Company NamePositive Wind Power Ltd
Company StatusDissolved
Company NumberSC427928
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Alexandra Tamara Caplan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Barrhead Road
Paisley
Renfrewshire
PA2 7AD
Scotland
Director NameMr Richard Adam Caplan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Barrhead Road
Paisley
Renfrewshire
PA2 7AD
Scotland
Director NameMr Alastair McBean Blackwood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address44 Main Street
Dunlop
Kilmarnock
KA3 4AN
Scotland

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alexandra Tamara Caplan
50.00%
Ordinary
1 at £1Richard Caplan
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

24 December 2014Delivered on: 6 January 2015
Persons entitled:
Alexandra Tamara Caplan
Richard Adam Caplan

Classification: A registered charge
Particulars: All and whole that area of ground at dareduff hill, mid grange farm, dunlop, kilmarnock, KA3 4EG extending to two point three hectares (2.3HA) or thereby registered in the land register of scotland under title number AYR100801; together with the whole erections thereon or to be erected thereon, all rights of access, servitudes and others from time to time pertaining thereto and the company’s whole right title and interest present and future in and to the subjects and others secured.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
8 April 2017Satisfaction of charge SC4279280001 in full (3 pages)
8 April 2017Satisfaction of charge SC4279280001 in full (3 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
8 September 2015Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 January 2015Registration of charge SC4279280001, created on 24 December 2014 (6 pages)
6 January 2015Registration of charge SC4279280001, created on 24 December 2014 (6 pages)
28 November 2014Appointment of Mrs Alexandra Tamara Caplan as a director on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Alastair Mcbean Blackwood as a director on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 44 Main Street Dunlop Kilmarnock KA3 4AN to C/O Mcclure Naismith Llp 292 St. Vincent Street Glasgow G2 5TQ on 28 November 2014 (1 page)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Termination of appointment of Alastair Mcbean Blackwood as a director on 28 November 2014 (1 page)
28 November 2014Appointment of Mr Richard Adam Caplan as a director on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from 44 Main Street Dunlop Kilmarnock KA3 4AN to C/O Mcclure Naismith Llp 292 St. Vincent Street Glasgow G2 5TQ on 28 November 2014 (1 page)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Appointment of Mr Richard Adam Caplan as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Alexandra Tamara Caplan as a director on 28 November 2014 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
29 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)