Company NameDalry Community Wind Company Limited
DirectorsDiane Ailsa Wood and Roderick Michael Haydn Wood
Company StatusActive
Company NumberSC269645
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NameTM 1226 Limited

Business Activity

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

Directors

Director NameMrs Diane Ailsa Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House
Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director NameMr Roderick Michael Haydn Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Secretary NameMrs Diane Ailsa Wood
NationalityBritish
StatusCurrent
Appointed05 July 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House
Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director NameCeri Elizabeth Margaret McGrath
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2009)
RoleCompany Director
Correspondence Address6 Waltham Place
Chester
Cheshire
CH4 8EF
Wales
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Barclays Bank PLC In Terms Of Share Pledge
100.00%
Ordinary

Financials

Year2014
Turnover£4,771,982
Gross Profit£4,095,155
Net Worth£2,808,722
Cash£2,619,824
Current Liabilities£2,430,881

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

11 March 2011Delivered on: 31 March 2011
Persons entitled: Barclays Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the contract and related rights.
Outstanding
6 September 2005Delivered on: 23 September 2005
Persons entitled: Barclays Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The rights of the company in relation to the leases.
Outstanding
15 July 2005Delivered on: 21 July 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in the lease over wardlaw plantation (title number AYR56245) and the access road forming part of the subjects known as dykeshead farm and subjects known as blackstone farm, dalry, ayrshire (title numbers AYR65802 and AYR65801); and the strips of land in the parish of dalry and county of ayr (title number AYR65211).
Outstanding
8 July 2005Delivered on: 20 July 2005
Persons entitled: Barclays Bank PLC

Classification: Assignation in security
Secured details: All sums due under the facilities agreement and the other finance documents.
Particulars: The rights of the company in relation to the performance bond.
Outstanding
30 June 2005Delivered on: 8 July 2005
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Assignment of all the company's rights and benefits under the power purchase agreement dated on or around the date of the facility agreement.
Outstanding
1 July 2005Delivered on: 8 July 2005
Persons entitled: Barclays Bank PLC

Classification: Assignation in security
Secured details: All sums due under the facilities agreement and the other finance documents.
Particulars: The rights of the company in relation to the leases.
Outstanding
1 July 2005Delivered on: 8 July 2005
Persons entitled: Barclays Bank PLC

Classification: Assignation in security
Secured details: All sums due under the facilities agreement and the other finance documents.
Particulars: The rights of the company in relation to the o & m agreement.
Outstanding
1 July 2005Delivered on: 8 July 2005
Persons entitled: Barclays Bank PLC

Classification: Assignation in security
Secured details: All sums due under the facilities agreement and the other finance documents.
Particulars: The rights of the company in relation to the epc contract.
Outstanding
21 October 2015Delivered on: 29 October 2015
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
29 October 2013Delivered on: 5 November 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 July 2005Delivered on: 8 July 2005
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due under the facility agreement and the other finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 September 2023Accounts for a small company made up to 30 November 2022 (16 pages)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 30 November 2021 (10 pages)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
27 January 2022Second filing for the notification of Control Community Wind Power (Holdings) Limited as a person with significant control (7 pages)
24 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 30 November 2020 (11 pages)
15 April 2021Satisfaction of charge SC2696450011 in full (1 page)
14 April 2021Satisfaction of charge 2 in full (1 page)
14 April 2021Satisfaction of charge 7 in full (1 page)
14 April 2021Satisfaction of charge SC2696450010 in full (1 page)
14 April 2021Satisfaction of charge 6 in full (1 page)
14 April 2021Satisfaction of charge 5 in full (1 page)
14 April 2021Satisfaction of charge 4 in full (1 page)
14 April 2021Satisfaction of charge 1 in full (1 page)
14 April 2021Satisfaction of charge 9 in full (1 page)
14 April 2021Satisfaction of charge 3 in full (1 page)
14 April 2021Satisfaction of charge 8 in full (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 November 2019 (12 pages)
5 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
17 April 2019Accounts for a small company made up to 30 November 2018 (12 pages)
20 July 2018Full accounts made up to 30 November 2017 (23 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 June 2017Notification of Community Wind Power (Holdings) Limited as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 27/01/2022
(1 page)
26 June 2017Notification of Community Wind Power (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Community Wind Power (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
15 June 2017Full accounts made up to 30 November 2016 (23 pages)
15 June 2017Full accounts made up to 30 November 2016 (23 pages)
7 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016 (1 page)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,000
(6 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,000
(6 pages)
10 June 2016Full accounts made up to 30 November 2015 (17 pages)
10 June 2016Full accounts made up to 30 November 2015 (17 pages)
29 October 2015Registration of charge SC2696450011, created on 21 October 2015 (20 pages)
29 October 2015Registration of charge SC2696450011, created on 21 October 2015 (20 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(5 pages)
8 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 July 2015 (1 page)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(5 pages)
19 May 2015Full accounts made up to 30 November 2014 (17 pages)
19 May 2015Full accounts made up to 30 November 2014 (17 pages)
22 January 2015Auditor's resignation (1 page)
22 January 2015Auditor's resignation (1 page)
26 June 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 June 2014 (1 page)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(5 pages)
26 June 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 June 2014 (1 page)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(5 pages)
4 June 2014Full accounts made up to 30 November 2013 (18 pages)
4 June 2014Full accounts made up to 30 November 2013 (18 pages)
5 November 2013Registration of charge 2696450010 (22 pages)
5 November 2013Registration of charge 2696450010 (22 pages)
9 August 2013Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page)
9 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
23 July 2013Full accounts made up to 30 November 2012 (18 pages)
23 July 2013Full accounts made up to 30 November 2012 (18 pages)
19 July 2012Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 July 2012 (1 page)
19 July 2012Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 July 2012 (1 page)
19 July 2012Director's details changed for Mr Roderick Michael Haydn Wood on 22 June 2012 (2 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 30 November 2011 (18 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 30 November 2011 (18 pages)
19 July 2012Director's details changed for Mr Roderick Michael Haydn Wood on 22 June 2012 (2 pages)
4 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page)
4 July 2011Full accounts made up to 30 November 2010 (18 pages)
4 July 2011Full accounts made up to 30 November 2010 (18 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 March 2011Auditor's resignation (1 page)
7 March 2011Auditor's resignation (1 page)
3 September 2010Full accounts made up to 30 November 2009 (18 pages)
3 September 2010Full accounts made up to 30 November 2009 (18 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
20 August 2009Registered office changed on 20/08/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
20 August 2009Registered office changed on 20/08/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
12 August 2009Return made up to 22/06/09; full list of members (3 pages)
12 August 2009Return made up to 22/06/09; full list of members (3 pages)
2 July 2009Full accounts made up to 30 November 2008 (18 pages)
2 July 2009Full accounts made up to 30 November 2008 (18 pages)
14 May 2009Appointment terminated director ceri mcgrath (1 page)
14 May 2009Appointment terminated director ceri mcgrath (1 page)
3 October 2008Full accounts made up to 30 November 2007 (19 pages)
3 October 2008Full accounts made up to 30 November 2007 (19 pages)
25 July 2008Return made up to 22/06/08; full list of members (4 pages)
25 July 2008Return made up to 22/06/08; full list of members (4 pages)
25 September 2007Accounts for a medium company made up to 30 November 2006 (17 pages)
25 September 2007Accounts for a medium company made up to 30 November 2006 (17 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
28 June 2007Amended accounts made up to 30 November 2005 (15 pages)
28 June 2007Amended accounts made up to 30 November 2005 (15 pages)
27 November 2006Accounts for a small company made up to 30 November 2005 (7 pages)
27 November 2006Accounts for a small company made up to 30 November 2005 (7 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
23 September 2005Partic of mort/charge * (6 pages)
23 September 2005Partic of mort/charge * (6 pages)
19 August 2005Return made up to 22/06/05; full list of members (7 pages)
19 August 2005Return made up to 22/06/05; full list of members (7 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
20 July 2005Partic of mort/charge * (6 pages)
20 July 2005Particulars of contract relating to shares (4 pages)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2005Ad 24/06/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 July 2005Partic of mort/charge * (6 pages)
20 July 2005Ad 24/06/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 July 2005Particulars of contract relating to shares (4 pages)
20 July 2005Nc inc already adjusted 24/06/05 (1 page)
20 July 2005Nc inc already adjusted 24/06/05 (1 page)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2005Partic of mort/charge * (5 pages)
8 July 2005Partic of mort/charge * (8 pages)
8 July 2005Partic of mort/charge * (6 pages)
8 July 2005Partic of mort/charge * (6 pages)
8 July 2005Partic of mort/charge * (6 pages)
8 July 2005Partic of mort/charge * (8 pages)
8 July 2005Partic of mort/charge * (6 pages)
8 July 2005Partic of mort/charge * (5 pages)
8 July 2005Partic of mort/charge * (6 pages)
8 July 2005Partic of mort/charge * (6 pages)
29 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
29 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004New director appointed (2 pages)
6 July 2004Company name changed tm 1226 LIMITED\certificate issued on 06/07/04 (2 pages)
6 July 2004Company name changed tm 1226 LIMITED\certificate issued on 06/07/04 (2 pages)
22 June 2004Incorporation (21 pages)
22 June 2004Incorporation (21 pages)