Company NameChillwind Holdings Limited
Company StatusDissolved
Company NumberSC337359
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip John Horton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(6 years after company formation)
Appointment Duration4 years, 7 months (closed 16 October 2018)
RoleProject Manager
Country of ResidenceWales
Correspondence AddressDyfi Eco Park
Machynlleth
Powys
SY20 8AX
Wales
Director NameMs Rachel Munday
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(6 years after company formation)
Appointment Duration4 years, 7 months (closed 16 October 2018)
RoleProject Manager
Country of ResidenceWales
Correspondence AddressDyfi Eco Park
Machynlleth
Powys
SY20 8AX
Wales
Director NameMr Gerallt Tudur Evans
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 16 October 2018)
RoleIt Systems Engineer
Country of ResidenceWales
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMrs Ruth Susannah Chapman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2017(9 years, 8 months after company formation)
Appointment Duration1 year (closed 16 October 2018)
RoleHead Of Team
Country of ResidenceWales
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameRichard Tarves
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMr Sanjay Bowry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameJonathan David Say
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 May 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrary Glenelg
Kyle
Ross-Shire
IV40 8JX
Scotland
Director NameMr Andrew John Rowbottom
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Secretary NameAlison Banton
StatusResigned
Appointed17 August 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMs Catherine Jane Peasley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDyfi Eco Park
Machynlleth
Powys
SY20 8AX
Wales
Director NameMr Paul Andrew Bowman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitechillwind.co.uk

Location

Registered AddressUnit 3 Site 6
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Shareholders

2 at £1Dulas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£750,352
Current Liabilities£1,925

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 March 2008Delivered on: 8 April 2008
Satisfied on: 1 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 March 2008Delivered on: 3 April 2008
Satisfied on: 1 September 2012
Persons entitled: Neil Hammond

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Application to strike the company off the register (3 pages)
16 April 2018Termination of appointment of Paul Andrew Bowman as a director on 3 April 2018 (1 page)
15 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
10 November 2017Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page)
10 November 2017Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page)
10 November 2017Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page)
10 November 2017Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page)
10 November 2017Appointment of Mrs Ruth Susannah Chapman as a director on 5 October 2017 (2 pages)
10 November 2017Appointment of Mrs Ruth Susannah Chapman as a director on 5 October 2017 (2 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
12 October 2015Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 May 2015Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Gerallt Tudur Evans on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Gerallt Tudur Evans on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 August 2014Termination of appointment of Alison Banton as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Alison Banton as a secretary on 31 July 2014 (1 page)
2 July 2014Appointment of Ms Rachel Munday as a director (2 pages)
2 July 2014Termination of appointment of Andrew Rowbottom as a director (1 page)
2 July 2014Appointment of Ms Catherine Jane Peasley as a director (2 pages)
2 July 2014Appointment of Ms Catherine Jane Peasley as a director (2 pages)
2 July 2014Appointment of Ms Rachel Munday as a director (2 pages)
2 July 2014Appointment of Mr Philip John Horton as a director (2 pages)
2 July 2014Termination of appointment of Andrew Rowbottom as a director (1 page)
2 July 2014Appointment of Mr Philip John Horton as a director (2 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
18 February 2014Termination of appointment of Sanjay Bowry as a director (1 page)
18 February 2014Termination of appointment of Sanjay Bowry as a director (1 page)
2 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages)
2 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
2 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
2 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages)
11 September 2013Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013 (1 page)
7 May 2013Termination of appointment of Jonathan Say as a director (1 page)
7 May 2013Termination of appointment of Jonathan Say as a director (1 page)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
7 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
6 September 2012Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
6 September 2012Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
5 September 2012Appointment of Alison Banton as a secretary (1 page)
5 September 2012Appointment of Mr Sanjay Bowry as a director (2 pages)
5 September 2012Appointment of Mr Andrew John Rowbottom as a director (2 pages)
5 September 2012Termination of appointment of Richard Tarves as a director (1 page)
5 September 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
5 September 2012Appointment of Mr Andrew John Rowbottom as a director (2 pages)
5 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
5 September 2012Appointment of Alison Banton as a secretary (1 page)
5 September 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
5 September 2012Appointment of Jonathan David Say as a director (2 pages)
5 September 2012Appointment of Jonathan David Say as a director (2 pages)
5 September 2012Termination of appointment of Richard Tarves as a director (1 page)
5 September 2012Appointment of Mr Sanjay Bowry as a director (2 pages)
5 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 July 2012Director's details changed for Richard Tarves on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Richard Tarves on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Richard Tarves on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Richard Tarves on 24 July 2012 (2 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 November 2010Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010 (1 page)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 February 2009Return made up to 07/02/09; full list of members (3 pages)
27 February 2009Return made up to 07/02/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
16 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 June 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
11 June 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
8 April 2008Alterations to floating charge 2 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Alterations to floating charge 2 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 February 2008Incorporation (23 pages)
7 February 2008Incorporation (23 pages)