Company NameZephyr Wind Energy (UK) Limited
DirectorsDavid Wilson Bell and Peter Rene Fouin
Company StatusActive
Company NumberSC363565
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 9 months ago)
Previous NameAndstrat (No. 310) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Wilson Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Hillhouse Road
Edinburgh
Midlothian
EH4 3TH
Scotland
Director NamePeter Rene Fouin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Hartington Gardens
Edinburgh
Midlothian
EH10 4LD
Scotland
Secretary NameMrs Elizabeth Bell
StatusCurrent
Appointed30 September 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address41 Hillhouse Road
Edinburgh
EH4 3TH
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LJ
Scotland
Director NameMr Gordon Robertson Blackwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Richard John Wilks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address1 Johns Place
Edinburgh
EH6 7EL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 4 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 August 2018 (3 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
16 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 November 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
3 October 2016Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 1 Johns Place Edinburgh EH6 7EL on 3 October 2016 (1 page)
3 October 2016Appointment of Mrs Elizabeth Bell as a secretary on 30 September 2016 (2 pages)
3 October 2016Appointment of Mrs Elizabeth Bell as a secretary on 30 September 2016 (2 pages)
3 October 2016Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 1 Johns Place Edinburgh EH6 7EL on 3 October 2016 (1 page)
13 September 2016Termination of appointment of as Company Services Limited as a secretary on 13 September 2016 (1 page)
13 September 2016Termination of appointment of as Company Services Limited as a secretary on 13 September 2016 (1 page)
24 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
24 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
3 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(5 pages)
3 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(5 pages)
19 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
19 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
26 November 2014Termination of appointment of Gordon Robertson Blackwood as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Richard John Wilks as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Richard John Wilks as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Gordon Robertson Blackwood as a director on 19 November 2014 (2 pages)
21 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(7 pages)
21 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(7 pages)
21 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(7 pages)
23 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
23 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(7 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(7 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(7 pages)
30 October 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
30 October 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
28 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
24 October 2011Appointment of Mr Gordon Robertson Blackwood as a director (3 pages)
24 October 2011Appointment of Mr Gordon Robertson Blackwood as a director (3 pages)
17 October 2011Appointment of Mr Richard John Wilks as a director (3 pages)
17 October 2011Appointment of Mr Richard John Wilks as a director (3 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 February 2011Secretary's details changed for As Company Services Limited on 5 August 2010 (2 pages)
21 February 2011Secretary's details changed for As Company Services Limited on 5 August 2010 (2 pages)
21 February 2011Secretary's details changed for As Company Services Limited on 5 August 2010 (2 pages)
21 February 2011Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Bruce Farquhar as a director (2 pages)
21 January 2011Termination of appointment of Simon Brown as a director (2 pages)
21 January 2011Termination of appointment of Simon Brown as a director (2 pages)
21 January 2011Termination of appointment of Bruce Farquhar as a director (2 pages)
12 January 2011Appointment of Peter Rene Fouin as a director (3 pages)
12 January 2011Appointment of Peter Rene Fouin as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(4 pages)
12 January 2011Appointment of David Wilson Bell as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(4 pages)
12 January 2011Appointment of David Wilson Bell as a director (3 pages)
29 September 2009Company name changed andstrat (no. 310) LIMITED\certificate issued on 29/09/09 (3 pages)
29 September 2009Company name changed andstrat (no. 310) LIMITED\certificate issued on 29/09/09 (3 pages)
5 August 2009Incorporation (32 pages)
5 August 2009Incorporation (32 pages)