Company NameChillwind Limited
Company StatusActive
Company NumberSC234183
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 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 NameMr Gerallt Tudur Evans
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleIt Systems Engineer
Country of ResidenceWales
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMrs Ruth Susannah Chapman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameDylan Gareth Roberts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(18 years, 9 months after company formation)
Appointment Duration3 years
RoleCommercial Lead For O&M
Country of ResidenceWales
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMs Rachel Munday
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(21 years, 4 months after company formation)
Appointment Duration5 months
RoleCommercial Head
Country of ResidenceWales
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMr Neil Hammond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorrary Farm
Glenelg
Kyle
IV40 8JX
Scotland
Secretary NameMr Stephen Hugh Husband
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTanera Mhor
Achiltibuie
Ullapool
IV26 2YN
Scotland
Director NameRichard Tarves
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Secretary NameNeil Hammond
NationalityBritish
StatusResigned
Appointed02 April 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressCorrary Farm Glenelg
Kyle
Highlands
IV40 8JX
Scotland
Director NameJonathan David Say
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(10 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 May 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrary Glenelg
Kyle
Ross-Shire
IV40 8JX
Scotland
Director NameMr Andrew John Rowbottom
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMr Sanjay Bowry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Secretary NameAlison Banton
StatusResigned
Appointed17 August 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMr Philip John Horton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 2018)
RoleProject Manager
Country of ResidenceWales
Correspondence AddressDyfi Eco Park
Machynlleth
Powys
SY20 8AX
Wales
Director NameMs Rachel Munday
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2021)
RoleProject Manager
Country of ResidenceWales
Correspondence AddressDyfi Eco Park
Machynlleth
Powys
SY20 8AX
Wales
Director NameMs Catherine Jane Peasley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDyfi Eco Park
Machynlleth
Powys
SY20 8AX
Wales
Director NameMr Paul Andrew Bowman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2012)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitechillwind.co.uk
Email address[email protected]
Telephone01599 522288
Telephone regionKyle

Location

Registered AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Shareholders

1 at £1Chillwind Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£413,138
Cash£16,021
Current Liabilities£775,670

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

3 October 2012Delivered on: 16 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 March 2008Delivered on: 8 April 2008
Satisfied on: 1 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 December 2020Notification of Dulas Ltd as a person with significant control on 1 September 2016 (2 pages)
1 December 2020Withdrawal of a person with significant control statement on 1 December 2020 (2 pages)
16 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 September 2018Director's details changed for Mrs Ruth Susannah Chapman on 24 September 2018 (2 pages)
28 September 2018Termination of appointment of Philip John Horton as a director on 24 September 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
16 April 2018Termination of appointment of Paul Andrew Bowman as a director on 3 April 2018 (1 page)
10 November 2017Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page)
10 November 2017Appointment of Mrs Ruth Susannah Chapman as a director on 5 October 2017 (2 pages)
10 November 2017Appointment of Mrs Ruth Susannah Chapman as a director on 5 October 2017 (2 pages)
10 November 2017Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page)
14 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
12 October 2015Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(6 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(6 pages)
12 May 2015Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages)
12 May 2015Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages)
12 May 2015Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 August 2014Termination of appointment of Alison Banton as a secretary on 31 July 2014 (1 page)
15 August 2014Termination of appointment of Alison Banton as a secretary on 31 July 2014 (1 page)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
2 July 2014Appointment of Ms Catherine Jane Peasley as a director (2 pages)
2 July 2014Appointment of Mr Philip John Horton as a director (2 pages)
2 July 2014Appointment of Ms Catherine Jane Peasley as a director (2 pages)
2 July 2014Appointment of Ms Rachel Munday as a director (2 pages)
2 July 2014Appointment of Mr Philip John Horton as a director (2 pages)
2 July 2014Appointment of Ms Rachel Munday as a director (2 pages)
2 July 2014Termination of appointment of Andrew Rowbottom as a director (1 page)
2 July 2014Termination of appointment of Andrew Rowbottom as a director (1 page)
5 March 2014Termination of appointment of Sanjay Bowry as a director (1 page)
5 March 2014Termination of appointment of Sanjay Bowry as a director (1 page)
3 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
3 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
3 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
3 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages)
3 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
3 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
3 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
3 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages)
11 September 2013Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013 (1 page)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
7 May 2013Termination of appointment of Jonathan Say as a director (1 page)
7 May 2013Termination of appointment of Jonathan Say as a director (1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
7 September 2012Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
7 September 2012Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
7 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
5 September 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
5 September 2012Appointment of Jonathan David Say as a director (2 pages)
5 September 2012Termination of appointment of Neil Hammond as a secretary (1 page)
5 September 2012Appointment of Mr Andrew John Rowbottom as a director (2 pages)
5 September 2012Appointment of Alison Banton as a secretary (1 page)
5 September 2012Termination of appointment of Richard Tarves as a director (1 page)
5 September 2012Appointment of Jonathan David Say as a director (2 pages)
5 September 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
5 September 2012Appointment of Mr Sanjay Bowry as a director (2 pages)
5 September 2012Termination of appointment of Richard Tarves as a director (1 page)
5 September 2012Appointment of Mr Sanjay Bowry as a director (2 pages)
5 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
5 September 2012Appointment of Mr Andrew John Rowbottom as a director (2 pages)
5 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
5 September 2012Termination of appointment of Neil Hammond as a secretary (1 page)
5 September 2012Appointment of Alison Banton as a secretary (1 page)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
25 July 2012Director's details changed for Richard Tarves on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Richard Tarves on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Richard Tarves on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Richard Tarves on 24 July 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
11 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010 (1 page)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mbm Secretarial Services Limited on 8 September 2008 (1 page)
22 June 2010Secretary's details changed for Mbm Secretarial Services Limited on 8 September 2008 (1 page)
22 June 2010Secretary's details changed for Mbm Secretarial Services Limited on 8 September 2008 (1 page)
18 June 2010Registered office address changed from Corrary Glenelg Kyle Highlands IV40 8JX on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from Corrary Glenelg Kyle Highlands IV40 8JX on 18 June 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Appointment terminated secretary stephen husband (1 page)
3 August 2009Appointment terminated secretary stephen husband (1 page)
3 August 2009Return made up to 16/07/09; full list of members (3 pages)
3 August 2009Return made up to 16/07/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 July 2008Secretary's change of particulars / neil hammond / 30/07/2008 (1 page)
31 July 2008Return made up to 16/07/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from corrary farm glenelg kyle highlands IV40 8JX (1 page)
31 July 2008Registered office changed on 31/07/2008 from corrary farm glenelg kyle highlands IV40 8JX (1 page)
31 July 2008Return made up to 16/07/08; full list of members (3 pages)
31 July 2008Director's change of particulars / richard tarves / 30/07/2008 (2 pages)
31 July 2008Director's change of particulars / richard tarves / 30/07/2008 (2 pages)
31 July 2008Secretary's change of particulars / neil hammond / 30/07/2008 (1 page)
9 April 2008Secretary appointed neil hammond (3 pages)
9 April 2008Secretary appointed neil hammond (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Resolutions
  • RES13 ‐ Sale of shares approved 28/03/2008
(1 page)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2008Declaration of assistance for shares acquisition (7 pages)
7 April 2008Declaration of assistance for shares acquisition (7 pages)
7 April 2008Resolutions
  • RES13 ‐ Sale of shares approved 28/03/2008
(1 page)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 April 2008Appointment terminated director neil hammond (1 page)
4 April 2008Secretary appointed mbm secretarial services LIMITED (3 pages)
4 April 2008Secretary appointed mbm secretarial services LIMITED (3 pages)
4 April 2008Appointment terminated director neil hammond (1 page)
4 April 2008Director appointed richard malcolm tarves (3 pages)
4 April 2008Director appointed richard malcolm tarves (3 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 July 2007Return made up to 16/07/07; no change of members (6 pages)
24 July 2007Return made up to 16/07/07; no change of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 September 2006Return made up to 16/07/06; full list of members (6 pages)
28 September 2006Return made up to 16/07/06; full list of members (6 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 July 2005Return made up to 16/07/05; full list of members (6 pages)
21 July 2005Return made up to 16/07/05; full list of members (6 pages)
5 July 2004Return made up to 16/07/04; full list of members (6 pages)
5 July 2004Return made up to 16/07/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 December 2003Return made up to 16/07/03; full list of members (6 pages)
11 December 2003Return made up to 16/07/03; full list of members (6 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
16 July 2002Incorporation (15 pages)
16 July 2002Incorporation (15 pages)