Company NameDunbeath Wind Energy Limited
Company StatusDissolved
Company NumberSC254633
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameQuillco 158 Limited

Business Activity

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

Directors

Director NameMr Michael Anthony Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2004(6 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1026 Hubert Road
Oakland
California 94610
United States
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(6 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mount
Ruthin Road, Gwernymynydd
Mold
Flintshire
CH7 5LQ
Wales
Secretary NameMrs Erin Lynn Murchie Hunter
NationalityBritish
StatusClosed
Appointed18 May 2005(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressWestwood House Craigton Road
Cults
Aberdeen
AB15 9PQ
Scotland
Director NameMr Sergio Chiericoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed11 February 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Roberto Claudio Massimo Micoli
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr William Jacob Heller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(6 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balcombe Street
London
NW1 6ND
Director NameMr Hans Rudolf Schenk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed16 March 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Praccio 38
Massagno 6900
Ticino
Switzerland
Secretary NameCarlo Sinatra
NationalityBritish
StatusResigned
Appointed16 March 2004(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2008)
RoleSecretary
Correspondence AddressVia Manzoni 8/Bis
Monza
Milan
20052
Director NameMr Charles Napier Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitefalckrenewablesltd.com

Location

Registered AddressBeauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches9 other UK companies use this postal address

Shareholders

52 at £1Falck Renewables Wind LTD
52.00%
Ordinary B
48 at £1Rdc Partners LLP
48.00%
Ordinary A

Financials

Year2014
Net Worth-£1,795,000
Current Liabilities£1,795,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
26 June 2014Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages)
9 June 2014Termination of appointment of Charles Williams as a director (1 page)
17 February 2014Appointment of Mr Sergio Chiericoni as a director (2 pages)
6 January 2014Termination of appointment of William Heller as a director (1 page)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(8 pages)
11 June 2013Full accounts made up to 31 December 2012 (16 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
28 June 2012Full accounts made up to 31 December 2011 (18 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
3 June 2011Section 519 (2 pages)
5 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
4 March 2010Appointment of Charles Napier Williams as a director (3 pages)
4 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
12 November 2009Full accounts made up to 31 December 2008 (17 pages)
19 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
12 May 2009Registered office changed on 12/05/2009 from, 18D tower mains studio liberton brae, edinburgh, EH16 6AE, united kingdom (1 page)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 August 2008Director's change of particulars / michael haas / 06/02/2007 (1 page)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from, tower mains studio, 18G liberton brae, edinburgh, EH16 6AE (1 page)
24 January 2008Secretary resigned (1 page)
5 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 September 2007Return made up to 22/08/07; full list of members (8 pages)
19 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
20 September 2006Return made up to 22/08/06; full list of members (8 pages)
27 April 2006Secretary's particulars changed (1 page)
6 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
9 September 2005Registered office changed on 09/09/05 from: tower mains studio, 18D liberton brae, edinburgh, EH16 6AE (1 page)
26 August 2005Return made up to 22/08/05; full list of members (8 pages)
26 May 2005New secretary appointed (1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Full accounts made up to 31 July 2004 (6 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
26 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
13 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
17 March 2004Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 March 2004Registered office changed on 16/03/04 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
15 March 2004Company name changed quillco 158 LIMITED\certificate issued on 15/03/04 (2 pages)
22 August 2003Incorporation (19 pages)