Company NameStronelairg Wind Estate Limited
DirectorCharles Croxton Connell
Company StatusActive
Company NumberSC432643
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Previous NamesMM&S (5730) Limited and Connell Renewables Limited

Business Activity

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

Directors

Secretary NameMrs Maria Giovanna Paloni
StatusCurrent
Appointed01 October 2016(4 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMr Charles Croxton Connell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Charles Croxton Connell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 February 2013)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMr Ian Forbes Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameCharles Raymond Connell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameMr Ian Forbes Brown
NationalityBritish
StatusResigned
Appointed19 September 2012(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2014)
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameMr Alan James Hartley
StatusResigned
Appointed08 December 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMr Ian Michael Stubbs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuffolk Lodge Methven Road
Giffnock
Glasgow
G46 6TG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitecharlesconnell.co.uk

Location

Registered Address23 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

4m at £1Charles Connell & Company (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,014
Gross Profit-£113,669
Net Worth£4,198,939
Cash£170,933
Current Liabilities£103,305

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Ian Michael Stubbs as a director on 14 January 2019 (1 page)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
24 July 2017Full accounts made up to 31 December 2016 (26 pages)
24 July 2017Full accounts made up to 31 December 2016 (26 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 May 2017Appointment of Mr Charles Croxton Connell as a director on 12 May 2017 (2 pages)
16 May 2017Appointment of Mr Charles Croxton Connell as a director on 12 May 2017 (2 pages)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 January 2016Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
5 January 2016Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
5 January 2016Appointment of Mr Ian Michael Stubbs as a director on 7 December 2015 (2 pages)
5 January 2016Appointment of Mr Ian Michael Stubbs as a director on 7 December 2015 (2 pages)
27 August 2015Full accounts made up to 31 December 2014 (17 pages)
27 August 2015Full accounts made up to 31 December 2014 (17 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,000,000
(3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,000,000
(3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,000,000
(3 pages)
23 June 2015Termination of appointment of Ian Forbes Brown as a director on 10 March 2015 (1 page)
23 June 2015Termination of appointment of Ian Forbes Brown as a director on 10 March 2015 (1 page)
16 June 2015Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
16 June 2015Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
16 June 2015Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
16 June 2015Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
16 June 2015Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
16 June 2015Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (15 pages)
5 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,000,000
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,000,000
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,000,000
(5 pages)
21 August 2013Full accounts made up to 31 December 2012 (12 pages)
21 August 2013Full accounts made up to 31 December 2012 (12 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of Charles Connell as a director (1 page)
6 February 2013Termination of appointment of Charles Connell as a director (1 page)
14 December 2012Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
14 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 4,000,000
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 4,000,000
(3 pages)
14 December 2012Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 October 2012Appointment of Charles Raymond Connell as a director (3 pages)
9 October 2012Appointment of Charles Raymond Connell as a director (3 pages)
9 October 2012Appointment of Mr Ian Forbes Brown as a director (3 pages)
9 October 2012Appointment of Mr Ian Forbes Brown as a secretary (3 pages)
9 October 2012Appointment of Charles Croxton Connell as a director (3 pages)
9 October 2012Appointment of Mr Ian Forbes Brown as a secretary (3 pages)
9 October 2012Appointment of Mr Ian Forbes Brown as a director (3 pages)
9 October 2012Appointment of Charles Croxton Connell as a director (3 pages)
27 September 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
27 September 2012Termination of appointment of Vindex Services Limited as a director (1 page)
27 September 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
27 September 2012Termination of appointment of Vindex Services Limited as a director (1 page)
27 September 2012Termination of appointment of Vindex Limited as a director (1 page)
27 September 2012Termination of appointment of Vindex Limited as a director (1 page)
26 September 2012Company name changed mm&s (5730) LIMITED\certificate issued on 26/09/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
26 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
26 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
26 September 2012Company name changed mm&s (5730) LIMITED\certificate issued on 26/09/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 September 2012Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 25 September 2012 (1 page)
20 September 2012Termination of appointment of Christine Truesdale as a director (1 page)
20 September 2012Termination of appointment of Christine Truesdale as a director (1 page)
14 September 2012Incorporation (44 pages)
14 September 2012Incorporation (44 pages)