London
W1J 8DU
Director Name | Mr Juan Martin Alfonso |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Second Floor 13 Berkeley Street London W1J 8DU |
Director Name | Mr Paul Harper Wilson McAdam |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Suites 303 And 312 Floor 3 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Ivan James Craigie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Of Clestrain Orphir Stromness KW16 3HB Scotland |
Director Name | Mr Andrew Michael Christopher Davies |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charles Ii St James'S London SW1Y 4AA |
Director Name | Mr Michael Davies |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Charles Ii St James'S London SW1Y 4AA |
Director Name | Mr Dennis Stephen Gowland |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Horries Deerness Orkney KW17 2QL Scotland |
Director Name | Sir John William Michael Wrixon-Becher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Charles Ii Street St James'S London SW1Y 4AA |
Secretary Name | Mr Andrew Michael Christopher Davies |
---|---|
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Charles Ii St James'S London SW1Y 4AA |
Director Name | Mr Steven Paul Hunter |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Second Floor 13 Berkeley Street London W1J 8DU |
Registered Address | Suites 303 And 312 Floor 3 2 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
75 at £0.01 | Low Carbon Wind Investment Company 1 Limited 75.00% Ordinary A |
---|---|
25 at £0.01 | Low Carbon Wind Investment Company 1 Limited 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | -£21,801 |
Net Worth | -£105,983 |
Current Liabilities | £25,373 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
23 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
---|---|
23 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages) |
30 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
19 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
2 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
11 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
11 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
23 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
23 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
31 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
31 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
31 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
31 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
31 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
31 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
31 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
31 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 April 2016 | Termination of appointment of Steven Paul Hunter as a director on 23 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Steven Paul Hunter as a director on 23 March 2016 (1 page) |
4 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
28 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
10 July 2015 | Registered office address changed from C/O Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh Scotland EH3 8BL to C/O Hoolan Energy Limited 16 Young Street Edinburgh EH2 4JB on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from C/O Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh Scotland EH3 8BL to C/O Hoolan Energy Limited 16 Young Street Edinburgh EH2 4JB on 10 July 2015 (1 page) |
14 April 2015 | Company name changed the orkney wind company (costa head) LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Company name changed the orkney wind company (costa head) LIMITED\certificate issued on 14/04/15
|
13 March 2015 | Termination of appointment of Michael Davies as a director on 26 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrew Michael Christopher Davies as a director on 26 February 2015 (1 page) |
13 March 2015 | Appointment of Mr Steven Paul Hunter as a director on 26 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Juan Martin Alfonso as a director on 26 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Steven Paul Hunter as a director on 26 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of Ivan James Craigie as a director on 26 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael Davies as a director on 26 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrew Michael Christopher Davies as a secretary on 26 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Dennis Stephen Gowland as a director on 26 February 2015 (1 page) |
13 March 2015 | Appointment of Mr Steven Andrew Mack as a director on 26 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of Andrew Michael Christopher Davies as a director on 26 February 2015 (1 page) |
13 March 2015 | Appointment of Mr Steven Andrew Mack as a director on 26 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of Ivan James Craigie as a director on 26 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrew Michael Christopher Davies as a secretary on 26 February 2015 (1 page) |
13 March 2015 | Termination of appointment of John William Michael Wrixon-Becher as a director on 26 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Dennis Stephen Gowland as a director on 26 February 2015 (1 page) |
13 March 2015 | Appointment of Mr Juan Martin Alfonso as a director on 26 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of John William Michael Wrixon-Becher as a director on 26 February 2015 (1 page) |
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (9 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (9 pages) |
12 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
12 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
12 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
26 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
18 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
14 February 2011 | Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
14 September 2010 | Incorporation (27 pages) |
14 September 2010 | Incorporation (27 pages) |