Company NameShinness Wind Farm Ltd
Company StatusActive
Company NumberSC271084
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Alexander Shanks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighlands Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
Director NameMr Christopher George Alvan Fletcher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Timothy Richard Philpot
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed23 July 2004(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ronald Alexander Shanks
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,962
Cash£964
Current Liabilities£5,673

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
14 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
(3 pages)
5 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Change of details for Mr Ronald Alexander Shanks as a person with significant control on 4 January 2017 (2 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Change of details for Mr Ronald Alexander Shanks as a person with significant control on 4 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Ronald Alexander Shanks on 4 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Ronald Alexander Shanks on 4 January 2017 (2 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 February 2014Company name changed buchan wind energy LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-13
(1 page)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-13
(1 page)
19 February 2014Company name changed buchan wind energy LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 July 2011Secretary's details changed for Masson & Glennie on 23 July 2011 (2 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 July 2011Secretary's details changed for Masson & Glennie on 23 July 2011 (2 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
24 July 2010Secretary's details changed for Masson & Glennie on 23 July 2010 (2 pages)
24 July 2010Secretary's details changed for Masson & Glennie on 23 July 2010 (2 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
21 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
21 August 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
21 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
21 August 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2005Return made up to 23/07/05; full list of members (6 pages)
8 August 2005Return made up to 23/07/05; full list of members (6 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
2 November 2004Company name changed hill of forss windfarm LIMITED\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed hill of forss windfarm LIMITED\certificate issued on 02/11/04 (2 pages)
23 July 2004Incorporation (23 pages)
23 July 2004Incorporation (23 pages)