95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Yuncheol Kim |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 20 February 2018(7 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Executive Director |
Country of Residence | South Korea |
Correspondence Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Seungbum Kim |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 10 August 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Michael James Hough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 St James's Square London SW1Y 4AL |
Director Name | Michael James Hough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 St James's Square London SW1Y 4AL |
Director Name | Mr James Lamb Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House, 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | David Gardner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 November 2014) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | William Marsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2012) |
Role | CEO |
Country of Residence | China |
Correspondence Address | Suite 3206 32/F Tower 6 The Gateway, Harbour City 9 Canton Road, Tsim Sha Tsui Kowloon Hong Kong |
Director Name | Lee Ingham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1090 Seale Drive Alpharetta 30022 Georgia |
Director Name | Michael Bernhard Hagmann |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2012) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Richard- Sorge - Str. 60 10249 Berlin Germany |
Secretary Name | Archie Stuart Waddell |
---|---|
Status | Resigned |
Appointed | 19 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Karin Wheler |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 June 2011(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 2012) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Joergensgaard 35 6200 Aabenraa Denmark |
Director Name | Michael James Hough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 St James's Square London SW1Y 4AL |
Director Name | Bruce Charles Davidson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Loch Fyne Oysters Clachan Cairndow Argyll PA26 8BL Scotland |
Director Name | Karin Wheler |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 February 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 October 2012) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Joergensgaard 35 6200 Aabenraa Denmark |
Director Name | Lee Ingham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 October 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1090 Seale Drive Alpharetta 30022 Georgia |
Secretary Name | Samantha Coyne |
---|---|
Status | Resigned |
Appointed | 08 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Christopher Deas Farrell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2016) |
Role | Chartered Civil And Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Colin Clarke Nicol |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 November 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Alexander Donald Biggar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Murdo Alexander McGhie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Chartered Civil Enginerer |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Adrianus Johannes Petrus Maria Breugelmans |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 September 2015) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Adrianus Johannes Petrus Maria Breugelmans |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 September 2015) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Samantha Coyne |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Youngjae Ryu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 31 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Macc Business Park M A C C Business Park Machrihanish Campbeltown Argyll PA28 6NU Scotland |
Director Name | Sung-Sup Kim |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 31 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Macc Business Park M A C C Business Park Machrihanish Campbeltown Argyll PA28 6NU Scotland |
Director Name | Mr Jinhee Won |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 11 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2018) |
Role | Managing Director |
Country of Residence | South Korea |
Correspondence Address | Macc Business Park M A C C Business Park Machrihanish Campbeltown Argyll PA28 6NU Scotland |
Website | windtowersscotland.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2015566 |
Telephone region | Sheffield |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £7,204,540 |
Gross Profit | £1,521,678 |
Net Worth | £4,378,826 |
Cash | £646,486 |
Current Liabilities | £1,710,121 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 8 March 2022 (overdue) |
2 March 2016 | Delivered on: 8 March 2016 Persons entitled: Highlands and Islands Enterpise Classification: A registered charge Outstanding |
---|---|
19 July 2013 | Delivered 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 2013 | Delivered 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 |
19 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
20 April 2017 | Termination of appointment of Youngjae Ryu as a director on 18 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
11 April 2017 | Appointment of Mr Jinhee Won as a director on 11 April 2017 (2 pages) |
20 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
18 May 2016 | Registered 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 2016 | Auditor's resignation (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Company name changed wind towers (scotland) LIMITED\certificate issued on 26/04/16
|
20 April 2016 | Full accounts made up to 31 March 2015 (22 pages) |
13 April 2016 | Auditor's resignation (2 pages) |
11 April 2016 | Resolutions
|
6 April 2016 | Satisfaction of charge SC3940180002 in full (4 pages) |
5 April 2016 | Satisfaction of charge SC3940180003 in full (4 pages) |
1 April 2016 | Termination of appointment of Alexander Donald Biggar as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Murdo Alexander Mcghie as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Samantha Coyne as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Sung-Sup Kim as a director on 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Young-Jae Ryu as a director on 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Seong-Gon Gim as a director on 31 March 2016 (2 pages) |
1 April 2016 | Registered 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 2016 | Termination of appointment of Samantha Coyne as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Bruce Charles Davidson as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Christopher Deas Farrell as a director on 31 March 2016 (1 page) |
8 March 2016 | Registration of charge SC3940180003, created on 2 March 2016 (52 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 October 2015 | Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 16 September 2015 (1 page) |
1 October 2015 | Appointment of Samantha Coyne as a director on 16 September 2015 (2 pages) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
3 December 2014 | Appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 1 December 2014 (2 pages) |
24 November 2014 | Appointment of Murdo Alexander Mcghie as a director on 19 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of James Mcphillimy as a director on 19 November 2014 (1 page) |
24 November 2014 | Appointment of Alexander Donald Biggar as a director on 19 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Colin Clarke Nicol as a director on 19 November 2014 (1 page) |
31 March 2014 | Satisfaction of charge 3940180001 in full (1 page) |
12 March 2014 | Section 519 (1 page) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
16 December 2013 | Termination of appointment of Adrianus Breugelmans as a director (1 page) |
16 December 2013 | Termination of appointment of David Gardner as a director (1 page) |
16 December 2013 | Appointment of Colin Clarke Nicol as a director (2 pages) |
16 December 2013 | Appointment of Mr Christopher Deas Farrell as a director (2 pages) |
15 October 2013 | Appointment of Samantha Coyne as a secretary (2 pages) |
15 October 2013 | Termination of appointment of Archie Waddell as a secretary (1 page) |
16 August 2013 | Alterations to a floating charge (13 pages) |
7 August 2013 | Resolutions
|
2 August 2013 | Registration of charge 3940180002 (25 pages) |
2 August 2013 | Alterations to a floating charge (13 pages) |
31 July 2013 | Registration of charge 3940180001 (30 pages) |
24 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Termination of appointment of Karin Wheler as a director (1 page) |
3 October 2012 | Termination of appointment of Michael Hough as a director (1 page) |
3 October 2012 | Termination of appointment of Lee Ingham as a director (1 page) |
3 October 2012 | Termination of appointment of Michael Hagmann as a director (1 page) |
3 October 2012 | Termination of appointment of William Marsh as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 August 2012 | Company name changed wind towers LIMITED\certificate issued on 09/08/12
|
9 August 2012 | Change of name with request to seek comments from relevant body (1 page) |
18 May 2012 | Resolutions
|
18 May 2012 | Memorandum and Articles of Association (30 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (13 pages) |
10 February 2012 | Appointment of Michael James Hough as a director (2 pages) |
10 February 2012 | Termination of appointment of Lee Ingham as a director (1 page) |
10 February 2012 | Appointment of Karin Wheler as a director (2 pages) |
10 February 2012 | Termination of appointment of Michael Hough as a director (1 page) |
10 February 2012 | Termination of appointment of Karin Wheler as a director (1 page) |
10 February 2012 | Appointment of Lee Ingham as a director (2 pages) |
17 November 2011 | Appointment of Bruce Charles Davidson as a director (2 pages) |
22 September 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
8 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Memorandum and Articles of Association (14 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
7 July 2011 | Resolutions
|
30 June 2011 | Appointment of Michael James Hough as a director (2 pages) |
30 June 2011 | Appointment of Karin Wheler as a director (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
20 May 2011 | Appointment of Lee Ingham as a director (2 pages) |
20 May 2011 | Appointment of William Marsh as a director (2 pages) |
20 May 2011 | Appointment of Archie Stuart Waddell as a secretary (2 pages) |
20 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
20 May 2011 | Appointment of Mr James Mcphillimy as a director (2 pages) |
20 May 2011 | Appointment of David Gardner as a director (2 pages) |
20 May 2011 | Appointment of Michael Bernhard Hagmann as a director (2 pages) |
20 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
20 May 2011 | Termination of appointment of Michael Hough as a director (1 page) |
20 May 2011 | Appointment of Adrianus Johannes Petrus Maria Breugelmans as a director (2 pages) |
22 February 2011 | Incorporation (54 pages) |