Company NameCrossburns Windfarm Limited
Company StatusDissolved
Company NumberSC423851
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(6 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 28 May 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMynydd Awel Mold Business Park
Maes Gwern
Mold
Flintshire
CH7 1XN
Wales
Secretary NameMrs Abigail Louise Parton
StatusClosed
Appointed01 January 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 28 May 2019)
RoleCompany Director
Correspondence Address36c Longman Drive
Inverness
Inverness-Shire
IV1 1SU
Scotland
Director NameMr Matteo Maria Maino
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian,British
StatusClosed
Appointed31 March 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36c Longman Drive
Inverness
Inverness-Shire
IV1 1SU
Scotland
Director NameMr Robert Paul Tate
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynydd Awel Mold Business Park
Maes Gwern
Mold
Flintshire
CH7 1XN
Wales
Director NameMr David Francis Newsome
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Yardhouse
Kilruddery
Bray
County Wicklow
Republic Of Ireland
Director NameMr Donald Edgar Ogilvy Watson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleLandowner
Country of ResidenceIreland
Correspondence AddressThe Yardhouse
Kilruddery
Bray
County Wicklow
Ireland
Director NameMr Duncan Fraser Mackenzie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynydd Awel Mold Business Park
Maes Gwern
Mold
Flintshire
CH7 1XN
Wales
Director NameMr Robert Eric Ogilvy Watston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2014)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address11/F Jardine House
1 Connaught Place
Central
Hong Kong
Director NameVincent Arthup Dodd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2012(6 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 11 December 2017)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence AddressThe Yard House Killruddery Estate
Southern Cross Road
Bray
Wicklow
Ireland
Secretary NameSarah Louise Smith
NationalityBritish
StatusResigned
Appointed05 December 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2014)
RoleCompany Director
Correspondence AddressMynydd Awel Mold Business Park
Maes Gwern
Mold
Flintshire
CH7 1XN
Wales
Director NameMr Clive John Warden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36c Longman Drive
Inverness
IV1 1SU
Scotland
Secretary NameHillary Berger
NationalityBritish
StatusResigned
Appointed24 June 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address36c Longman Drive
Inverness
IV1 1SU
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered AddressSuite F6, Phoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

510 at £1West Coast Energy LTD
51.00%
Ordinary A
490 at £1Eastvalley LTD
49.00%
Ordinary B

Financials

Year2014
Gross Profit-£651,824
Net Worth-£1,789,818
Current Liabilities£40,609

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Notification of Eastvalley Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
26 June 2017Notification of Engie Renewables Limited as a person with significant control on 6 April 2016 (2 pages)
19 January 2017Auditor's resignation (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Registered office address changed from 36C Longman Drive Inverness Inverness-Shire IV1 1SU to C/O C/O Engie Fm Limited, Suite F6, Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 4 October 2016 (1 page)
1 July 2016Appointment of Mr Robert Paul Tate as a director on 26 June 2016 (2 pages)
1 July 2016Appointment of Mr David Francis Newsome as a director on 26 June 2016 (2 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(8 pages)
7 April 2016Appointment of Mr Matteo Maria Maino as a director on 31 March 2016 (2 pages)
7 April 2016Termination of appointment of Clive John Warden as a director on 31 March 2016 (1 page)
25 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
25 January 2016Appointment of Mrs Abigail Louise Parton as a secretary on 1 January 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 June 2015Director's details changed for Mr Clive John Warden on 12 January 2015 (2 pages)
2 June 2015Secretary's details changed for Hillary Berger on 12 January 2015 (1 page)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(8 pages)
12 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 January 2015Registered office address changed from Moray House 16 - 18 Bank Street Inverness Inverness-Shire IV1 1QY to 36C Longman Drive Inverness Inverness-Shire IV1 1SU on 12 January 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (16 pages)
18 December 2014Termination of appointment of Robert Eric Ogilvy Watston as a director on 31 July 2014 (1 page)
10 December 2014Termination of appointment of David Francis Newsome as a director on 31 July 2014 (1 page)
14 July 2014Appointment of Mr Clive John Warden as a director on 24 June 2014 (3 pages)
14 July 2014Termination of appointment of Sarah Louise Smith as a secretary on 24 June 2014 (2 pages)
14 July 2014Appointment of Hillary Berger as a secretary on 24 June 2014 (3 pages)
14 July 2014Termination of appointment of Duncan Fraser Mackenzie as a director on 24 June 2014 (2 pages)
11 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(9 pages)
4 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
13 June 2013Appointment of Mr Robert Eric Ogilvy Watston as a director (2 pages)
8 January 2013Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom on 8 January 2013 (1 page)
12 December 2012Appointment of David Francis Newsome as a director (3 pages)
12 December 2012Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
12 December 2012Appointment of Sarah Louise Smith as a secretary (3 pages)
12 December 2012Appointment of Vincent Dodd as a director (3 pages)
12 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
12 December 2012Appointment of Geraint Keith Jewson as a director (3 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 December 2012Termination of appointment of David Newsome as a director (2 pages)
12 December 2012Change of share class name or designation (2 pages)
12 December 2012Appointment of Mr Duncan Fraser Mackenzie as a director (3 pages)
10 May 2012Incorporation (23 pages)