Company NameAirtricity Developments (Scotland) Limited
Company StatusDissolved
Company NumberSC212524
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)
Dissolution Date10 January 2017 (7 years, 2 months ago)
Previous NameAirtricity Developments Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr James Isaac Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 10 January 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameSally Fairbairn
StatusClosed
Appointed01 December 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 10 January 2017)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NamePaul Cyril Dowling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2001(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 03 February 2005)
RoleOperations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWeston
Carrick Brook, Eadestown
Naas
County Kildare
Ireland
Director NameMr Louis Francis Fitzgerald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2001(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 03 February 2005)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressDunany
32 Stillergan Grove
Blackrock
County Dublin
Irish
Secretary NameJohn Lavery
NationalityIrish
StatusResigned
Appointed15 January 2001(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2001)
RoleCompany Director
Correspondence Address8/10 Rockhill
Main Street
Blackrock
County Dublin
Irish
Director NameSteven Alexander Cowie
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 05 June 2008)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address42 Divert Road
Gourock
PA19 1EE
Scotland
Director NameEdward O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2001(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address52 The Palms
Roebuck Road
Dublin
14
Ireland
Director NameSenan Joseph Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2004(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 December 2007)
RoleCompany Director
Correspondence Address2 Cranford
Terenure Road West
Dublin
6w
Irish
Director NameAlan Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2008)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence Address16 Harbourside
Kip Village
Inverkip
Renfrewshire
PA16 0BF
Scotland
Director NameMr Paul Cyril Dowling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2005(4 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2011)
RoleOperations Officer
Country of ResidenceIreland
Correspondence AddressWeston
Carrick Brook, Eadestown
Naas
County Kildare
Ireland
Director NameMr Donal Francis Flynn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Whitebeam Avenue
Clonskeagh
Dublin
14
Irish
Director NameMr Fraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMartin McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2008(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2008)
RoleG & Ops Manager
Correspondence Address35 Glen Lawn Drive
The Park
Cabinteely
Dublin
Irish
Director NameSimon Murray Heyes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Turretbank Road
Crieff
Perthshire
PH7 4LN
Scotland
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed05 January 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameCaoimhe Mary Giblin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
18
Director NameDavid Gardiner
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(9 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Colin Clarke Nicol
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(9 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2008)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(9 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2008)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitebarclays.com

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Airtricity Uk Windfarm Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
29 August 2016Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages)
29 August 2016Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
18 December 2014Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page)
18 December 2014Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page)
3 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page)
3 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page)
3 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages)
3 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
29 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page)
29 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
22 October 2013Full accounts made up to 31 March 2013 (11 pages)
22 October 2013Full accounts made up to 31 March 2013 (11 pages)
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages)
11 January 2013Appointment of Colin Clarke Nicol as a director (2 pages)
11 January 2013Appointment of Colin Clarke Nicol as a director (2 pages)
11 January 2013Termination of appointment of Fraser Alexander as a director (1 page)
11 January 2013Termination of appointment of Fraser Alexander as a director (1 page)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
26 October 2012Termination of appointment of David Gardiner as a director (1 page)
26 October 2012Termination of appointment of David Gardiner as a director (1 page)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
31 January 2011Termination of appointment of Paul Dowling as a director (1 page)
31 January 2011Termination of appointment of Paul Dowling as a director (1 page)
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011 (2 pages)
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011 (2 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
11 November 2010Appointment of David Gardiner as a director (3 pages)
11 November 2010Appointment of David Gardiner as a director (3 pages)
28 October 2010Termination of appointment of Simon Heyes as a director (1 page)
28 October 2010Termination of appointment of Simon Heyes as a director (1 page)
25 August 2010Full accounts made up to 31 March 2010 (11 pages)
25 August 2010Full accounts made up to 31 March 2010 (11 pages)
19 August 2010Appointment of Caoimhe Mary Giblin as a director (3 pages)
19 August 2010Appointment of Caoimhe Mary Giblin as a director (3 pages)
28 July 2010Termination of appointment of Donal Flynn as a director (1 page)
28 July 2010Termination of appointment of Donal Flynn as a director (1 page)
1 March 2010Director's details changed for James Isaac Smith on 1 March 2010 (2 pages)
1 March 2010Director's details changed for James Isaac Smith on 1 March 2010 (2 pages)
1 March 2010Director's details changed for James Isaac Smith on 1 March 2010 (2 pages)
22 February 2010Director's details changed for James Isaac Smith on 22 February 2010 (2 pages)
22 February 2010Director's details changed for James Isaac Smith on 22 February 2010 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This 288C form filed on 24/10/09 gives the date of change of particulars as 11/04/05 which is prior to the date of the officers appointment. Subsequent CH01 e-filed from received on 06/11/09 to correct information.
(1 page)
9 November 2009Director's details changed for Fraser Mcgregor Alexander on 15 February 2008 (1 page)
9 November 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This 288C form filed on 24/10/09 gives the date of change of particulars as 11/04/05 which is prior to the date of the officers appointment. Subsequent CH01 e-filed from received on 06/11/09 to correct information.
(1 page)
9 November 2009Director's details changed for Fraser Mcgregor Alexander on 15 February 2008 (1 page)
18 September 2009Full accounts made up to 31 March 2009 (11 pages)
18 September 2009Full accounts made up to 31 March 2009 (11 pages)
28 January 2009Secretary appointed lawrence john vincent donnelly (2 pages)
28 January 2009Secretary appointed lawrence john vincent donnelly (2 pages)
31 December 2008Registered office changed on 31/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
31 December 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
31 December 2008Registered office changed on 31/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
31 December 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
24 November 2008Return made up to 03/11/08; full list of members (4 pages)
24 November 2008Return made up to 03/11/08; full list of members (4 pages)
12 November 2008Full accounts made up to 31 March 2008 (11 pages)
12 November 2008Full accounts made up to 31 March 2008 (11 pages)
21 October 2008Director appointed simon murray heyes (2 pages)
21 October 2008Director appointed james isaac smith (1 page)
21 October 2008Director appointed james isaac smith (1 page)
21 October 2008Director appointed simon murray heyes (2 pages)
17 October 2008Appointment terminated director martin mcadam (1 page)
17 October 2008Appointment terminated director martin mcadam (1 page)
17 October 2008Appointment terminated director steven cowie (1 page)
17 October 2008Appointment terminated director steven cowie (1 page)
8 May 2008Director appointed fraser mcgregor alexander (3 pages)
8 May 2008Director appointed fraser mcgregor alexander (3 pages)
10 April 2008Director appointed martin mcadam (2 pages)
10 April 2008Director appointed martin mcadam (2 pages)
7 April 2008Appointment terminated director alan baker (1 page)
7 April 2008Appointment terminated director alan baker (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (4 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
27 November 2007Return made up to 03/11/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
27 November 2007Return made up to 03/11/07; full list of members (3 pages)
24 October 2007Full accounts made up to 31 March 2007 (11 pages)
24 October 2007Full accounts made up to 31 March 2007 (11 pages)
4 December 2006Return made up to 03/11/06; full list of members (8 pages)
4 December 2006Return made up to 03/11/06; full list of members (8 pages)
17 August 2006Full accounts made up to 31 March 2006 (11 pages)
17 August 2006Full accounts made up to 31 March 2006 (11 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
6 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 November 2005Return made up to 03/11/05; full list of members (7 pages)
18 November 2005Return made up to 03/11/05; full list of members (7 pages)
4 October 2005New director appointed (3 pages)
4 October 2005New director appointed (3 pages)
1 June 2005Full accounts made up to 31 December 2004 (13 pages)
1 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
2 February 2005Return made up to 03/11/04; full list of members (8 pages)
2 February 2005Return made up to 03/11/04; full list of members (8 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
10 January 2004Full accounts made up to 31 December 2002 (16 pages)
10 January 2004Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Return made up to 03/11/03; full list of members (8 pages)
4 November 2003Return made up to 03/11/03; full list of members (8 pages)
4 June 2003Company name changed airtricity developments LIMITED\certificate issued on 04/06/03 (2 pages)
4 June 2003Company name changed airtricity developments LIMITED\certificate issued on 04/06/03 (2 pages)
2 January 2003Return made up to 03/11/02; full list of members (8 pages)
2 January 2003Return made up to 03/11/02; full list of members (8 pages)
3 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 September 2002Full accounts made up to 31 December 2001 (14 pages)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
29 October 2001Return made up to 03/11/01; full list of members (7 pages)
29 October 2001Return made up to 03/11/01; full list of members (7 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 June 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2001Memorandum and Articles of Association (34 pages)
6 June 2001Memorandum and Articles of Association (34 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2001Director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
13 November 2000Company name changed hms (366) LIMITED\certificate issued on 14/11/00 (2 pages)
13 November 2000Company name changed hms (366) LIMITED\certificate issued on 14/11/00 (2 pages)
13 November 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
13 November 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
3 November 2000Incorporation (22 pages)
3 November 2000Incorporation (22 pages)