Company NameWindborne Limited
Company StatusActive
Company NumberSC291836
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(7 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMr Richard Matthews Nash
StatusCurrent
Appointed01 October 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Robert Philip Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Director NameMr Stuart Henderson Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2011)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bank House
Moniaive
Thornhill
Dumfriesshire
DG3 4EJ
Scotland
Director NameMr Jeremy Barton Sainsbury
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 01 February 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressPolharrow Schoolhouse Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameJohn Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Crescent
Winchester
Hampshire
SO22 4PF
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Edward Martin Leeming
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2017)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Secretary NameMrs Kirsty Elizabeth Emmerson
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 2011)
RoleCompany Director
Correspondence Address4 Ardcoil Crescent
Castle Douglas
Kirkcudbrightshire
DG7 3EH
Scotland
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Secretary NameWilliam Macmillan
NationalityBritish
StatusResigned
Appointed27 April 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Director NameMr Richard James Walls
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Director NameMr Stephen Dennis Trotter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Websitenaturalpower.com
Email address[email protected]
Telephone01644 430008
Telephone regionNew Galloway

Location

Registered AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
13 June 2023Accounts for a dormant company made up to 25 December 2022 (8 pages)
24 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
2 August 2022Accounts for a dormant company made up to 25 December 2021 (8 pages)
2 March 2022Appointment of Mr Robert Philip Brown as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Stephen Dennis Trotter as a director on 1 March 2022 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
10 June 2021Accounts for a dormant company made up to 25 December 2020 (8 pages)
1 December 2020Accounts for a dormant company made up to 25 December 2019 (8 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 25 December 2018 (8 pages)
10 April 2019Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages)
10 April 2019Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages)
4 January 2019Director's details changed for Mr Nicholas Andrew Emery on 22 December 2018 (2 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 25 December 2017 (8 pages)
20 April 2018Termination of appointment of Richard James Walls as a director on 19 April 2018 (1 page)
12 March 2018Appointment of Mr Stephen Dennis Trotter as a director on 12 March 2018 (2 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
17 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
7 April 2017Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page)
7 April 2017Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page)
7 April 2017Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
15 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
1 February 2016Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(6 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(6 pages)
31 July 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
31 July 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
11 September 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
11 September 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary (1 page)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary (1 page)
19 September 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
9 September 2013Termination of appointment of William Macmillan as a secretary (1 page)
9 September 2013Termination of appointment of William Macmillan as a secretary (1 page)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 October 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 September 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
6 January 2012Termination of appointment of Stuart Hall as a director (1 page)
6 January 2012Termination of appointment of Stuart Hall as a director (1 page)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
28 October 2011Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages)
28 October 2011Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
28 October 2011Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
19 September 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
1 April 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
1 April 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
8 October 2010Accounts for a dormant company made up to 25 December 2009 (5 pages)
8 October 2010Accounts for a dormant company made up to 25 December 2009 (5 pages)
11 May 2010Appointment of William Macmillan as a secretary (3 pages)
11 May 2010Appointment of William Macmillan as a secretary (3 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 September 2009Accounts for a dormant company made up to 25 December 2008 (2 pages)
21 September 2009Accounts for a dormant company made up to 25 December 2008 (2 pages)
19 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
19 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 25 December 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 25 December 2007 (2 pages)
7 November 2007Return made up to 18/10/07; full list of members (3 pages)
7 November 2007Return made up to 18/10/07; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 25 December 2006 (2 pages)
18 July 2007Accounts for a dormant company made up to 25 December 2006 (2 pages)
10 July 2007Accounting reference date extended from 31/10/06 to 25/12/06 (1 page)
10 July 2007Accounting reference date extended from 31/10/06 to 25/12/06 (1 page)
31 January 2007New director appointed (3 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (3 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007New secretary appointed (2 pages)
31 January 2007Registered office changed on 31/01/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
31 January 2007New director appointed (3 pages)
31 January 2007Registered office changed on 31/01/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (3 pages)
31 January 2007New secretary appointed (2 pages)
10 January 2007Return made up to 18/10/06; full list of members (7 pages)
10 January 2007Return made up to 18/10/06; full list of members (7 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
18 October 2005Incorporation (17 pages)
18 October 2005Incorporation (17 pages)