Company NameDalry Community Wind Farm Limited
DirectorsDiane Ailsa Wood and Roderick Michael Haydn Wood
Company StatusActive
Company NumberSC374557
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Previous NameDunwilco (1659) Limited

Business Activity

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

Directors

Director NameMrs Diane Ailsa Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director NameMr Roderick Michael Haydn Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Secretary NameRoderick Michael Hadyn Wood
NationalityBritish
StatusCurrent
Appointed04 May 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director NameMr Colin Thomas Lawrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressLindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,590,829
Gross Profit£4,161,203
Net Worth£3,003,665
Cash£4,445,901
Current Liabilities£1,941,781

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

18 October 2018Delivered 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 between alexander millar, christine barr millar, james richard millar and the chargor dated 10 january and 10 february 2011 and registered in the land register of scotland under title number AYR91634; and. (B) the lease between community windpower limited of godscroft lane, frodsham, cheshire WA6 6XU and the chargor dated 10 janaury 2011 and registered in the land register of scotland under title number AYR91635.
Outstanding
10 October 2018Delivered on: 15 October 2018
Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 15 October 2018
Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 15 October 2018
Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee

Classification: A registered charge
Outstanding
12 April 2011Delivered on: 22 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm of baidlandhill, dalry in the county of ayr.
Outstanding
12 April 2011Delivered on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over part of wardlaw plantation, dalry AYR56245.
Outstanding
31 March 2011Delivered on: 12 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 September 2023Accounts for a small company made up to 30 November 2022 (19 pages)
20 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 30 November 2021 (13 pages)
8 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 January 2022Second filing of Confirmation Statement dated 10 March 2017 (7 pages)
21 April 2021Accounts for a small company made up to 30 November 2020 (12 pages)
20 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 November 2019 (13 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 30 November 2018 (12 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
15 December 2018Satisfaction of charge 1 in full (4 pages)
15 December 2018Satisfaction of charge 4 in full (4 pages)
15 December 2018Satisfaction of charge 3 in full (4 pages)
15 December 2018Satisfaction of charge 2 in full (4 pages)
31 October 2018Satisfaction of charge 2 in part (4 pages)
31 October 2018Satisfaction of charge 4 in part (4 pages)
31 October 2018Satisfaction of charge 3 in part (4 pages)
31 October 2018Satisfaction of charge 1 in part (4 pages)
30 October 2018Cessation of Hsdl Nominees Limited as a person with significant control on 12 October 2018 (1 page)
19 October 2018Registration of charge SC3745570008, created on 18 October 2018 (10 pages)
15 October 2018Registration of charge SC3745570006, created on 10 October 2018 (24 pages)
15 October 2018Registration of charge SC3745570007, created on 10 October 2018 (14 pages)
15 October 2018Registration of charge SC3745570005, created on 10 October 2018 (15 pages)
20 July 2018Full accounts made up to 30 November 2017 (23 pages)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 September 2017Full accounts made up to 30 November 2016 (24 pages)
5 September 2017Full accounts made up to 30 November 2016 (24 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates
  • ANNOTATION Second Filing The information on part of part 5 of the form CS01 has been replaced by a second filing using form PSC02 on 27/01/2022
(6 pages)
14 June 2016Full accounts made up to 30 November 2015 (18 pages)
14 June 2016Full accounts made up to 30 November 2015 (18 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
19 May 2015Full accounts made up to 30 November 2014 (18 pages)
19 May 2015Full accounts made up to 30 November 2014 (18 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 April 2015 (1 page)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 April 2015 (1 page)
22 January 2015Auditor's resignation (1 page)
22 January 2015Auditor's resignation (1 page)
4 June 2014Full accounts made up to 30 November 2013 (18 pages)
4 June 2014Full accounts made up to 30 November 2013 (18 pages)
30 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
30 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
23 July 2013Full accounts made up to 30 November 2012 (18 pages)
23 July 2013Full accounts made up to 30 November 2012 (18 pages)
13 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
7 May 2013Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(4 pages)
7 May 2013Memorandum and Articles of Association (33 pages)
7 May 2013Memorandum and Articles of Association (33 pages)
7 May 2013Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(4 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2012Full accounts made up to 30 November 2011 (17 pages)
19 July 2012Full accounts made up to 30 November 2011 (17 pages)
3 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page)
2 July 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2012 (1 page)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
4 August 2011Full accounts made up to 30 November 2010 (12 pages)
4 August 2011Full accounts made up to 30 November 2010 (12 pages)
8 July 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
8 July 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
22 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 May 2010Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
25 May 2010Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
25 May 2010Appointment of Roderick Michael Hadyn Wood as a secretary (3 pages)
25 May 2010Appointment of Roderick Michael Haydn Wood as a director (3 pages)
25 May 2010Appointment of Roderick Michael Hadyn Wood as a secretary (3 pages)
25 May 2010Appointment of Diane Ailsa Wood as a director (3 pages)
25 May 2010Termination of appointment of Colin Lawrie as a director (2 pages)
25 May 2010Appointment of Roderick Michael Haydn Wood as a director (3 pages)
25 May 2010Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
25 May 2010Termination of appointment of Colin Lawrie as a director (2 pages)
25 May 2010Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
25 May 2010Termination of appointment of D.W. Company Services Limited as a director (2 pages)
25 May 2010Appointment of Diane Ailsa Wood as a director (3 pages)
25 May 2010Termination of appointment of D.W. Company Services Limited as a director (2 pages)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(1 page)
5 May 2010Company name changed dunwilco (1659) LIMITED\certificate issued on 05/05/10
  • CONNOT ‐
(3 pages)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(1 page)
5 May 2010Company name changed dunwilco (1659) LIMITED\certificate issued on 05/05/10
  • CONNOT ‐
(3 pages)
10 March 2010Incorporation (44 pages)
10 March 2010Incorporation (44 pages)