Company NameShian Hill Wind Farm Ltd
Company StatusDissolved
Company NumberSC269381
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameCorryfoyness Wind Farm Ltd.

Business Activity

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

Directors

Director NameMr Ronald Alexander Shanks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHighlands Ballater Road
Aboyne
AB34 5HN
Scotland
Secretary NameMr Ronald Alexander Shanks
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighlands Ballater Road
Aboyne
AB34 5HN
Scotland
Director NameMichael Citron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHighlands Ballater Road
Aboyne
AB34 5HN
Scotland
Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighlands Ballater Road
Aboyne
AB34 5HN
Scotland
Director NameBrian Barrow
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleBusiness Consultant
Correspondence Address23 Peasehill Fauld
Rosyth
Dunfermline
Fife
KY11 2DQ
Scotland
Director NameDavid Cheyne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2009)
RoleClerk
Correspondence Address5 Lasswade Court
32 School Green
Lasswade
Midlothian
EH18 1NB
Scotland
Director NameMr Brian Barrow
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2013)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address7 Raeden Avenue
Aberdeen
AB15 5LP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressHighlands
Ballater Road
Aboyne
AB34 5HN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
19 June 2017Director's details changed for Michael Citron on 14 June 2016 (2 pages)
19 June 2017Registered office address changed from 7 Raeden Avenue Aberdeen AB15 5LP to Highlands Ballater Road Aboyne AB34 5HN on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mr Harvey Samuel Fields on 14 June 2017 (2 pages)
19 June 2017Secretary's details changed for Mr Ronald Alexander Shanks on 14 June 2017 (1 page)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Mr Ronald Alexander Shanks on 14 June 2017 (2 pages)
19 June 2017Secretary's details changed for Mr Ronald Alexander Shanks on 14 June 2017 (1 page)
19 June 2017Director's details changed for Michael Citron on 14 June 2016 (2 pages)
19 June 2017Director's details changed for Mr Ronald Alexander Shanks on 14 June 2017 (2 pages)
19 June 2017Registered office address changed from 7 Raeden Avenue Aberdeen AB15 5LP to Highlands Ballater Road Aboyne AB34 5HN on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Mr Harvey Samuel Fields on 14 June 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(6 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
1 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 December 2013Second filing of AP01 previously delivered to Companies House (5 pages)
27 December 2013Second filing of AP01 previously delivered to Companies House (5 pages)
27 November 2013Appointment of Michael Citron as a director (3 pages)
27 November 2013Appointment of Michael Citron as a director (3 pages)
27 November 2013Termination of appointment of Brian Barrow as a director (2 pages)
27 November 2013Termination of appointment of Brian Barrow as a director (2 pages)
27 November 2013Appointment of Harvey Fields as a director
  • ANNOTATION A second filed AP01 was registered on 27/12/2013.
(4 pages)
27 November 2013Appointment of Harvey Fields as a director
  • ANNOTATION A second filed AP01 was registered on 27/12/2013.
(4 pages)
15 November 2013Resolutions
  • RES13 ‐ Sub-division approved 07/11/2013
(3 pages)
15 November 2013Resolutions
  • RES13 ‐ Sub-division approved 07/11/2013
(3 pages)
26 September 2013Registered office address changed from 8 Homefarm Steadings Blackridge Bathgate West Lothian EH48 3SG Scotland on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 8 Homefarm Steadings Blackridge Bathgate West Lothian EH48 3SG Scotland on 26 September 2013 (1 page)
5 September 2013Company name changed corryfoyness wind farm LTD.\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
5 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-30
(1 page)
5 September 2013Company name changed corryfoyness wind farm LTD.\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
5 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-30
(1 page)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
26 June 2013Registered office address changed from Bulliondale Cottage Avonbridge Falkirk FK1 2NQ Scotland on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Bulliondale Cottage Avonbridge Falkirk FK1 2NQ Scotland on 26 June 2013 (1 page)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Registered office address changed from 4Th Floor 176 Bath Street Glasgow G2 4HG on 7 November 2011 (1 page)
7 November 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
7 November 2011Registered office address changed from 4Th Floor 176 Bath Street Glasgow G2 4HG on 7 November 2011 (1 page)
7 November 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
7 November 2011Registered office address changed from 4Th Floor 176 Bath Street Glasgow G2 4HG on 7 November 2011 (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Appointment of Mr Brian Barrow as a director (2 pages)
5 August 2010Termination of appointment of David Cheyne as a director (1 page)
5 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 August 2010Appointment of Mr Brian Barrow as a director (2 pages)
5 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 August 2010Termination of appointment of David Cheyne as a director (1 page)
21 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
21 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 September 2009Return made up to 15/06/09; full list of members (4 pages)
11 September 2009Return made up to 15/06/09; full list of members (4 pages)
11 September 2009Registered office changed on 11/09/2009 from 168 bath street glasgow G2 4TP (1 page)
11 September 2009Registered office changed on 11/09/2009 from 168 bath street glasgow G2 4TP (1 page)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 October 2008Registered office changed on 02/10/2008 from 4TH floor 176 bath street glasgow G2 4HG (1 page)
2 October 2008Registered office changed on 02/10/2008 from 4TH floor 176 bath street glasgow G2 4HG (1 page)
29 August 2008Return made up to 15/06/08; full list of members (4 pages)
29 August 2008Return made up to 15/06/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
14 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
23 July 2007Return made up to 15/06/07; full list of members (2 pages)
23 July 2007Return made up to 15/06/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
4 October 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 August 2006Return made up to 15/06/06; full list of members (2 pages)
22 August 2006Return made up to 15/06/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
15 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
27 July 2005Return made up to 15/06/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 15/06/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2004Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: 201 bath street glasgow G2 4HY (1 page)
21 October 2004Registered office changed on 21/10/04 from: 201 bath street glasgow G2 4HY (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
15 June 2004Incorporation (15 pages)
15 June 2004Incorporation (15 pages)