Company NameCS Wind UK Limited
Company StatusIn Administration
Company NumberSC394018
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Previous NamesWind Towers Limited and Wind Towers (Scotland) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameSeong-Gon Gim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySouth Korean
StatusCurrent
Appointed31 March 2016(5 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameYuncheol Kim
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth Korean
StatusCurrent
Appointed20 February 2018(7 years after company formation)
Appointment Duration6 years, 2 months
RoleExecutive Director
Country of ResidenceSouth Korea
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameSeungbum Kim
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySouth Korean
StatusCurrent
Appointed10 August 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMichael James Hough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 St James's Square
London
SW1Y 4AL
Director NameMichael James Hough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 St James's Square
London
SW1Y 4AL
Director NameMr James Lamb Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House, 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameDavid Gardner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 2014)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameWilliam Marsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2012)
RoleCEO
Country of ResidenceChina
Correspondence AddressSuite 3206 32/F Tower 6 The Gateway, Harbour City
9 Canton Road, Tsim Sha Tsui
Kowloon
Hong Kong
Director NameLee Ingham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1090 Seale Drive
Alpharetta
30022
Georgia
Director NameMichael Bernhard Hagmann
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2012)
RoleCEO
Country of ResidenceGermany
Correspondence AddressRichard- Sorge - Str. 60
10249 Berlin
Germany
Secretary NameArchie Stuart Waddell
StatusResigned
Appointed19 May 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2013)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameKarin Wheler
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed28 June 2011(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 2012)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressJoergensgaard 35
6200 Aabenraa
Denmark
Director NameMichael James Hough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 St James's Square
London
SW1Y 4AL
Director NameBruce Charles Davidson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoch Fyne Oysters Clachan
Cairndow
Argyll
PA26 8BL
Scotland
Director NameKarin Wheler
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed02 February 2012(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 October 2012)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressJoergensgaard 35
6200 Aabenraa
Denmark
Director NameLee Ingham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2012(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 October 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1090 Seale Drive
Alpharetta
30022
Georgia
Secretary NameSamantha Coyne
StatusResigned
Appointed08 October 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Christopher Deas Farrell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleChartered Civil And Structural Engineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Colin Clarke Nicol
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 November 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameAlexander Donald Biggar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMurdo Alexander McGhie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleChartered Civil Enginerer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameAdrianus Johannes Petrus Maria Breugelmans
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2014(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 September 2015)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameAdrianus Johannes Petrus Maria Breugelmans
NationalityDutch
StatusResigned
Appointed01 December 2014(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 September 2015)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameSamantha Coyne
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Youngjae Ryu
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySouth Korean
StatusResigned
Appointed31 March 2016(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMacc Business Park M A C C Business Park
Machrihanish
Campbeltown
Argyll
PA28 6NU
Scotland
Director NameSung-Sup Kim
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySouth Korean
StatusResigned
Appointed31 March 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressMacc Business Park M A C C Business Park
Machrihanish
Campbeltown
Argyll
PA28 6NU
Scotland
Director NameMr Jinhee Won
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed11 April 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2018)
RoleManaging Director
Country of ResidenceSouth Korea
Correspondence AddressMacc Business Park M A C C Business Park
Machrihanish
Campbeltown
Argyll
PA28 6NU
Scotland

Contact

Websitewindtowersscotland.com
Email address[email protected]
Telephone0114 2015566
Telephone regionSheffield

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Turnover£7,204,540
Gross Profit£1,521,678
Net Worth£4,378,826
Cash£646,486
Current Liabilities£1,710,121

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2021 (3 years, 1 month ago)
Next Return Due8 March 2022 (overdue)

Charges

2 March 2016Delivered on: 8 March 2016
Persons entitled: Highlands and Islands Enterpise

Classification: A registered charge
Outstanding
19 July 2013Delivered on: 2 August 2013
Persons entitled: Highlands and Islands Enterprise

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 31 July 2013
Satisfied on: 31 March 2014
Persons entitled: Sse Venture Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 September 2017Full accounts made up to 31 December 2016 (25 pages)
20 April 2017Termination of appointment of Youngjae Ryu as a director on 18 April 2017 (1 page)
20 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
11 April 2017Appointment of Mr Jinhee Won as a director on 11 April 2017 (2 pages)
20 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
13 December 2016Full accounts made up to 31 March 2016 (24 pages)
18 May 2016Registered office address changed from Capella (10th Floor) 60 York Street Glasgow G2 8JX Scotland to Macc Business Park M a C C Business Park Machrihanish Campbeltown Argyll PA28 6NU on 18 May 2016 (1 page)
9 May 2016Auditor's resignation (1 page)
26 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(1 page)
26 April 2016Company name changed wind towers (scotland) LIMITED\certificate issued on 26/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2016Full accounts made up to 31 March 2015 (22 pages)
13 April 2016Auditor's resignation (2 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 April 2016Satisfaction of charge SC3940180002 in full (4 pages)
5 April 2016Satisfaction of charge SC3940180003 in full (4 pages)
1 April 2016Termination of appointment of Alexander Donald Biggar as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Murdo Alexander Mcghie as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Samantha Coyne as a secretary on 31 March 2016 (1 page)
1 April 2016Appointment of Sung-Sup Kim as a director on 31 March 2016 (2 pages)
1 April 2016Appointment of Young-Jae Ryu as a director on 31 March 2016 (2 pages)
1 April 2016Appointment of Seong-Gon Gim as a director on 31 March 2016 (2 pages)
1 April 2016Registered office address changed from , Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ to Capella (10th Floor) 60 York Street Glasgow G2 8JX on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Samantha Coyne as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Bruce Charles Davidson as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Christopher Deas Farrell as a director on 31 March 2016 (1 page)
8 March 2016Registration of charge SC3940180003, created on 2 March 2016 (52 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 319,808
(9 pages)
1 October 2015Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 16 September 2015 (1 page)
1 October 2015Appointment of Samantha Coyne as a director on 16 September 2015 (2 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 319,808
(9 pages)
13 January 2015Full accounts made up to 31 March 2014 (22 pages)
3 December 2014Appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 1 December 2014 (2 pages)
24 November 2014Appointment of Murdo Alexander Mcghie as a director on 19 November 2014 (2 pages)
24 November 2014Termination of appointment of James Mcphillimy as a director on 19 November 2014 (1 page)
24 November 2014Appointment of Alexander Donald Biggar as a director on 19 November 2014 (2 pages)
24 November 2014Termination of appointment of Colin Clarke Nicol as a director on 19 November 2014 (1 page)
31 March 2014Satisfaction of charge 3940180001 in full (1 page)
12 March 2014Section 519 (1 page)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 319,808
(8 pages)
31 December 2013Full accounts made up to 31 March 2013 (21 pages)
16 December 2013Termination of appointment of Adrianus Breugelmans as a director (1 page)
16 December 2013Termination of appointment of David Gardner as a director (1 page)
16 December 2013Appointment of Colin Clarke Nicol as a director (2 pages)
16 December 2013Appointment of Mr Christopher Deas Farrell as a director (2 pages)
15 October 2013Appointment of Samantha Coyne as a secretary (2 pages)
15 October 2013Termination of appointment of Archie Waddell as a secretary (1 page)
16 August 2013Alterations to a floating charge (13 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares ratified 26/07/2013
(25 pages)
2 August 2013Registration of charge 3940180002 (25 pages)
2 August 2013Alterations to a floating charge (13 pages)
31 July 2013Registration of charge 3940180001 (30 pages)
24 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
3 October 2012Termination of appointment of Karin Wheler as a director (1 page)
3 October 2012Termination of appointment of Michael Hough as a director (1 page)
3 October 2012Termination of appointment of Lee Ingham as a director (1 page)
3 October 2012Termination of appointment of Michael Hagmann as a director (1 page)
3 October 2012Termination of appointment of William Marsh as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (21 pages)
9 August 2012Company name changed wind towers LIMITED\certificate issued on 09/08/12
  • CONNOT ‐
(3 pages)
9 August 2012Change of name with request to seek comments from relevant body (1 page)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2012Memorandum and Articles of Association (30 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (13 pages)
10 February 2012Appointment of Michael James Hough as a director (2 pages)
10 February 2012Termination of appointment of Lee Ingham as a director (1 page)
10 February 2012Appointment of Karin Wheler as a director (2 pages)
10 February 2012Termination of appointment of Michael Hough as a director (1 page)
10 February 2012Termination of appointment of Karin Wheler as a director (1 page)
10 February 2012Appointment of Lee Ingham as a director (2 pages)
17 November 2011Appointment of Bruce Charles Davidson as a director (2 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint auditors 07/07/2011
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
21 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 319,808
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 319,808
(4 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Memorandum and Articles of Association (14 pages)
7 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 183,081.00
(4 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2011Appointment of Michael James Hough as a director (2 pages)
30 June 2011Appointment of Karin Wheler as a director (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 182,933.00
(4 pages)
20 May 2011Appointment of Lee Ingham as a director (2 pages)
20 May 2011Appointment of William Marsh as a director (2 pages)
20 May 2011Appointment of Archie Stuart Waddell as a secretary (2 pages)
20 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
20 May 2011Appointment of Mr James Mcphillimy as a director (2 pages)
20 May 2011Appointment of David Gardner as a director (2 pages)
20 May 2011Appointment of Michael Bernhard Hagmann as a director (2 pages)
20 May 2011Termination of appointment of James Wilson as a director (1 page)
20 May 2011Termination of appointment of Michael Hough as a director (1 page)
20 May 2011Appointment of Adrianus Johannes Petrus Maria Breugelmans as a director (2 pages)
22 February 2011Incorporation (54 pages)