Company NameAfton Wind Limited
Company StatusDissolved
Company NumberSC405929
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameILI (Afton) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick Joseph Flynn
Date of BirthMay 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed16 March 2017(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Dunturk Road
Castlewellan
Co Down
BT31 9PF
Northern Ireland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland

Contact

Telephone01698 891352
Telephone regionMotherwell

Location

Registered Address133 Cadzow Street
Hamilton
South Lanarkshire
ML3 6JG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ili (Re) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

3 September 2018Delivered on: 5 September 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: The tenant's interest in the land on the south side of high kype road, sandford, strathaven being the leasehold subjects registered in the land register of scotland under title number LAN218109 as more particularly described in the instrument annexed.
Outstanding
3 April 2017Delivered on: 5 April 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: The tenant's interest in the land on the south side of high kype road, sandford, strathaven being the subjects registered in the land register of scotland under title number LAN218109 being the subjects more particularly described in the instrument.
Outstanding
17 March 2017Delivered on: 31 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 30 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 28 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding

Filing History

11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
25 August 2017Cessation of Mark Thomas Wilson as a person with significant control on 1 April 2017 (1 page)
25 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 May 2017Registered office address changed from The Shires 33 Bothwell Road Hamilton Scotland ML3 0AS to 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG on 6 May 2017 (2 pages)
11 April 2017Resolutions
  • RES13 ‐ Share transfer director appointment, resignation and change of registered office approved 16/03/2017
(3 pages)
10 April 2017Appointment of Mr Patrick Joseph Flynn as a director on 16 March 2017 (3 pages)
10 April 2017Termination of appointment of Mark Thomas Wilson as a director on 16 March 2017 (2 pages)
10 April 2017Resolutions
  • RES13 ‐ Agreement of agreement to undertake the acquisition 15/03/2017
(2 pages)
5 April 2017Registration of charge SC4059290004, created on 3 April 2017 (17 pages)
31 March 2017Registration of charge SC4059290003, created on 17 March 2017 (32 pages)
30 March 2017Registration of charge SC4059290002, created on 17 March 2017 (50 pages)
25 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)