Company NameFIM Windfarms (SC) General Partner Limited
Company StatusActive
Company NumberSC334714
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Beck
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Wayne Cranstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameColin Everett Lees-Millais
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhittlebury Lodge Whittlebury
Towcester
Northants
Nn12
Director NameMr Richard Crosbie Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Edward John Daniels
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMrs Carole Ann Harris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 November 2023)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameFIM Services Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence AddressGlebe Barn
Great Barrington
Burford
Oxfordshire
OX18 4US

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fim Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£231
Cash£1,416
Current Liabilities£1,185

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
13 November 2023Termination of appointment of Carole Ann Harris as a director on 13 November 2023 (1 page)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
19 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
13 October 2022Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Glasgow EH3 8BP to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 13 October 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
10 March 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Glasgow EH3 8BP on 10 March 2022 (2 pages)
9 December 2021Director's details changed for Mr Kevin John Acton on 9 December 2021 (2 pages)
9 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
9 February 2021Cessation of Fim Services Limited as a person with significant control on 21 October 2020 (1 page)
9 February 2021Notification of Gresham House Holdings Limited as a person with significant control on 21 October 2020 (2 pages)
20 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (24 pages)
16 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (24 pages)
3 January 2019Previous accounting period shortened from 5 April 2019 to 31 December 2018 (1 page)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 5 April 2018 (16 pages)
4 June 2018Appointment of Mr Anthony Lionel Dalwood as a director on 21 May 2018 (2 pages)
4 June 2018Appointment of Mr Kevin John Acton as a director on 21 May 2018 (2 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
12 June 2017Termination of appointment of Richard Crosbie Dawson as a director on 12 May 2017 (1 page)
12 June 2017Termination of appointment of Richard Crosbie Dawson as a director on 12 May 2017 (1 page)
30 May 2017Appointment of Mr Stephen James Beck as a director on 12 May 2017 (2 pages)
30 May 2017Appointment of Mr Wayne Cranstone as a director on 12 May 2017 (2 pages)
30 May 2017Appointment of Mrs Carole Ann Harris as a director on 12 May 2017 (2 pages)
30 May 2017Appointment of Mr Wayne Cranstone as a director on 12 May 2017 (2 pages)
30 May 2017Appointment of Mrs Carole Ann Harris as a director on 12 May 2017 (2 pages)
30 May 2017Appointment of Mr Stephen James Beck as a director on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Edward John Daniels as a director on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Colin Everett Lees-Millais as a director on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Colin Everett Lees-Millais as a director on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Edward John Daniels as a director on 12 May 2017 (1 page)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (14 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (14 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (14 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (14 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 December 2012Appointment of Mr Edward John Daniels as a director (3 pages)
19 December 2012Appointment of Mr Edward John Daniels as a director (3 pages)
12 December 2012Appointment of Mr Richard Crosbie Dawson as a director (3 pages)
12 December 2012Appointment of Mr Richard Crosbie Dawson as a director (3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
26 October 2012Total exemption full accounts made up to 5 April 2012 (14 pages)
26 October 2012Total exemption full accounts made up to 5 April 2012 (14 pages)
26 October 2012Total exemption full accounts made up to 5 April 2012 (14 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (14 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (14 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (14 pages)
16 May 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 May 2011 (2 pages)
23 December 2010Total exemption full accounts made up to 5 April 2010 (14 pages)
23 December 2010Total exemption full accounts made up to 5 April 2010 (14 pages)
23 December 2010Total exemption full accounts made up to 5 April 2010 (14 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
20 January 2010Director's details changed for Colin Everett Lees-Millais on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Colin Everett Lees-Millais on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
16 October 2009Appointment of Colin Everett Lees-Millais as a director (2 pages)
16 October 2009Termination of appointment of Richard Crosbie Dawson as a director (1 page)
16 October 2009Appointment of Colin Everett Lees-Millais as a director (2 pages)
16 October 2009Termination of appointment of Fim Services Limited as a secretary (1 page)
16 October 2009Termination of appointment of Fim Services Limited as a secretary (1 page)
16 October 2009Termination of appointment of Richard Crosbie Dawson as a director (1 page)
2 October 2009Full accounts made up to 5 April 2009 (27 pages)
2 October 2009Full accounts made up to 5 April 2009 (27 pages)
2 October 2009Full accounts made up to 5 April 2009 (27 pages)
19 January 2009Withdrawal of application for striking off (1 page)
19 January 2009Withdrawal of application for striking off (1 page)
16 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009First Gazette notice for voluntary strike-off (1 page)
6 January 2009Return made up to 30/11/08; full list of members (3 pages)
6 January 2009Application for striking-off (1 page)
6 January 2009Application for striking-off (1 page)
6 January 2009Return made up to 30/11/08; full list of members (3 pages)
26 November 2008Registered office changed on 26/11/2008 from 249 west george street glasgow G2 4RB (1 page)
26 November 2008Registered office changed on 26/11/2008 from 249 west george street glasgow G2 4RB (1 page)
5 June 2008Accounting reference date extended from 05/04/2008 to 05/04/2009 (1 page)
5 June 2008Accounting reference date extended from 05/04/2008 to 05/04/2009 (1 page)
23 May 2008Accounting reference date shortened from 30/11/2008 to 05/04/2008 (1 page)
23 May 2008Accounting reference date shortened from 30/11/2008 to 05/04/2008 (1 page)
30 November 2007Incorporation (19 pages)
30 November 2007Incorporation (19 pages)