Company NamePencloe Wind Energy Limited
Company StatusActive
Company NumberSC398688
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 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 NameMr Read Fraser Gomm
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed03 May 2011(same day as company formation)
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
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Christopher Powell Wilkins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
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
StatusCurrent
Appointed03 May 2011(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive Ste 1900
Chicago
Illinois
United States
Director NameMr Andrew Martin Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMichael Graham Irwin
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJames Joseph Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed06 May 2014(3 years after company formation)
Appointment Duration9 years, 11 months
RoleVice President, Business Development
Country of ResidenceCanada
Correspondence Address43 Garnock Avenue
Toronto
Ontario
M4k 1m1
Director NameWilliam Alexander Borders Iii
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleVice President, Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address1 S. Wacker Dr.
Suite 1800
Chicago
Illinois
60606
Director NameAndrea Linn Hoffman
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSvp, Global Risk
Country of ResidenceUnited States
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAndrew Terrance Flanagan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive Ste 1900
Chicago
Illinois
United States
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameJoseph Dewitt Condo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Counsel
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Street Ste 1900
Chicago
Illinois
United States
Director NameJames John Shield
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Vice President
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Street Ste 1900
Chicago
Illinois
United States
Director NameThomas Bernard Flanagan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(1 year 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
United States
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed03 May 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed03 May 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

20k at £0.01Invenergy Wind Europe Ii S.a.r.l.
50.00%
Ordinary B
20k at £0.01Nbw (Nominees) LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£92,293
Cash£19,659
Current Liabilities£1,609,562

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 August 2022Cessation of Michael Peter Polsky as a person with significant control on 15 July 2022 (1 page)
3 May 2022Appointment of Andrea Linn Hoffman as a director on 7 October 2021 (2 pages)
3 May 2022Termination of appointment of James John Shield as a director on 7 October 2021 (1 page)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
31 January 2017Director's details changed for Mr Andrew Martin Shaw on 1 January 2016 (2 pages)
31 January 2017Director's details changed for Mr Andrew Martin Shaw on 1 January 2016 (2 pages)
4 October 2016Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages)
4 October 2016Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages)
18 July 2016Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page)
18 July 2016Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 400
(10 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 400
(10 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 400
(10 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 400
(10 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 400
(10 pages)
9 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 400.00
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 400.00
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 400.00
(4 pages)
9 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 October 2014Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page)
27 October 2014Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page)
27 October 2014Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page)
27 October 2014Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Andrew Martin Shaw on 1 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 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)
28 May 2014Termination of appointment of Thomas Flanagan as a director (1 page)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(12 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(12 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(12 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)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (12 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (12 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (12 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)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Appointment of Thomas Bernard Flanagan as a director (3 pages)
28 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)
17 May 2012Director's details changed for Read Fraser Gomm on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (12 pages)
17 May 2012Director's details changed for Read Fraser Gomm on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (12 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (12 pages)
4 May 2011Appointment of Mr Andrew Martin Shaw as a director (2 pages)
4 May 2011Appointment of Christopher Powell Wilkins as a director (2 pages)
4 May 2011Appointment of Michael Graham Irwin as a director (2 pages)
4 May 2011Appointment of Joseph Dewitt Condo as a director (2 pages)
4 May 2011Appointment of James John Shield as a director (2 pages)
4 May 2011Appointment of Michael Graham Irwin as a director (2 pages)
4 May 2011Appointment of Andrew Terrance Flanagan as a director (2 pages)
4 May 2011Appointment of Joseph Dewitt Condo as a director (2 pages)
4 May 2011Appointment of Michael Graham Irwin as a secretary (2 pages)
4 May 2011Appointment of Michael Graham Irwin as a secretary (2 pages)
4 May 2011Appointment of Christopher Powell Wilkins as a director (2 pages)
4 May 2011Appointment of Read Fraser Gomm as a director (2 pages)
4 May 2011Appointment of Michael Peter Polsky as a director (2 pages)
4 May 2011Appointment of Andrew Terrance Flanagan as a director (2 pages)
4 May 2011Appointment of Mr Andrew Martin Shaw as a director (2 pages)
4 May 2011Appointment of Michael Peter Polsky as a director (2 pages)
4 May 2011Appointment of James John Shield as a director (2 pages)
4 May 2011Appointment of Read Fraser Gomm as a director (2 pages)
3 May 2011Termination of appointment of Gary Gray as a director (1 page)
3 May 2011Incorporation (37 pages)
3 May 2011Incorporation (37 pages)
3 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
3 May 2011Termination of appointment of Gary Gray as a director (1 page)
3 May 2011Termination of appointment of Burness Llp as a secretary (1 page)
3 May 2011Termination of appointment of Burness Llp as a secretary (1 page)
3 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
3 May 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
3 May 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)