/01/02; full list of members; amend (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
8 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (5 pages) |
16 July 2002 | New director appointed (5 pages) |
16 July 2002 | New director appointed (4 pages) |
16 July 2002 | New director appointed (4 pages) |
16 July 2002 | New director appointed (2 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
26 February 2001 | Return made up to 14/01/01; full list of members
|
26 February 2001 | Return made up to 14/01/01; full list of members
|
30 January 2001 | Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2001 | Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 December 2000 | Company name changed galloway windpower LIMITED\certificate issued on 28/12/00 (2 pages) |
27 December 2000 | Company name changed galloway windpower LIMITED\certificate issued on 28/12/00 (2 pages) |
20 December 2000 | Memorandum and Articles of Association (19 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Memorandum and Articles of Association (19 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members
|
25 February 2000 | Return made up to 31/01/00; full list of members
|
7 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: cloney kippen stirling central FK8 3EZ (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: cloney kippen stirling central FK8 3EZ (1 page) |
6 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
27 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
27 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
14 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Accounting reference date shortened from 31/01/97 to 31/07/96 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Accounting reference date shortened from 31/01/97 to 31/07/96 (1 page) |
4 February 1997 | Resolutions
|
15 January 1997 | Resolutions
|
15 January 1997 | Memorandum and Articles of Association (21 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Memorandum and Articles of Association (21 pages) |
31 January 1996 | Incorporation (26 pages) |
31 January 1996 | Incorporation (26 pages) |