Bridge Of Westfield
Thurso
Caithness
KW14 7QW
Scotland
Director Name | Mr Steven Charles Pottinger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(6 months after company formation) |
Appointment Duration | 14 years (closed 03 April 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Westburn House Dunning Perth PH2 0QY Scotland |
Secretary Name | Mr Steven Charles Pottinger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(6 months after company formation) |
Appointment Duration | 14 years (closed 03 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westburn House Dunning Perth PH2 0QY Scotland |
Director Name | Mr Sergio Patricio Castedo |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 April 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Moorgate London EC2R 6PP |
Director Name | Mr David Stuart Mason |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 April 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ballindarroch Cottage Scaniport Inverness IV2 6DL Scotland |
Director Name | Mr Ronald Alexander Shanks |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2006) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 7 Raeden Avenue Aberdeen AB15 5LP Scotland |
Director Name | Morten Henriksen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 January 2007(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 12 Hampton Close Wimbledon London Sw20 Ory |
Director Name | Eivind Jakob Torblaa |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2010) |
Role | Managing Director |
Correspondence Address | 18 Thornton Hill London Surrey SW19 4HS |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.qwind.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
113k at £0.001 | Ronald Alexander Shanks 4.55% Ordinary |
---|---|
741.5k at £0.001 | Statkraft Uk LTD 29.83% Ordinary |
659.7k at £0.001 | Steven Charles Pottinger 26.54% Ordinary |
659.7k at £0.001 | Thomas Band Pottinger 26.54% Ordinary |
63.6k at £0.001 | Kevan McDonald 2.56% Ordinary |
49.9k at £0.001 | Helen King 2.01% Ordinary |
23.9k at £0.001 | Angus Mcmaster 0.96% Ordinary |
23.9k at £0.001 | Gregor Macgregor Munro 0.96% Ordinary |
22k at £0.001 | Hugh Cushnie Robertson 0.88% Ordinary |
21.2k at £0.001 | Aileen Higginson 0.85% Ordinary |
21.2k at £0.001 | Robert David Higginson 0.85% Ordinary |
17.5k at £0.001 | Michael Jack 0.70% Ordinary |
17.5k at £0.001 | William George Harper Geddes 0.70% Ordinary |
14.5k at £0.001 | David Stuart Mason 0.58% Ordinary |
14.2k at £0.001 | Robert Alexander Sheppard 0.57% Ordinary |
13.1k at £0.001 | Stewart James Morrison 0.53% Ordinary |
8.7k at £0.001 | Alistair John Mackay 0.35% Ordinary |
682 at £0.001 | Geoffrey Fawcett 0.03% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £98,880 |
Cash | £46,196 |
Current Liabilities | £22,916 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2018 | Application to strike the company off the register (3 pages) |
7 January 2018 | Application to strike the company off the register (3 pages) |
1 December 2017 | Order of court - dissolution void (1 page) |
1 December 2017 | Order of court - dissolution void (1 page) |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Director's details changed for Mr Steven Charles Pottinger on 28 August 2015 (2 pages) |
4 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Steven Charles Pottinger on 28 August 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Mr Steven Charles Pottinger on 28 August 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Steven Charles Pottinger on 28 August 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
13 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (17 pages) |
13 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (17 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
8 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (18 pages) |
8 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (18 pages) |
1 November 2011 | Director's details changed for Mr Sergio Patricio Castedo on 27 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Sergio Patricio Castedo on 27 October 2011 (2 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
9 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (18 pages) |
9 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (18 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
9 July 2010 | Termination of appointment of Eivind Torblaa as a director (2 pages) |
9 July 2010 | Appointment of Mr David Stuart Mason as a director (3 pages) |
9 July 2010 | Appointment of Sergio Patricio Castedo as a director (3 pages) |
9 July 2010 | Appointment of Sergio Patricio Castedo as a director (3 pages) |
9 July 2010 | Appointment of Mr David Stuart Mason as a director (3 pages) |
9 July 2010 | Termination of appointment of Eivind Torblaa as a director (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (9 pages) |
25 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (9 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (9 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (9 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 February 2008 | Director appointed elvind jakob torblaa (2 pages) |
29 February 2008 | Director appointed elvind jakob torblaa (2 pages) |
6 February 2008 | Ad 23/01/08--------- £ si [email protected]=14 £ ic 173/187 (4 pages) |
6 February 2008 | Ad 23/01/08--------- £ si [email protected]=14 £ ic 173/187 (4 pages) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
17 December 2007 | Return made up to 27/09/07; full list of members (12 pages) |
17 December 2007 | Return made up to 27/09/07; full list of members (12 pages) |
10 October 2007 | Ad 02/10/07--------- £ si [email protected]=3 £ ic 170/173 (2 pages) |
10 October 2007 | Ad 02/10/07--------- £ si [email protected]=3 £ ic 170/173 (2 pages) |
29 June 2007 | Ad 31/05/07--------- £ si [email protected]=49 £ ic 121/170 (2 pages) |
29 June 2007 | Ad 31/05/07--------- £ si [email protected]=49 £ ic 121/170 (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Nc inc already adjusted 24/01/07 (1 page) |
29 January 2007 | S-div 24/01/07 (2 pages) |
29 January 2007 | S-div 24/01/07 (2 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Ad 24/01/07--------- £ si [email protected]=12 £ ic 109/121 (6 pages) |
29 January 2007 | Ad 24/01/07--------- £ si [email protected]=12 £ ic 109/121 (6 pages) |
29 January 2007 | Nc inc already adjusted 24/01/07 (1 page) |
29 January 2007 | Resolutions
|
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 November 2006 | Return made up to 27/09/06; full list of members (12 pages) |
20 November 2006 | Return made up to 27/09/06; full list of members (12 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 December 2005 | Ad 16/12/05--------- £ si [email protected]=1 £ ic 106/107 (4 pages) |
21 December 2005 | Ad 16/12/05--------- £ si [email protected]=1 £ ic 106/107 (4 pages) |
13 December 2005 | Ad 29/11/05--------- £ si [email protected]=11 £ ic 95/106 (4 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Ad 29/11/05--------- £ si [email protected]=11 £ ic 95/106 (4 pages) |
23 November 2005 | Return made up to 27/09/05; full list of members (8 pages) |
23 November 2005 | Return made up to 27/09/05; full list of members (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 October 2005 | Ad 04/10/05--------- £ si [email protected]=2 £ ic 93/95 (2 pages) |
10 October 2005 | Nc inc already adjusted 04/10/05 (1 page) |
10 October 2005 | Ad 04/10/05--------- £ si [email protected]=2 £ ic 93/95 (2 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
10 October 2005 | Nc inc already adjusted 04/10/05 (1 page) |
3 August 2005 | Ad 23/06/05--------- £ si [email protected]=4 £ ic 89/93 (2 pages) |
3 August 2005 | Ad 23/06/05--------- £ si [email protected]=4 £ ic 89/93 (2 pages) |
6 May 2005 | Ad 27/04/05--------- £ si [email protected]=4 £ ic 85/89 (2 pages) |
6 May 2005 | Ad 27/04/05--------- £ si [email protected]=4 £ ic 85/89 (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | S-div 20/09/04 (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Ad 20/09/04--------- £ si [email protected]=84 £ ic 1/85 (2 pages) |
20 October 2004 | S-div 20/09/04 (1 page) |
20 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
20 October 2004 | £ nc 100/106 20/09/04 (1 page) |
20 October 2004 | £ nc 100/106 20/09/04 (1 page) |
20 October 2004 | Ad 20/09/04--------- £ si [email protected]=84 £ ic 1/85 (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
13 January 2004 | Company name changed dmws 645 LIMITED\certificate issued on 13/01/04 (2 pages) |
13 January 2004 | Company name changed dmws 645 LIMITED\certificate issued on 13/01/04 (2 pages) |
27 September 2003 | Incorporation (38 pages) |
27 September 2003 | Incorporation (38 pages) |