Company NameSpittal Hill Windfarm Limited
Company StatusDissolved
Company NumberSC256693
CategoryPrivate Limited Company
Incorporation Date27 September 2003(20 years, 7 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameDMWS 645 Limited

Business Activity

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

Directors

Director NameMr Thomas Band Pottinger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(6 months after company formation)
Appointment Duration14 years (closed 03 April 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBaillie Farm
Bridge Of Westfield
Thurso
Caithness
KW14 7QW
Scotland
Director NameMr Steven Charles Pottinger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(6 months after company formation)
Appointment Duration14 years (closed 03 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWestburn House Dunning
Perth
PH2 0QY
Scotland
Secretary NameMr Steven Charles Pottinger
NationalityBritish
StatusClosed
Appointed31 March 2004(6 months after company formation)
Appointment Duration14 years (closed 03 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestburn House Dunning
Perth
PH2 0QY
Scotland
Director NameMr Sergio Patricio Castedo
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed06 July 2010(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 03 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Moorgate
London
EC2R 6PP
Director NameMr David Stuart Mason
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 03 April 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBallindarroch Cottage
Scaniport
Inverness
IV2 6DL
Scotland
Director NameMr Ronald Alexander Shanks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2006)
RoleArchitect
Country of ResidenceScotland
Correspondence Address7 Raeden Avenue
Aberdeen
AB15 5LP
Scotland
Director NameMorten Henriksen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed24 January 2007(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2007)
RoleCompany Director
Correspondence Address12 Hampton Close
Wimbledon
London
Sw20 Ory
Director NameEivind Jakob Torblaa
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2010)
RoleManaging Director
Correspondence Address18 Thornton Hill
London
Surrey
SW19 4HS
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed27 September 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.qwind.co.uk
Email address[email protected]

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

113k at £0.001Ronald Alexander Shanks
4.55%
Ordinary
741.5k at £0.001Statkraft Uk LTD
29.83%
Ordinary
659.7k at £0.001Steven Charles Pottinger
26.54%
Ordinary
659.7k at £0.001Thomas Band Pottinger
26.54%
Ordinary
63.6k at £0.001Kevan McDonald
2.56%
Ordinary
49.9k at £0.001Helen King
2.01%
Ordinary
23.9k at £0.001Angus Mcmaster
0.96%
Ordinary
23.9k at £0.001Gregor Macgregor Munro
0.96%
Ordinary
22k at £0.001Hugh Cushnie Robertson
0.88%
Ordinary
21.2k at £0.001Aileen Higginson
0.85%
Ordinary
21.2k at £0.001Robert David Higginson
0.85%
Ordinary
17.5k at £0.001Michael Jack
0.70%
Ordinary
17.5k at £0.001William George Harper Geddes
0.70%
Ordinary
14.5k at £0.001David Stuart Mason
0.58%
Ordinary
14.2k at £0.001Robert Alexander Sheppard
0.57%
Ordinary
13.1k at £0.001Stewart James Morrison
0.53%
Ordinary
8.7k at £0.001Alistair John Mackay
0.35%
Ordinary
682 at £0.001Geoffrey Fawcett
0.03%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£98,880
Cash£46,196
Current Liabilities£22,916

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
7 January 2018Application to strike the company off the register (3 pages)
7 January 2018Application to strike the company off the register (3 pages)
1 December 2017Order of court - dissolution void (1 page)
1 December 2017Order of court - dissolution void (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
31 May 2016Application to strike the company off the register (3 pages)
4 November 2015Director's details changed for Mr Steven Charles Pottinger on 28 August 2015 (2 pages)
4 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,485.734344
(12 pages)
4 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,485.734344
(12 pages)
4 November 2015Director's details changed for Mr Steven Charles Pottinger on 28 August 2015 (2 pages)
3 November 2015Secretary's details changed for Mr Steven Charles Pottinger on 28 August 2015 (1 page)
3 November 2015Secretary's details changed for Mr Steven Charles Pottinger on 28 August 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,485.734344
(12 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,485.734344
(12 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,485.735
(12 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,485.735
(12 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 2,485.73
(5 pages)
6 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 2,485.73
(5 pages)
13 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (17 pages)
13 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (17 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 226.100
(6 pages)
19 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 226.100
(6 pages)
19 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 226.100
(6 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (18 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (18 pages)
1 November 2011Director's details changed for Mr Sergio Patricio Castedo on 27 October 2011 (2 pages)
1 November 2011Director's details changed for Mr Sergio Patricio Castedo on 27 October 2011 (2 pages)
5 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 208.17
(6 pages)
5 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 208.17
(6 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 201.488
(6 pages)
9 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 201.488
(6 pages)
9 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (18 pages)
9 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (18 pages)
10 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 166.084
(5 pages)
10 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 166.084
(5 pages)
10 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 166.084
(5 pages)
9 July 2010Termination of appointment of Eivind Torblaa as a director (2 pages)
9 July 2010Appointment of Mr David Stuart Mason as a director (3 pages)
9 July 2010Appointment of Sergio Patricio Castedo as a director (3 pages)
9 July 2010Appointment of Sergio Patricio Castedo as a director (3 pages)
9 July 2010Appointment of Mr David Stuart Mason as a director (3 pages)
9 July 2010Termination of appointment of Eivind Torblaa as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (9 pages)
25 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (9 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 October 2008Return made up to 27/09/08; full list of members (9 pages)
23 October 2008Return made up to 27/09/08; full list of members (9 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 February 2008Director appointed elvind jakob torblaa (2 pages)
29 February 2008Director appointed elvind jakob torblaa (2 pages)
6 February 2008Ad 23/01/08--------- £ si [email protected]=14 £ ic 173/187 (4 pages)
6 February 2008Ad 23/01/08--------- £ si [email protected]=14 £ ic 173/187 (4 pages)
6 January 2008Director resigned (1 page)
6 January 2008Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
17 December 2007Return made up to 27/09/07; full list of members (12 pages)
17 December 2007Return made up to 27/09/07; full list of members (12 pages)
10 October 2007Ad 02/10/07--------- £ si [email protected]=3 £ ic 170/173 (2 pages)
10 October 2007Ad 02/10/07--------- £ si [email protected]=3 £ ic 170/173 (2 pages)
29 June 2007Ad 31/05/07--------- £ si [email protected]=49 £ ic 121/170 (2 pages)
29 June 2007Ad 31/05/07--------- £ si [email protected]=49 £ ic 121/170 (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Nc inc already adjusted 24/01/07 (1 page)
29 January 2007S-div 24/01/07 (2 pages)
29 January 2007S-div 24/01/07 (2 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Ad 24/01/07--------- £ si [email protected]=12 £ ic 109/121 (6 pages)
29 January 2007Ad 24/01/07--------- £ si [email protected]=12 £ ic 109/121 (6 pages)
29 January 2007Nc inc already adjusted 24/01/07 (1 page)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 November 2006Return made up to 27/09/06; full list of members (12 pages)
20 November 2006Return made up to 27/09/06; full list of members (12 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 December 2005Ad 16/12/05--------- £ si [email protected]=1 £ ic 106/107 (4 pages)
21 December 2005Ad 16/12/05--------- £ si [email protected]=1 £ ic 106/107 (4 pages)
13 December 2005Ad 29/11/05--------- £ si [email protected]=11 £ ic 95/106 (4 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 December 2005Ad 29/11/05--------- £ si [email protected]=11 £ ic 95/106 (4 pages)
23 November 2005Return made up to 27/09/05; full list of members (8 pages)
23 November 2005Return made up to 27/09/05; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 October 2005Ad 04/10/05--------- £ si [email protected]=2 £ ic 93/95 (2 pages)
10 October 2005Nc inc already adjusted 04/10/05 (1 page)
10 October 2005Ad 04/10/05--------- £ si [email protected]=2 £ ic 93/95 (2 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 October 2005Nc inc already adjusted 04/10/05 (1 page)
3 August 2005Ad 23/06/05--------- £ si [email protected]=4 £ ic 89/93 (2 pages)
3 August 2005Ad 23/06/05--------- £ si [email protected]=4 £ ic 89/93 (2 pages)
6 May 2005Ad 27/04/05--------- £ si [email protected]=4 £ ic 85/89 (2 pages)
6 May 2005Ad 27/04/05--------- £ si [email protected]=4 £ ic 85/89 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004S-div 20/09/04 (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 October 2004Ad 20/09/04--------- £ si [email protected]=84 £ ic 1/85 (2 pages)
20 October 2004S-div 20/09/04 (1 page)
20 October 2004Return made up to 27/09/04; full list of members (7 pages)
20 October 2004Return 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 2004Ad 20/09/04--------- £ si [email protected]=84 £ ic 1/85 (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
13 January 2004Company name changed dmws 645 LIMITED\certificate issued on 13/01/04 (2 pages)
13 January 2004Company name changed dmws 645 LIMITED\certificate issued on 13/01/04 (2 pages)
27 September 2003Incorporation (38 pages)
27 September 2003Incorporation (38 pages)