Company NameUlzieside Wind Energy Limited
DirectorsDiane Ailsa Wood and Roderick Michael Haydn Wood
Company StatusActive
Company NumberSC386880
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Diane Ailsa Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Roderick Michael Haydn Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameMrs Diane Ailsa Wood
StatusCurrent
Appointed29 January 2016(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Christopher Powell Wilkins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAndrew Terrance Flanagan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2010(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2012)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive
Chicago
Illinois
Ste 1900
Director NameJames John Shield
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2010(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2016)
RoleCompany Vice President
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Street
Chicago
Illinois
Ste 1900
Director NameMr Andrew Martin Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJoseph Dewitt Condo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2010(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2016)
RoleCompany Counsel
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Street
Chicago
Illinois
Ste 1900
Director NameMr Read Fraser Gomm
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed12 October 2010(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMichael Graham Irwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMichael Peter Polsky
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2010(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2016)
RolePresident
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive
Chicago
Illinois
Ste 1900
Secretary NameMichael Graham Irwin
StatusResigned
Appointed12 October 2010(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameThomas Bernard Flanagan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 06 May 2014)
RoleDirector Of Development
Country of ResidenceUnited States
Correspondence Address1 South Wacker Drive
Suite 1900
Chicago
Illinois
60606
Director NameJames Joseph Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2016)
RoleVice President, Business Development
Country of ResidenceCanada
Correspondence Address43 Garnock Avenue
Toronto
Ontario
M4k 1m1
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

29 January 2016Delivered on: 4 February 2016
Persons entitled:
Invenergy Wind Europe Ii S.A.R.L
Nbw (Nominees) Limited

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 4 February 2016
Persons entitled:
Invenergy Wind Europe Ii S.A.R.L
Nbw (Nominees) Limited
Invenergy Wind Europe Ii S.A.R.L.
Nbw Nominees Limited

Classification: A registered charge
Outstanding

Filing History

9 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 30 November 2018 (7 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
10 August 2018Full accounts made up to 30 November 2017 (16 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
5 September 2017Full accounts made up to 30 November 2016 (17 pages)
5 September 2017Full accounts made up to 30 November 2016 (17 pages)
14 February 2017Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
14 February 2017Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
14 February 2017Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
14 February 2017Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 July 2016Satisfaction of charge SC3868800002 in full (1 page)
7 July 2016Satisfaction of charge SC3868800002 in full (1 page)
7 July 2016Satisfaction of charge SC3868800001 in full (1 page)
7 July 2016Satisfaction of charge SC3868800001 in full (1 page)
8 February 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
8 February 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 February 2016 (1 page)
8 February 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
5 February 2016Termination of appointment of Read Fraser Gomm as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Michael Peter Polsky as a director on 29 January 2016 (1 page)
5 February 2016Appointment of Mr Roderick Michael Haydn Wood as a director on 29 January 2016 (2 pages)
5 February 2016Termination of appointment of Michael Graham Irwin as a secretary on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Christopher Powell Wilkins as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Andrew Martin Shaw as a director on 29 January 2016 (1 page)
5 February 2016Appointment of Mrs Diane Ailsa Wood as a director on 29 January 2016 (2 pages)
5 February 2016Termination of appointment of James Joseph Murphy as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of James John Shield as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Joseph Dewitt Condo as a director on 29 January 2016 (1 page)
5 February 2016Appointment of Mrs Diane Ailsa Wood as a secretary on 29 January 2016 (2 pages)
5 February 2016Termination of appointment of James John Shield as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Joseph Dewitt Condo as a director on 29 January 2016 (1 page)
5 February 2016Appointment of Mrs Diane Ailsa Wood as a director on 29 January 2016 (2 pages)
5 February 2016Termination of appointment of Christopher Powell Wilkins as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Andrew Martin Shaw as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of James Joseph Murphy as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Michael Graham Irwin as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Michael Graham Irwin as a director on 29 January 2016 (1 page)
5 February 2016Appointment of Mrs Diane Ailsa Wood as a secretary on 29 January 2016 (2 pages)
5 February 2016Termination of appointment of Read Fraser Gomm as a director on 29 January 2016 (1 page)
5 February 2016Appointment of Mr Roderick Michael Haydn Wood as a director on 29 January 2016 (2 pages)
5 February 2016Termination of appointment of Michael Graham Irwin as a secretary on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Michael Peter Polsky as a director on 29 January 2016 (1 page)
4 February 2016Registration of charge SC3868800002, created on 29 January 2016 (24 pages)
4 February 2016Registration of charge SC3868800002, created on 29 January 2016 (24 pages)
4 February 2016Registration of charge SC3868800001, created on 29 January 2016 (26 pages)
4 February 2016Registration of charge SC3868800001, created on 29 January 2016 (26 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 400
(10 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 400
(10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 400.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 400.00
(4 pages)
11 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 400.00
(4 pages)
28 October 2014Secretary's details changed for Michael Graham Irwin on 2 October 2014 (1 page)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(10 pages)
28 October 2014Director's details changed for Read Fraser Gomm on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Andrew Martin Shaw on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Michael Graham Irwin on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Andrew Martin Shaw on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Christopher Powell Wilkins on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Michael Graham Irwin on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Christopher Powell Wilkins on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Michael Graham Irwin on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Andrew Martin Shaw on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Read Fraser Gomm on 2 October 2014 (2 pages)
28 October 2014Director's details changed for Read Fraser Gomm on 2 October 2014 (2 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(10 pages)
28 October 2014Secretary's details changed for Michael Graham Irwin on 2 October 2014 (1 page)
28 October 2014Secretary's details changed for Michael Graham Irwin on 2 October 2014 (1 page)
28 October 2014Director's details changed for Christopher Powell Wilkins on 2 October 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages)
28 May 2014Termination of appointment of Thomas Flanagan as a director (1 page)
28 May 2014Appointment of James Joseph Murphy as a director (2 pages)
28 May 2014Appointment of James Joseph Murphy as a director (2 pages)
28 May 2014Termination of appointment of Thomas Flanagan as a director (1 page)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(12 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(12 pages)
18 October 2013Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages)
18 October 2013Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages)
12 April 2013Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages)
12 April 2013Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (12 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (12 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 May 2012Appointment of Thomas Bernard Flanagan as a director (3 pages)
25 May 2012Appointment of Thomas Bernard Flanagan as a director (3 pages)
22 May 2012Termination of appointment of Andrew Flanagan as a director (1 page)
22 May 2012Termination of appointment of Andrew Flanagan as a director (1 page)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (12 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (12 pages)
19 January 2011Appointment of Andrew Terrance Flanagan as a director (3 pages)
19 January 2011Appointment of Joseph Dewitt Condo as a director (3 pages)
19 January 2011Appointment of Michael Peter Polsky as a director (3 pages)
19 January 2011Appointment of Andrew Terrance Flanagan as a director (3 pages)
19 January 2011Appointment of Michael Peter Polsky as a director (3 pages)
19 January 2011Appointment of Joseph Dewitt Condo as a director (3 pages)
19 January 2011Appointment of James John Shield as a director (3 pages)
19 January 2011Appointment of James John Shield as a director (3 pages)
13 October 2010Appointment of Andrew Martin Shaw as a director (2 pages)
13 October 2010Appointment of Christopher Powell Wilkins as a director (2 pages)
13 October 2010Appointment of Read Fraser Gomm as a director (2 pages)
13 October 2010Appointment of Michael Graham Irwin as a director (2 pages)
13 October 2010Appointment of Christopher Powell Wilkins as a director (2 pages)
13 October 2010Appointment of Read Fraser Gomm as a director (2 pages)
13 October 2010Appointment of Michael Graham Irwin as a secretary (2 pages)
13 October 2010Appointment of Michael Graham Irwin as a director (2 pages)
13 October 2010Appointment of Michael Graham Irwin as a secretary (2 pages)
13 October 2010Appointment of Andrew Martin Shaw as a director (2 pages)
12 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 200
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 200
(3 pages)
12 October 2010Termination of appointment of Gary George Gray as a director (1 page)
12 October 2010Termination of appointment of Gary George Gray as a director (1 page)
12 October 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
12 October 2010Termination of appointment of Burness Llp as a secretary (1 page)
12 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 October 2010Termination of appointment of Burness Llp as a secretary (1 page)
12 October 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
11 October 2010Incorporation (37 pages)
11 October 2010Incorporation (37 pages)