Company NameGairy Hill Wind Farm Limited
DirectorsSteven Andrew Mack and Juan Martin Alfonso
Company StatusActive
Company NumberSC385354
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Previous NamesThe Orkney Wind Company (Halcro Head) Limited and Halcro Head Wind Farm Limited

Business Activity

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

Directors

Director NameMr Steven Andrew Mack
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor 13 Berkeley Street
London
W1J 8DU
Director NameMr Juan Martin Alfonso
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor 13 Berkeley Street
London
W1J 8DU
Director NameMr Ivan James Craigie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Of Clestrain
Orphir
Stromness
Orkney
KW16 3HB
Scotland
Director NameMr Andrew Michael Christopher Davies
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Ii
St James'S
London
SW1Y 4AA
Director NameMr Michael Davies
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Charles Ii
St James'S
London
SW1Y 4AA
Director NameMr Dennis Stephen Gowland
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHorries
Deerness
Orkney
KW17 2QL
Scotland
Director NameSir John William Michael Wrixon-Becher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Charles Ii Street
St James'S
London
SW1Y 4AA
Secretary NameMr Andrew Michael Christopher Davies
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Charles Ii
St James'S
London
SW1Y 4AA
Director NameMr Steven Paul Hunter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 March 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 13 Berkeley Street
London
W1J 8DU

Location

Registered AddressSuites 303 And 312 Floor 3
2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

75 at £0.01Low Carbon Wind Investment Company 1 Limited
75.00%
Ordinary A
25 at £0.01Low Carbon Wind Investment Company 1 Limited
25.00%
Ordinary B

Financials

Year2014
Net Worth-£59,602
Cash£3,442
Current Liabilities£63,390

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
30 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
19 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
2 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
23 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
23 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
23 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
23 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
31 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
31 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
31 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
31 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
31 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
31 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
31 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
31 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
8 April 2016Termination of appointment of Steven Paul Hunter as a director on 23 March 2016 (1 page)
8 April 2016Termination of appointment of Steven Paul Hunter as a director on 23 March 2016 (1 page)
14 March 2016Full accounts made up to 30 April 2015 (10 pages)
14 March 2016Full accounts made up to 30 April 2015 (10 pages)
1 February 2016Company name changed halcro head wind farm LIMITED\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
1 February 2016Company name changed halcro head wind farm LIMITED\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
28 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
10 July 2015Registered 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 2015Registered 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 2015Company name changed the orkney wind company (halcro head) LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
14 April 2015Company name changed the orkney wind company (halcro head) LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
16 March 2015Termination of appointment of John William Michael Wrixon-Becher as a director on 26 February 2015 (1 page)
16 March 2015Appointment of Mr Juan Martin Alfonso as a director on 26 February 2015 (2 pages)
16 March 2015Termination of appointment of John William Michael Wrixon-Becher as a director on 26 February 2015 (1 page)
16 March 2015Termination of appointment of Dennis Stephen Gowland as a director on 26 February 2015 (1 page)
16 March 2015Termination of appointment of Andrew Michael Christopher Davies as a director on 26 February 2015 (1 page)
16 March 2015Termination of appointment of Michael Davies as a director on 26 February 2015 (1 page)
16 March 2015Termination of appointment of Michael Davies as a director on 26 February 2015 (1 page)
16 March 2015Appointment of Mr Steven Paul Hunter as a director on 26 February 2015 (2 pages)
16 March 2015Termination of appointment of Andrew Michael Christopher Davies as a director on 26 February 2015 (1 page)
16 March 2015Appointment of Mr Steven Paul Hunter as a director on 26 February 2015 (2 pages)
16 March 2015Termination of appointment of Andrew Michael Christopher Davies as a secretary on 26 February 2015 (1 page)
16 March 2015Termination of appointment of Ivan James Craigie as a director on 26 February 2015 (1 page)
16 March 2015Termination of appointment of Dennis Stephen Gowland as a director on 26 February 2015 (1 page)
16 March 2015Termination of appointment of Ivan James Craigie as a director on 26 February 2015 (1 page)
16 March 2015Appointment of Mr Juan Martin Alfonso as a director on 26 February 2015 (2 pages)
16 March 2015Appointment of Mr Steven Andrew Mack as a director on 26 February 2015 (2 pages)
16 March 2015Termination of appointment of Andrew Michael Christopher Davies as a secretary on 26 February 2015 (1 page)
16 March 2015Appointment of Mr Steven Andrew Mack as a director on 26 February 2015 (2 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (9 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (9 pages)
12 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
12 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
12 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(9 pages)
12 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(9 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
26 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
6 February 2012Full accounts made up to 30 April 2011 (11 pages)
6 February 2012Full accounts made up to 30 April 2011 (11 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
14 February 2011Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
14 February 2011Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
14 September 2010Incorporation (27 pages)
14 September 2010Incorporation (27 pages)