Company NameBurnside Wind Limited
DirectorsMichael Buchan and Duncan Ogilvy Cameron
Company StatusActive
Company NumberSC420124
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Previous NamePacific Shelf 1705 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Buchan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestertown Rothienorman
Inverurie
AB51 8US
Scotland
Director NameMr Duncan Ogilvy Cameron
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestertown Rothienorman
Inverurie
AB51 8US
Scotland
Secretary NameMagnolia Solutions Limited (Corporation)
StatusCurrent
Appointed10 January 2013(9 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
Correspondence Address42 Findhorn Place
Edinburgh
EH9 2NT
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameDuncan Ogilvy Cameron
StatusResigned
Appointed28 May 2012(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 2013)
RoleCompany Director
Correspondence Address42 Findhorn Place
Edinburgh
EH9 2NT
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2012(same day as company formation)
Correspondence AddressC/O McGrigors Llp. 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.macwind.co.uk

Location

Registered AddressWestertown
Rothienorman
Inverurie
AB51 8US
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Macwind LTD
75.00%
Ordinary
1 at £1Buchan Wind Power LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£29,021
Cash£70,407
Current Liabilities£638,842

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

29 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
31 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
1 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
29 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
1 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 November 2018Registered office address changed from 42 Findhorn Place Edinburgh EH9 2NT to Westertown Rothienorman Inverurie AB51 8US on 27 November 2018 (1 page)
24 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 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)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(4 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(4 pages)
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 4
(4 pages)
13 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 4
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
15 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 January 2013Termination of appointment of Duncan Cameron as a secretary (1 page)
10 January 2013Appointment of Magnolia Solutions Limited Magnolia Solutions Limited as a secretary (2 pages)
10 January 2013Termination of appointment of Duncan Cameron as a secretary (1 page)
10 January 2013Appointment of Magnolia Solutions Limited Magnolia Solutions Limited as a secretary (2 pages)
10 January 2013Registered office address changed from Westertown Rothienorman Aberdeenshire AB51 8US United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Westertown Rothienorman Aberdeenshire AB51 8US United Kingdom on 10 January 2013 (1 page)
12 July 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
12 July 2012Appointment of Duncan Ogilvy Cameron as a director (2 pages)
12 July 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 July 2012 (1 page)
12 July 2012Appointment of Duncan Ogilvy Cameron as a secretary (1 page)
12 July 2012Termination of appointment of David Mcewing as a director (1 page)
12 July 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 July 2012 (1 page)
12 July 2012Termination of appointment of David Mcewing as a director (1 page)
12 July 2012Appointment of Duncan Ogilvy Cameron as a secretary (1 page)
12 July 2012Appointment of Mr Michael Buchan as a director (2 pages)
12 July 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 4
(3 pages)
12 July 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
12 July 2012Appointment of Mr Michael Buchan as a director (2 pages)
12 July 2012Termination of appointment of Roger Connon as a director (1 page)
12 July 2012Appointment of Duncan Ogilvy Cameron as a director (2 pages)
12 July 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 4
(3 pages)
12 July 2012Termination of appointment of Roger Connon as a director (1 page)
29 May 2012Company name changed pacific shelf 1705 LIMITED\certificate issued on 29/05/12
  • CONNOT ‐
(3 pages)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-28
(1 page)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-28
(1 page)
29 May 2012Company name changed pacific shelf 1705 LIMITED\certificate issued on 29/05/12
  • CONNOT ‐
(3 pages)
22 March 2012Incorporation (46 pages)
22 March 2012Incorporation (46 pages)