Company NameThe Orkney Wind Company (Sanday) Limited
Company StatusDissolved
Company NumberSC385390
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 6 months ago)
Dissolution Date2 January 2024 (2 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Ivan James Craigie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusClosed
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 Michael Davies
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameMr Dennis Stephen Gowland
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
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
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Byford
Hereford
HR4 7JU
Wales
Director NameMr Andrew Michael Christopher Davies
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address33 Forest Dene
Crowborough
East Sussex
TN6 2HB
Secretary NameMr Andrew Michael Christopher Davies
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Forest Dene
Crowborough
East Sussex
TN6 2HB

Location

Registered AddressC/O Azets, Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

75 at £0.01Future Electric Holdings Lp
75.00%
Ordinary A
25 at £0.01Fairwind (Orkney) LTD
25.00%
Ordinary B

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
10 October 2023Application to strike the company off the register (2 pages)
18 July 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
10 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
11 December 2020Registered office address changed from C/O Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh Scotland EH3 8BL to C/O Azets, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 11 December 2020 (1 page)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
27 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 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)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(9 pages)
22 September 2015Secretary's details changed for Mr Andrew Michael Christopher Davies on 14 September 2015 (1 page)
22 September 2015Secretary's details changed for Mr Andrew Michael Christopher Davies on 14 September 2015 (1 page)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(9 pages)
21 September 2015Director's details changed for Mr Andrew Michael Christopher Davies on 14 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Michael Davies on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Michael Davies on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Sir John William Michael Wrixon-Becher on 1 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew Michael Christopher Davies on 14 September 2015 (2 pages)
21 September 2015Director's details changed for Sir John William Michael Wrixon-Becher on 1 July 2015 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 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 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 April 2013 (5 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)