Company NameWillowind Linfairn Limited
Company StatusDissolved
Company NumberSC383229
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameWarnersol No.105 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sukhjinder Singh Atwal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 27 July 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Lindon Wilson Neil
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 27 July 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameSukhjinder Singh Akwal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 25 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Martin Andrew Davie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMartin Davie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Balbourne Wind Fund No 1 Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£779,001
Current Liabilities£792,856

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2021Micro company accounts made up to 31 December 2020 (8 pages)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
4 May 2021Application to strike the company off the register (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
8 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
14 May 2014Termination of appointment of Martin Davie as a director (1 page)
14 May 2014Termination of appointment of Martin Davie as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Martin Davey on 1 September 2011 (2 pages)
1 September 2011Termination of appointment of Martin Davie as a director (1 page)
1 September 2011Appointment of Mr Martin Andrew Davie as a director (2 pages)
1 September 2011Director's details changed for Martin Davey on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Martin Davey on 1 September 2011 (2 pages)
1 September 2011Appointment of Mr Martin Andrew Davie as a director (2 pages)
1 September 2011Termination of appointment of Martin Davie as a director (1 page)
21 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
21 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
2 September 2010Termination of appointment of William Gibson as a director (1 page)
2 September 2010Appointment of Sukhjinder Singh Akwal as a director (2 pages)
2 September 2010Appointment of Sukhjinder Singh Akwal as a director (2 pages)
2 September 2010Termination of appointment of Sukhjinder Akwal as a director (1 page)
2 September 2010Appointment of Sukhjinder Singh Atwal as a director (2 pages)
2 September 2010Termination of appointment of William Gibson as a director (1 page)
2 September 2010Appointment of Lindon Neil as a director (2 pages)
2 September 2010Termination of appointment of Sukhjinder Akwal as a director (1 page)
2 September 2010Appointment of Lindon Neil as a director (2 pages)
2 September 2010Appointment of Sukhjinder Singh Atwal as a director (2 pages)
2 September 2010Appointment of Martin Davey as a director (2 pages)
2 September 2010Appointment of Martin Davey as a director (2 pages)
25 August 2010Company name changed warnersol no.105 LIMITED\certificate issued on 25/08/10
  • CONNOT ‐
(3 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-23
(1 page)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-23
(1 page)
25 August 2010Company name changed warnersol no.105 LIMITED\certificate issued on 25/08/10
  • CONNOT ‐
(3 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)