Company NameNathro Hill Wind Farm Limited
Company StatusDissolved
Company NumberSC350584
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameGlen Loth Windfarm Limited

Business Activity

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

Directors

Director NameMr Ian Malcolm Lindsay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 14 November 2017)
RoleWind Farm Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2008(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Alistair Timothy Galloway
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address34/5 East Fettes Avenue
Edinburgh
EH4 1RE
Scotland
Director NameMr Iskender Ucar
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed27 May 2009(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 2013)
RoleStockbroker
Country of ResidenceSweden
Correspondence AddressVastra Storgatan 1 Jonkoping
55315
Sweden
Director NamePar Anton Henrik Stigell
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed27 January 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Julian John D'Arcy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(6 years after company formation)
Appointment Duration2 weeks (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Contact

Websitenathrohillwindfarm.co.uk

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eurowind Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£632,011
Current Liabilities£632,935

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
3 March 2017Voluntary strike-off action has been suspended (1 page)
3 March 2017Voluntary strike-off action has been suspended (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
7 July 2016Compulsory strike-off action has been suspended (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
6 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
6 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
13 November 2014Termination of appointment of Julian John D'arcy as a director on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Julian John D'arcy as a director on 12 November 2014 (1 page)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Memorandum and Articles of Association (19 pages)
7 November 2014Memorandum and Articles of Association (19 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 November 2014Appointment of Mr Julian John D'arcy as a director on 29 October 2014 (2 pages)
4 November 2014Appointment of Mr Julian John D'arcy as a director on 29 October 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
16 September 2013Termination of appointment of Iskender Ucar as a director (1 page)
16 September 2013Termination of appointment of Iskender Ucar as a director (1 page)
13 September 2013Termination of appointment of Par Stigell as a director (1 page)
13 September 2013Termination of appointment of Par Stigell as a director (1 page)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Director's details changed for Mr Iskender Ucar on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Iskender Ucar on 18 February 2013 (2 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 February 2011Appointment of Mr Ian Malcolm Lindsay as a director (2 pages)
7 February 2011Appointment of Mr Ian Malcolm Lindsay as a director (2 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 January 2010Appointment of Par Anton Henrik Stigell as a director (3 pages)
30 January 2010Appointment of Par Anton Henrik Stigell as a director (3 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
23 December 2009Company name changed glen loth windfarm LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(3 pages)
23 December 2009Company name changed glen loth windfarm LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(3 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Iskender Ucar on 1 October 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mr Iskender Ucar on 1 October 2009 (2 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mr Iskender Ucar on 1 October 2009 (2 pages)
28 May 2009Director's change of particulars / iskender ucar / 28/05/2009 (1 page)
28 May 2009Director appointed mr iskender ucar (1 page)
28 May 2009Director's change of particulars / iskender ucar / 28/05/2009 (1 page)
28 May 2009Director appointed mr iskender ucar (1 page)
27 May 2009Appointment terminated director alistair galloway (1 page)
27 May 2009Appointment terminated director alistair galloway (1 page)
4 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
4 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
30 October 2008Incorporation (18 pages)
30 October 2008Incorporation (18 pages)