Company NameWindfarm Investments Limited
Company StatusActive
Company NumberSC430836
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joshua Matthew Linton Pollock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Richard Henry Strawson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Mark Tinsley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr George Edward Tinsley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(5 years after company formation)
Appointment Duration6 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSpringfield Mere Road
Branston
Lincoln
LN4 2JD
Director NameMr Paul Henry Burtwistle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Jonathan Macfarland Tinsley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed21 August 2012(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

114.7k at £1Jonathan Macfarland Tinsley Pension Fund
52.99%
Redeemable Preference
91.7k at £1Trustees Of W H Strawson (Farms) Limited Family
42.39%
Redeemable Preference
2.5k at £1Jonathan Macfarland Tinsley Pension Fund
1.16%
Ordinary
2.5k at £1Mark Tinsley
1.16%
Ordinary
2k at £1Paul Henry Burtwistle
0.92%
Ordinary
2k at £1Trustees Of W H Strawson (Farms) Limited Family
0.92%
Ordinary
334 at £1Nominee Of Oliver Patrick Anthony Pollock
0.15%
Ordinary
333 at £1Nominee Of Sasha Grace Pollock
0.15%
Ordinary
333 at £1Nominee Of Zara Molly Pollock
0.15%
Ordinary

Financials

Year2014
Net Worth£38,768
Cash£538
Current Liabilities£50,710

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

17 February 2024Micro company accounts made up to 31 August 2023 (6 pages)
23 August 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
10 November 2022Micro company accounts made up to 31 August 2022 (7 pages)
22 August 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
15 November 2021Micro company accounts made up to 31 August 2021 (7 pages)
1 September 2021Confirmation statement made on 21 August 2021 with updates (5 pages)
2 October 2020Micro company accounts made up to 31 August 2020 (7 pages)
2 September 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
12 December 2019Micro company accounts made up to 31 August 2019 (6 pages)
10 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
28 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
9 February 2018Micro company accounts made up to 31 August 2017 (6 pages)
1 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
31 August 2017Appointment of Mr George Tinsley as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr George Tinsley as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Jonathan Macfarland Tinsley as a director on 30 August 2017 (1 page)
31 August 2017Termination of appointment of Jonathan Macfarland Tinsley as a director on 30 August 2017 (1 page)
8 March 2017Micro company accounts made up to 31 August 2016 (6 pages)
8 March 2017Micro company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
25 August 2016Termination of appointment of Paul Henry Burtwistle as a director on 17 August 2016 (1 page)
25 August 2016Termination of appointment of Paul Henry Burtwistle as a director on 17 August 2016 (1 page)
5 July 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 297,394
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 297,394
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 216,436
(6 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 216,436
(6 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2014Statement of capital on 24 December 2014
  • GBP 232,861
(4 pages)
24 December 2014Statement of capital on 24 December 2014
  • GBP 232,861
(4 pages)
24 December 2014Solvency Statement dated 04/12/14 (1 page)
24 December 2014Statement by Directors (1 page)
24 December 2014Solvency Statement dated 04/12/14 (1 page)
24 December 2014Statement by Directors (1 page)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 260,899
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 260,899
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 November 2013Statement of capital on 13 May 2013
  • GBP 252,612
(5 pages)
18 November 2013Statement of capital on 13 May 2013
  • GBP 252,612
(5 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 275,500
(6 pages)
4 September 2013Appointment of Mr Richard Henry Strawson as a director (2 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 275,500
(6 pages)
4 September 2013Appointment of Mr Richard Henry Strawson as a director (2 pages)
13 August 2013Termination of appointment of Thorntons Law Llp as a secretary (1 page)
13 August 2013Termination of appointment of Thorntons Law Llp as a secretary (1 page)
9 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 275,500
(8 pages)
9 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 275,500
(8 pages)
9 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 275,500
(8 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 28/09/2012
(18 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 28/09/2012
(18 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)