Glasgow
G2 2LJ
Scotland
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Brian Aitken |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Miss Julia Tait Smith |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | Hillside Cottage Hoswick Sandwick Shetland ZE2 9HL Scotland |
Secretary Name | Miss Julia Tait Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | Hillside Cottage Hoswick Sandwick Shetland ZE2 9HL Scotland |
Secretary Name | Leonard William Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Ness Hoswick, Sandwick Shetland ZE2 9HL Scotland |
Director Name | Mr John Russell Alexander Speirs |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2010(12 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.shetlandwindpower.co.uk |
---|
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Shetland Wind Power Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391,208 |
Cash | £26 |
Current Liabilities | £881,104 |
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
3 April 2014 | Notice of final meeting of creditors (3 pages) |
3 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
3 April 2014 | Notice of final meeting of creditors (3 pages) |
13 November 2012 | Insolvency:form 4.22(scot) notice of cert of constitution of creditors & form 4.20(scot) cert (2 pages) |
13 November 2012 | Insolvency:form 4.22(scot) notice of cert of constitution of creditors & form 4.20(scot) cert (2 pages) |
5 November 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (18 pages) |
5 November 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (18 pages) |
25 June 2012 | Administrator's progress report (17 pages) |
25 June 2012 | Administrator's progress report (17 pages) |
2 February 2012 | Notice of result of meeting creditors (3 pages) |
2 February 2012 | Notice of result of meeting creditors (3 pages) |
24 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 January 2012 | Notice of result of meeting creditors (1 page) |
20 January 2012 | Notice of result of meeting creditors (1 page) |
6 January 2012 | Statement of administrator's proposal (16 pages) |
6 January 2012 | Statement of administrator's proposal (16 pages) |
22 December 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
22 December 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
24 November 2011 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 24 November 2011 (2 pages) |
22 November 2011 | Appointment of an administrator (3 pages) |
22 November 2011 | Appointment of an administrator (3 pages) |
11 November 2011 | Company name changed shetland wind power LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Company name changed shetland wind power LIMITED\certificate issued on 11/11/11
|
18 October 2011 | Termination of appointment of John Speirs as a director (1 page) |
18 October 2011 | Termination of appointment of John Speirs as a director (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
21 April 2011 | Director's details changed for Mr Michael William Anderson on 29 November 2010 (2 pages) |
21 April 2011 | Director's details changed for Mr Michael William Anderson on 29 November 2010 (2 pages) |
2 March 2011 | Registered office address changed from Hillside Cottage, Hoswick Sandwick Shetland ZE2 9HL on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Hillside Cottage, Hoswick Sandwick Shetland ZE2 9HL on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Hillside Cottage, Hoswick Sandwick Shetland ZE2 9HL on 2 March 2011 (2 pages) |
31 December 2010 | Appointment of James Pirrie as a director (3 pages) |
31 December 2010 | Appointment of James Pirrie as a director (3 pages) |
14 December 2010 | Appointment of David Robert Bell as a director (3 pages) |
14 December 2010 | Appointment of Mr John Pirrie as a director (3 pages) |
14 December 2010 | Appointment of David Robert Bell as a director (3 pages) |
14 December 2010 | Appointment of Mr John Pirrie as a director (3 pages) |
8 December 2010 | Termination of appointment of Leonard Anderson as a secretary (2 pages) |
8 December 2010 | Appointment of Mr Brian Aitken as a director (3 pages) |
8 December 2010 | Appointment of John Russell Alexander Speirs as a director (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Termination of appointment of Leonard Anderson as a secretary (2 pages) |
8 December 2010 | Appointment of Mr Brian Aitken as a director (3 pages) |
8 December 2010 | Appointment of John Russell Alexander Speirs as a director (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Michael William Anderson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Michael William Anderson on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Michael William Anderson on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 24/03/05; full list of members (2 pages) |
10 May 2005 | Return made up to 24/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
19 February 2003 | Amended accounts made up to 31 March 2002 (6 pages) |
19 February 2003 | Amended accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Secretary resigned;director resigned (1 page) |
2 September 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Return made up to 24/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 24/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 May 1999 | Return made up to 24/03/99; full list of members (5 pages) |
23 May 1999 | Return made up to 24/03/99; full list of members (5 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Incorporation (17 pages) |
24 March 1998 | Incorporation (17 pages) |