Company NameWind Save Ltd.
Company StatusDissolved
Company NumberSC226656
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameWilliam Terence Blaney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(6 months after company formation)
Appointment Duration10 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address5 Tyne Place
East Kilbride
Glasgow
G75 8RY
Scotland
Director NameMr Colin Ronald Botfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Dirleton Gate
Bearsden
Lanarkshire
G61 1NP
Scotland
Director NameJames Brownlee Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 February 2003)
RoleManager
Correspondence Address32 The Loaning
Alloway
Ayrshire
KA7 4QL
Scotland
Secretary NameMr Colin Ronald Botfield
NationalityBritish
StatusResigned
Appointed05 July 2002(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Dirleton Gate
Bearsden
Lanarkshire
G61 1NP
Scotland
Director NameMr David Gordon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(11 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address11 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5PF
Scotland
Director NameStephen John Gilbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 2009)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Westfield Road
Kilmarnock
Ayrshire
KA3 6GA
Scotland
Secretary NameMairi Brunet
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address6 Gryffe Court
Gryffe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameStephen John Gilbert
NationalityBritish
StatusResigned
Appointed07 March 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 2009)
RoleCo Director
Country of ResidenceScotland
Correspondence Address3 Westfield Road
Kilmarnock
Ayrshire
KA3 6GA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.windsave.com

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

475k at 1Windsave Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,056,315
Cash£107,891
Current Liabilities£5,192,178

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 June 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Order of court for early dissolution (1 page)
23 March 2015Order of court for early dissolution (1 page)
28 May 2014Registered office address changed from 10 Lambhill Quadrant Milnpark Trading Estate Kinning Park Glasgow G41 1SB on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 10 Lambhill Quadrant Milnpark Trading Estate Kinning Park Glasgow G41 1SB on 28 May 2014 (2 pages)
16 October 2009Notice of winding up order (1 page)
16 October 2009Court order notice of winding up (1 page)
16 October 2009Notice of winding up order (1 page)
16 October 2009Court order notice of winding up (1 page)
2 October 2009Appointment terminated secretary stephen gilbert (1 page)
2 October 2009Appointment terminated secretary stephen gilbert (1 page)
11 September 2009Appointment terminated director david gordon (1 page)
11 September 2009Appointment terminated director david gordon (1 page)
11 September 2009Appointment terminated director stephen gilbert (1 page)
11 September 2009Appointment terminated director stephen gilbert (1 page)
9 February 2009Return made up to 03/01/09; full list of members (3 pages)
9 February 2009Return made up to 03/01/09; full list of members (3 pages)
5 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
5 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
24 January 2008Return made up to 03/01/08; full list of members (4 pages)
24 January 2008Return made up to 03/01/08; full list of members (4 pages)
22 June 2007Accounts for a small company made up to 30 April 2006 (7 pages)
22 June 2007Accounts for a small company made up to 30 April 2006 (7 pages)
22 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
22 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
5 April 2007Return made up to 03/01/07; full list of members (13 pages)
5 April 2007Return made up to 03/01/07; full list of members (13 pages)
4 December 2006Ad 14/09/05--------- £ si 20000@1 (2 pages)
4 December 2006Ad 14/09/05--------- £ si 20000@1 (2 pages)
4 December 2006Nc inc already adjusted 12/02/04 (2 pages)
4 December 2006Nc inc already adjusted 12/02/04 (2 pages)
4 December 2006Ad 29/11/06--------- £ si 30830@1=30830 £ ic 444138/474968 (6 pages)
4 December 2006Ad 29/11/06--------- £ si 30830@1=30830 £ ic 444138/474968 (6 pages)
15 September 2006Return made up to 03/01/06; full list of members; amend (14 pages)
15 September 2006Return made up to 03/01/06; full list of members; amend (14 pages)
20 May 2006Dec mort/charge * (2 pages)
20 May 2006Dec mort/charge * (2 pages)
2 March 2006Ad 22/12/05--------- £ si 14538@1 (5 pages)
2 March 2006Ad 22/12/05--------- £ si 14538@1 (5 pages)
10 February 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
10 February 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
8 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006Registered office changed on 17/01/06 from: 27 woodside place glasgow G3 7QL (1 page)
17 January 2006Registered office changed on 17/01/06 from: 27 woodside place glasgow G3 7QL (1 page)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
28 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
28 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
6 August 2005Dec mort/charge * (2 pages)
6 August 2005Dec mort/charge * (2 pages)
10 June 2005Partic of mort/charge * (5 pages)
10 June 2005Partic of mort/charge * (5 pages)
10 May 2005Return made up to 03/01/05; full list of members; amend (9 pages)
10 May 2005Return made up to 03/01/05; full list of members; amend (9 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005New secretary appointed (2 pages)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 January 2005Nc inc already adjusted 30/12/04 (1 page)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 January 2005Particulars of contract relating to shares (4 pages)
28 January 2005Particulars of contract relating to shares (4 pages)
28 January 2005Ad 30/12/04--------- £ si 12055@1 (2 pages)
28 January 2005Ad 30/12/04--------- £ si 123323@1 (2 pages)
28 January 2005Ad 30/12/04--------- £ si 123323@1 (2 pages)
28 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2005Ad 06/01/05--------- £ si 49600@1=49600 £ ic 224622/274222 (2 pages)
28 January 2005Ad 30/12/04--------- £ si 12055@1 (2 pages)
28 January 2005Nc inc already adjusted 30/12/04 (1 page)
28 January 2005Ad 06/01/05--------- £ si 49600@1=49600 £ ic 224622/274222 (2 pages)
28 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2005Particulars of contract relating to shares (4 pages)
28 January 2005Particulars of contract relating to shares (4 pages)
11 January 2005Return made up to 03/01/05; full list of members (8 pages)
11 January 2005Return made up to 03/01/05; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
11 November 2004Ad 30/06/04--------- £ si 46480@1=46480 £ ic 173600/220080 (2 pages)
11 November 2004Particulars of contract relating to shares (4 pages)
11 November 2004Resolutions
  • RES13 ‐ Capitalise sum of 46480 30/06/04
(2 pages)
11 November 2004Particulars of contract relating to shares (4 pages)
11 November 2004Ad 19/03/04--------- £ si 4451@1=4451 £ ic 220080/224531 (2 pages)
11 November 2004Ad 30/06/04--------- £ si 91@1=91 £ ic 224531/224622 (2 pages)
11 November 2004Resolutions
  • RES13 ‐ Capitalise sum of 46480 30/06/04
(2 pages)
11 November 2004Ad 30/06/04--------- £ si 91@1=91 £ ic 224531/224622 (2 pages)
11 November 2004Ad 30/06/04--------- £ si 46480@1=46480 £ ic 173600/220080 (2 pages)
11 November 2004Ad 19/03/04--------- £ si 4451@1=4451 £ ic 220080/224531 (2 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
28 April 2004Ad 13/02/04--------- £ si 173468@1=173468 £ ic 132/173600 (2 pages)
28 April 2004Particulars of contract relating to shares (4 pages)
28 April 2004Ad 13/02/04--------- £ si 173468@1=173468 £ ic 132/173600 (2 pages)
28 April 2004Particulars of contract relating to shares (4 pages)
13 April 2004Amending form 88(2) 23/06/03 (2 pages)
13 April 2004Amending form 88(2) 23/06/03 (2 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Return made up to 03/01/04; full list of members (7 pages)
29 March 2004Ad 09/09/03--------- £ si 16@1=16 £ ic 115/131 (2 pages)
29 March 2004Return made up to 03/01/04; full list of members (7 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Ad 13/11/03--------- £ si 1@1=1 £ ic 131/132 (2 pages)
29 March 2004Ad 23/06/03--------- £ si 3@1=3 £ ic 112/115 (2 pages)
29 March 2004Ad 13/11/03--------- £ si 1@1=1 £ ic 131/132 (2 pages)
29 March 2004Ad 01/05/03--------- £ si 10@1=10 £ ic 102/112 (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Ad 23/06/03--------- £ si 3@1=3 £ ic 112/115 (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Ad 01/05/03--------- £ si 10@1=10 £ ic 102/112 (2 pages)
29 March 2004Ad 09/09/03--------- £ si 16@1=16 £ ic 115/131 (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 285 bath street glasgow G2 4JB (1 page)
19 March 2004Registered office changed on 19/03/04 from: 285 bath street glasgow G2 4JB (1 page)
4 November 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 November 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
28 May 2003Partic of mort/charge * (6 pages)
28 May 2003Partic of mort/charge * (6 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
28 March 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
28 March 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Ad 05/07/02-05/07/02 £ si 100@1=100 £ ic 2/102 (2 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Ad 05/07/02-05/07/02 £ si 100@1=100 £ ic 2/102 (2 pages)
30 August 2002New secretary appointed;new director appointed (1 page)
30 August 2002New secretary appointed;new director appointed (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
3 January 2002Incorporation (16 pages)
3 January 2002Incorporation (16 pages)