Company NameCathpair Windfarm Limited
Company StatusDissolved
Company NumberSC412720
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 5 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)
Previous NameWarnersol No 1124 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
Director NameMr Bryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Muirhall Girthgate LLP
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
12 August 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 January 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
3 August 2012Termination of appointment of Bryan Kennedy as a director (1 page)
3 April 2012Appointment of Mr Christopher John Walker as a director (2 pages)
23 January 2012Company name changed warnersol no 1124 LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)