Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director Name | Mrs Ruth Susannah Chapman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Dylan Gareth Roberts |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Lead For O&M |
Country of Residence | Wales |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Ms Rachel Munday |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(21 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Commercial Head |
Country of Residence | Wales |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Mr Neil Hammond |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Corrary Farm Glenelg Kyle IV40 8JX Scotland |
Secretary Name | Mr Stephen Hugh Husband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanera Mhor Achiltibuie Ullapool IV26 2YN Scotland |
Director Name | Richard Tarves |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Secretary Name | Neil Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Corrary Farm Glenelg Kyle Highlands IV40 8JX Scotland |
Director Name | Jonathan David Say |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 May 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrary Glenelg Kyle Ross-Shire IV40 8JX Scotland |
Director Name | Mr Andrew John Rowbottom |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Mr Sanjay Bowry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Secretary Name | Alison Banton |
---|---|
Status | Resigned |
Appointed | 17 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Mr Philip John Horton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 September 2018) |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | Dyfi Eco Park Machynlleth Powys SY20 8AX Wales |
Director Name | Ms Rachel Munday |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 2021) |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | Dyfi Eco Park Machynlleth Powys SY20 8AX Wales |
Director Name | Ms Catherine Jane Peasley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dyfi Eco Park Machynlleth Powys SY20 8AX Wales |
Director Name | Mr Paul Andrew Bowman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2012) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | chillwind.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01599 522288 |
Telephone region | Kyle |
Registered Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
1 at £1 | Chillwind Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£413,138 |
Cash | £16,021 |
Current Liabilities | £775,670 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
3 October 2012 | Delivered 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 2008 | Delivered 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 |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 December 2020 | Notification of Dulas Ltd as a person with significant control on 1 September 2016 (2 pages) |
1 December 2020 | Withdrawal of a person with significant control statement on 1 December 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
28 September 2018 | Director's details changed for Mrs Ruth Susannah Chapman on 24 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Philip John Horton as a director on 24 September 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
16 April 2018 | Termination of appointment of Paul Andrew Bowman as a director on 3 April 2018 (1 page) |
10 November 2017 | Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page) |
10 November 2017 | Appointment of Mrs Ruth Susannah Chapman as a director on 5 October 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Ruth Susannah Chapman as a director on 5 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
12 October 2015 | Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 May 2015 | Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 August 2014 | Termination of appointment of Alison Banton as a secretary on 31 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Alison Banton as a secretary on 31 July 2014 (1 page) |
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 July 2014 | Appointment of Ms Catherine Jane Peasley as a director (2 pages) |
2 July 2014 | Appointment of Mr Philip John Horton as a director (2 pages) |
2 July 2014 | Appointment of Ms Catherine Jane Peasley as a director (2 pages) |
2 July 2014 | Appointment of Ms Rachel Munday as a director (2 pages) |
2 July 2014 | Appointment of Mr Philip John Horton as a director (2 pages) |
2 July 2014 | Appointment of Ms Rachel Munday as a director (2 pages) |
2 July 2014 | Termination of appointment of Andrew Rowbottom as a director (1 page) |
2 July 2014 | Termination of appointment of Andrew Rowbottom as a director (1 page) |
5 March 2014 | Termination of appointment of Sanjay Bowry as a director (1 page) |
5 March 2014 | Termination of appointment of Sanjay Bowry as a director (1 page) |
3 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
3 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
3 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages) |
3 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
3 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
3 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages) |
11 September 2013 | Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013 (1 page) |
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
7 May 2013 | Termination of appointment of Jonathan Say as a director (1 page) |
7 May 2013 | Termination of appointment of Jonathan Say as a director (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
7 September 2012 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
7 September 2012 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
7 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
5 September 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
5 September 2012 | Appointment of Jonathan David Say as a director (2 pages) |
5 September 2012 | Termination of appointment of Neil Hammond as a secretary (1 page) |
5 September 2012 | Appointment of Mr Andrew John Rowbottom as a director (2 pages) |
5 September 2012 | Appointment of Alison Banton as a secretary (1 page) |
5 September 2012 | Termination of appointment of Richard Tarves as a director (1 page) |
5 September 2012 | Appointment of Jonathan David Say as a director (2 pages) |
5 September 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
5 September 2012 | Appointment of Mr Sanjay Bowry as a director (2 pages) |
5 September 2012 | Termination of appointment of Richard Tarves as a director (1 page) |
5 September 2012 | Appointment of Mr Sanjay Bowry as a director (2 pages) |
5 September 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
5 September 2012 | Appointment of Mr Andrew John Rowbottom as a director (2 pages) |
5 September 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
5 September 2012 | Termination of appointment of Neil Hammond as a secretary (1 page) |
5 September 2012 | Appointment of Alison Banton as a secretary (1 page) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Director's details changed for Richard Tarves on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Richard Tarves on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Richard Tarves on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Richard Tarves on 24 July 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 November 2010 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010 (1 page) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 8 September 2008 (1 page) |
22 June 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 8 September 2008 (1 page) |
22 June 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 8 September 2008 (1 page) |
18 June 2010 | Registered office address changed from Corrary Glenelg Kyle Highlands IV40 8JX on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from Corrary Glenelg Kyle Highlands IV40 8JX on 18 June 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2009 | Appointment terminated secretary stephen husband (1 page) |
3 August 2009 | Appointment terminated secretary stephen husband (1 page) |
3 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 July 2008 | Secretary's change of particulars / neil hammond / 30/07/2008 (1 page) |
31 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from corrary farm glenelg kyle highlands IV40 8JX (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from corrary farm glenelg kyle highlands IV40 8JX (1 page) |
31 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
31 July 2008 | Director's change of particulars / richard tarves / 30/07/2008 (2 pages) |
31 July 2008 | Director's change of particulars / richard tarves / 30/07/2008 (2 pages) |
31 July 2008 | Secretary's change of particulars / neil hammond / 30/07/2008 (1 page) |
9 April 2008 | Secretary appointed neil hammond (3 pages) |
9 April 2008 | Secretary appointed neil hammond (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
4 April 2008 | Appointment terminated director neil hammond (1 page) |
4 April 2008 | Secretary appointed mbm secretarial services LIMITED (3 pages) |
4 April 2008 | Secretary appointed mbm secretarial services LIMITED (3 pages) |
4 April 2008 | Appointment terminated director neil hammond (1 page) |
4 April 2008 | Director appointed richard malcolm tarves (3 pages) |
4 April 2008 | Director appointed richard malcolm tarves (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 July 2007 | Return made up to 16/07/07; no change of members (6 pages) |
24 July 2007 | Return made up to 16/07/07; no change of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
28 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
5 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
5 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 December 2003 | Return made up to 16/07/03; full list of members (6 pages) |
11 December 2003 | Return made up to 16/07/03; full list of members (6 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Incorporation (15 pages) |
16 July 2002 | Incorporation (15 pages) |