Company NameS3456 Limited
Company StatusDissolved
Company NumberSC184148
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)
Previous NameShetland Wind Power Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael William Anderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Brian Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameDavid Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMiss Julia Tait Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleTeacher
Correspondence AddressHillside Cottage Hoswick
Sandwick
Shetland
ZE2 9HL
Scotland
Secretary NameMiss Julia Tait Smith
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleTeacher
Correspondence AddressHillside Cottage Hoswick
Sandwick
Shetland
ZE2 9HL
Scotland
Secretary NameLeonard William Anderson
NationalityBritish
StatusResigned
Appointed09 September 2002(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Ness
Hoswick, Sandwick
Shetland
ZE2 9HL
Scotland
Director NameMr John Russell Alexander Speirs
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2010(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.shetlandwindpower.co.uk

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Shetland Wind Power Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£391,208
Cash£26
Current Liabilities£881,104

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Notice of final meeting of creditors (3 pages)
3 April 2014Return of final meeting of voluntary winding up (3 pages)
3 April 2014Notice of final meeting of creditors (3 pages)
3 April 2014Return of final meeting of voluntary winding up (3 pages)
13 November 2012Insolvency:form 4.22(scot) notice of cert of constitution of creditors & form 4.20(scot) cert (2 pages)
13 November 2012Insolvency:form 4.22(scot) notice of cert of constitution of creditors & form 4.20(scot) cert (2 pages)
5 November 2012Notice of move from Administration to Creditors Voluntary Liquidation (18 pages)
5 November 2012Notice of move from Administration to Creditors Voluntary Liquidation (18 pages)
25 June 2012Administrator's progress report (17 pages)
25 June 2012Administrator's progress report (17 pages)
2 February 2012Notice of result of meeting creditors (3 pages)
2 February 2012Notice of result of meeting creditors (3 pages)
24 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 January 2012Notice of result of meeting creditors (1 page)
20 January 2012Notice of result of meeting creditors (1 page)
6 January 2012Statement of administrator's proposal (16 pages)
6 January 2012Statement of administrator's proposal (16 pages)
22 December 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
22 December 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
24 November 2011Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 24 November 2011 (2 pages)
22 November 2011Appointment of an administrator (3 pages)
22 November 2011Appointment of an administrator (3 pages)
11 November 2011Company name changed shetland wind power LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed shetland wind power LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Termination of appointment of John Speirs as a director (1 page)
18 October 2011Termination of appointment of John Speirs as a director (1 page)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(5 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(5 pages)
21 April 2011Director's details changed for Mr Michael William Anderson on 29 November 2010 (2 pages)
21 April 2011Director's details changed for Mr Michael William Anderson on 29 November 2010 (2 pages)
2 March 2011Registered office address changed from Hillside Cottage, Hoswick Sandwick Shetland ZE2 9HL on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Hillside Cottage, Hoswick Sandwick Shetland ZE2 9HL on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Hillside Cottage, Hoswick Sandwick Shetland ZE2 9HL on 2 March 2011 (2 pages)
31 December 2010Appointment of James Pirrie as a director (3 pages)
31 December 2010Appointment of James Pirrie as a director (3 pages)
14 December 2010Appointment of Mr John Pirrie as a director (3 pages)
14 December 2010Appointment of David Robert Bell as a director (3 pages)
14 December 2010Appointment of David Robert Bell as a director (3 pages)
14 December 2010Appointment of Mr John Pirrie as a director (3 pages)
8 December 2010Appointment of Mr Brian Aitken as a director (3 pages)
8 December 2010Appointment of Mr Brian Aitken as a director (3 pages)
8 December 2010Appointment of John Russell Alexander Speirs as a director (3 pages)
8 December 2010Termination of appointment of Leonard Anderson as a secretary (2 pages)
8 December 2010Appointment of John Russell Alexander Speirs as a director (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Termination of appointment of Leonard Anderson as a secretary (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
25 March 2010Director's details changed for Mr Michael William Anderson on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Michael William Anderson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Michael William Anderson on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Return made up to 24/03/08; full list of members (3 pages)
3 April 2008Return made up to 24/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 24/03/07; full list of members (2 pages)
19 April 2007Return made up to 24/03/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 24/03/06; full list of members (2 pages)
24 April 2006Return made up to 24/03/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 24/03/05; full list of members (2 pages)
10 May 2005Return made up to 24/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 24/03/04; full list of members (6 pages)
22 April 2004Return made up to 24/03/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 24/03/03; full list of members (6 pages)
24 April 2003Return made up to 24/03/03; full list of members (6 pages)
19 February 2003Amended accounts made up to 31 March 2002 (6 pages)
19 February 2003Amended accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned;director resigned (1 page)
2 September 2002Secretary resigned;director resigned (1 page)
14 May 2002Return made up to 24/03/02; full list of members (6 pages)
14 May 2002Return made up to 24/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2000Return made up to 24/03/00; full list of members (6 pages)
3 April 2000Return made up to 24/03/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 May 1999Return made up to 24/03/99; full list of members (5 pages)
23 May 1999Return made up to 24/03/99; full list of members (5 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Secretary resigned (1 page)
24 March 1998Incorporation (17 pages)
24 March 1998Incorporation (17 pages)