Edinburgh
EH3 8EJ
Scotland
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Alistair Timothy Galloway |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 34/5 East Fettes Avenue Edinburgh EH4 1RE Scotland |
Director Name | Mr Iskender Ucar |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 September 2013) |
Role | Stockbroker |
Country of Residence | Sweden |
Correspondence Address | Vastra Storgatan 1 Jonkoping 55315 Sweden |
Director Name | Par Anton Henrik Stigell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Julian John D'Arcy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(6 years after company formation) |
Appointment Duration | 2 weeks (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Website | nathrohillwindfarm.co.uk |
---|
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eurowind Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£632,011 |
Current Liabilities | £632,935 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2017 | Voluntary strike-off action has been suspended (1 page) |
3 March 2017 | Voluntary strike-off action has been suspended (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Application to strike the company off the register (3 pages) |
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 October 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
6 October 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 November 2014 | Termination of appointment of Julian John D'arcy as a director on 12 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Julian John D'arcy as a director on 12 November 2014 (1 page) |
7 November 2014 | Resolutions
|
7 November 2014 | Memorandum and Articles of Association (19 pages) |
7 November 2014 | Memorandum and Articles of Association (19 pages) |
7 November 2014 | Resolutions
|
4 November 2014 | Appointment of Mr Julian John D'arcy as a director on 29 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Julian John D'arcy as a director on 29 October 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
16 September 2013 | Termination of appointment of Iskender Ucar as a director (1 page) |
16 September 2013 | Termination of appointment of Iskender Ucar as a director (1 page) |
13 September 2013 | Termination of appointment of Par Stigell as a director (1 page) |
13 September 2013 | Termination of appointment of Par Stigell as a director (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Director's details changed for Mr Iskender Ucar on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Iskender Ucar on 18 February 2013 (2 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 February 2011 | Appointment of Mr Ian Malcolm Lindsay as a director (2 pages) |
7 February 2011 | Appointment of Mr Ian Malcolm Lindsay as a director (2 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 January 2010 | Appointment of Par Anton Henrik Stigell as a director (3 pages) |
30 January 2010 | Appointment of Par Anton Henrik Stigell as a director (3 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
23 December 2009 | Company name changed glen loth windfarm LIMITED\certificate issued on 23/12/09
|
23 December 2009 | Company name changed glen loth windfarm LIMITED\certificate issued on 23/12/09
|
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Iskender Ucar on 1 October 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Mr Iskender Ucar on 1 October 2009 (2 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Mr Iskender Ucar on 1 October 2009 (2 pages) |
28 May 2009 | Director's change of particulars / iskender ucar / 28/05/2009 (1 page) |
28 May 2009 | Director appointed mr iskender ucar (1 page) |
28 May 2009 | Director's change of particulars / iskender ucar / 28/05/2009 (1 page) |
28 May 2009 | Director appointed mr iskender ucar (1 page) |
27 May 2009 | Appointment terminated director alistair galloway (1 page) |
27 May 2009 | Appointment terminated director alistair galloway (1 page) |
4 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
30 October 2008 | Incorporation (18 pages) |
30 October 2008 | Incorporation (18 pages) |