Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director Name | Mr Roderick Michael Haydn Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2008(1 day after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Godscroft House Godscroft Lane Frodsham Cheshire WA6 6XU |
Secretary Name | Mr Roderick Michael Haydn Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2008(1 day after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Godscroft House Godscroft Lane Frodsham Cheshire WA6 6XU |
Director Name | Mr Malcolm Brian Holmes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Templar's Cramond Edinburgh EH4 6BY Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Community Wind Power (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee Classification: A registered charge Outstanding |
---|---|
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee Classification: A registered charge Outstanding |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee Classification: A registered charge Outstanding |
13 October 2015 | Delivered on: 20 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All and whole (in the first place) the tenant’s interest in the lease between millour hill farming limited and the chargor registered in the land register of scotland under title number ayr 103386 on 13 october 2015 and (in the second place) the tenant’s interest in the lease between community wind power limited and the chargor registered in the land register of scotland under title number ayr 103388 on 13 october 2015 (which whole subjects comprise the wind farm extension development at millour hill, baidlandhill farm, dalry). Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 12 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 January 2019 | Delivered on: 28 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 19 October 2018 Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee Classification: A registered charge Particulars: The borrower's interest as tenant in each of the following:. (A) the lease relating to subjects at millour hill between millour hill farming limited (as landlord) and the chargor (as tenant) dated 29 and 30 september 2015 and registered in the land register of scotland under title number AYR103386; and. (B) the lease relating to subjects at millour hill between community windpower limited (as landlord) and the chargor (as tenant) dated 30 september 2015 and registered in the land register of scotland under title number AYR103388. Outstanding |
24 June 2015 | Delivered on: 24 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Satisfied on: 20 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All and whole (in the first place) the tenant's interest in the lease between millour hill farming limited and the chargor dated 29 and 30 september 2015 and to be registered in the land register of scotland on or around the date hereof of those two areas of ground at millour hill, baidlandhill farm, dalry in the county of ayr shown outlined in red on plan 1 annexed and signed as relative hereto being part and portion of subjects at millour hill, baidlandhill farm, dalry in the county foresaid described in, disponed by and delineated in red on the plan annexed and executed as relative to disposition by alexander millar, mrs christine barr millar and james richard millar in favour of the millour hill farming limited dated seventeenth july and recorded in the division of the general register of sasines for the county of ayr on eighth august both months in two thousand and fourteen and (in the second place) the tenant's interest in the lease between community windpower limited and the chargor dated 30 september 2015 and to be registered in the land register of scotland on or around the date hereof of the area of ground at wardlaw plantation, dalry in the county of ayr shown outlined in purple and hatched in black on plan 2 annexed and signed as relative hereto being part and portion of subjects registered in the land register for scotland under title number AYR56245;. Fully Satisfied |
3 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Accounts for a small company made up to 30 November 2022 (19 pages) |
9 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a small company made up to 30 November 2021 (13 pages) |
27 January 2022 | Second filing of Confirmation Statement dated 30 December 2016 (7 pages) |
5 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 30 November 2020 (13 pages) |
5 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a small company made up to 30 November 2019 (12 pages) |
3 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
13 March 2019 | Satisfaction of charge SC3529410001 in full (4 pages) |
13 March 2019 | Satisfaction of charge SC3529410011 in full (4 pages) |
12 March 2019 | Registration of charge SC3529410012, created on 12 March 2019 (16 pages) |
28 January 2019 | Registration of charge SC3529410011, created on 28 January 2019 (16 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
15 December 2018 | Satisfaction of charge SC3529410005 in full (4 pages) |
15 December 2018 | Satisfaction of charge SC3529410004 in full (4 pages) |
15 December 2018 | Satisfaction of charge SC3529410003 in full (4 pages) |
15 December 2018 | Satisfaction of charge SC3529410006 in full (4 pages) |
31 October 2018 | Satisfaction of charge SC3529410005 in part (4 pages) |
31 October 2018 | Satisfaction of charge SC3529410003 in part (4 pages) |
31 October 2018 | Satisfaction of charge SC3529410004 in part (4 pages) |
31 October 2018 | Satisfaction of charge SC3529410006 in part (4 pages) |
30 October 2018 | Cessation of Hsdl Nominees Limited as a person with significant control on 12 October 2018 (1 page) |
19 October 2018 | Registration of charge SC3529410010, created on 18 October 2018 (10 pages) |
15 October 2018 | Registration of charge SC3529410009, created on 10 October 2018 (14 pages) |
15 October 2018 | Registration of charge SC3529410007, created on 10 October 2018 (16 pages) |
15 October 2018 | Registration of charge SC3529410008, created on 10 October 2018 (24 pages) |
18 July 2018 | Full accounts made up to 30 November 2017 (23 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 30 November 2016 (24 pages) |
5 September 2017 | Full accounts made up to 30 November 2016 (24 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates
|
10 June 2016 | Full accounts made up to 30 November 2015 (15 pages) |
10 June 2016 | Full accounts made up to 30 November 2015 (15 pages) |
7 January 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 January 2016 (1 page) |
7 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
20 October 2015 | Registration of charge SC3529410006, created on 13 October 2015 (12 pages) |
20 October 2015 | Satisfaction of charge SC3529410002 in full (1 page) |
20 October 2015 | Satisfaction of charge SC3529410002 in full (1 page) |
20 October 2015 | Registration of charge SC3529410006, created on 13 October 2015 (12 pages) |
6 October 2015 | Registration of charge SC3529410003, created on 2 October 2015 (17 pages) |
6 October 2015 | Registration of charge SC3529410005, created on 2 October 2015 (18 pages) |
6 October 2015 | Registration of charge SC3529410002, created on 2 October 2015 (12 pages) |
6 October 2015 | Registration of charge SC3529410005, created on 2 October 2015 (18 pages) |
6 October 2015 | Registration of charge SC3529410003, created on 2 October 2015 (17 pages) |
6 October 2015 | Registration of charge SC3529410003, created on 2 October 2015 (17 pages) |
6 October 2015 | Registration of charge SC3529410004, created on 2 October 2015 (33 pages) |
6 October 2015 | Registration of charge SC3529410002, created on 2 October 2015 (12 pages) |
6 October 2015 | Registration of charge SC3529410004, created on 2 October 2015 (33 pages) |
6 October 2015 | Registration of charge SC3529410004, created on 2 October 2015 (33 pages) |
6 October 2015 | Registration of charge SC3529410002, created on 2 October 2015 (12 pages) |
6 October 2015 | Registration of charge SC3529410005, created on 2 October 2015 (18 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
18 August 2015 | Company name changed millour hill community wind company LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Company name changed millour hill community wind company LIMITED\certificate issued on 18/08/15
|
24 June 2015 | Registration of charge SC3529410001, created on 24 June 2015 (16 pages) |
24 June 2015 | Registration of charge SC3529410001, created on 24 June 2015 (16 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 January 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 January 2014 (1 page) |
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 January 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 January 2013 | Secretary's details changed for Mr Roderick Michael Haydn Wood on 30 December 2012 (2 pages) |
25 January 2013 | Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Mr Roderick Michael Haydn Wood on 30 December 2012 (2 pages) |
25 January 2013 | Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 January 2013 (1 page) |
25 January 2013 | Secretary's details changed for Mr Roderick Michael Haydn Wood on 30 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Roderick Michael Haydn Wood on 30 December 2012 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 July 2012 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page) |
15 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
7 March 2011 | Auditor's resignation (1 page) |
7 March 2011 | Auditor's resignation (1 page) |
14 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (11 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (11 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page) |
16 January 2009 | Appointment terminated director malcolm holmes (1 page) |
16 January 2009 | Director appointed diana ailsa wood (2 pages) |
16 January 2009 | Appointment terminated director tm company services LIMITED (1 page) |
16 January 2009 | Director and secretary appointed roderick michael haydn wood (2 pages) |
16 January 2009 | Director appointed diana ailsa wood (2 pages) |
16 January 2009 | Appointment terminated director malcolm holmes (1 page) |
16 January 2009 | Appointment terminated director tm company services LIMITED (1 page) |
16 January 2009 | Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page) |
16 January 2009 | Director and secretary appointed roderick michael haydn wood (2 pages) |
16 January 2009 | Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page) |
30 December 2008 | Incorporation (26 pages) |
30 December 2008 | Incorporation (26 pages) |