70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Mr Nicolas Friedrich Ludwig Christoph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Corporate Director/Project Manager |
Country of Residence | Germany |
Correspondence Address | 2 Hauptstrasse Oberkirch 77704 Germany |
Director Name | Lady Juliana Mary Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | Mr Horst Walz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | German |
Correspondence Address | Hauptstrasse 105 Jettingen-Scheppach 89343 |
Director Name | Mr Thomas Weyer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hauptstrasse 105 Jettingen-Scheppach 89343 |
Secretary Name | Mr Robert Dow McMurray |
---|---|
Status | Resigned |
Appointed | 24 September 2014(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | Mr Joachim Erwin Finkel |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2019(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Correspondence Address | Wjm Secretaries Limited 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Website | edintorewindfarm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4480181 |
Telephone region | Edinburgh |
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Koehler Renewable Energy Gmbh 70.00% Ordinary |
---|---|
30 at £1 | Vento Ludens LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,722 |
Cash | £12,527 |
Current Liabilities | £1,855,598 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
23 December 2015 | Delivered on: 8 January 2016 Persons entitled: Norddeutsche Landesbank Classification: A registered charge Outstanding |
---|---|
23 December 2015 | Delivered on: 29 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee Classification: A registered charge Particulars: The subjects registered under title number BNF10682 (borrower's right as tenant in the lease of edintore wind farm, keith, morayshire). Outstanding |
23 December 2015 | Delivered on: 29 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee Classification: A registered charge Particulars: Tenant's right in the lease of an access area adjacent to the junction of the A96 and the B9115, keith, morayshire (title number BNF10615). Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Nord/Lb, Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee Classification: A registered charge Outstanding |
31 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
28 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
16 November 2021 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 November 2021 (1 page) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
5 October 2021 | Confirmation statement made on 18 September 2021 with updates (5 pages) |
19 July 2021 | Resolutions
|
19 July 2021 | Memorandum and Articles of Association (21 pages) |
19 July 2021 | Resolutions
|
19 July 2021 | Notification of Koehler Renewable Energy Gmbh as a person with significant control on 8 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Joachim Erwin Finkel as a director on 8 July 2021 (1 page) |
16 July 2021 | Withdrawal of a person with significant control statement on 16 July 2021 (2 pages) |
14 July 2021 | Second filing of Confirmation Statement dated 18 September 2016 (3 pages) |
1 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
30 October 2019 | Director's details changed for Mr Nicolas Freidrich Ludwig Christoph on 5 June 2014 (2 pages) |
30 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Thomas Weyer as a director on 20 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Joachim Erwin Finkel as a director on 20 September 2019 (2 pages) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
12 January 2017 | Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page) |
18 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 18 September 2016 with updates
|
18 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
21 April 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
21 April 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 January 2016 | Registration of charge SC4328390008, created on 23 December 2015 (8 pages) |
8 January 2016 | Registration of charge SC4328390008, created on 23 December 2015 (8 pages) |
29 December 2015 | Registration of charge SC4328390007, created on 23 December 2015 (11 pages) |
29 December 2015 | Registration of charge SC4328390006, created on 23 December 2015 (9 pages) |
29 December 2015 | Registration of charge SC4328390007, created on 23 December 2015 (11 pages) |
29 December 2015 | Registration of charge SC4328390006, created on 23 December 2015 (9 pages) |
24 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
24 December 2015 | Resolutions
|
24 December 2015 | Memorandum and Articles of Association (21 pages) |
24 December 2015 | Memorandum and Articles of Association (21 pages) |
24 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
24 December 2015 | Resolutions
|
23 December 2015 | Registration of charge SC4328390001, created on 17 December 2015 (18 pages) |
23 December 2015 | Registration of charge SC4328390002, created on 17 December 2015 (29 pages) |
23 December 2015 | Registration of charge SC4328390003, created on 17 December 2015 (15 pages) |
23 December 2015 | Registration of charge SC4328390005, created on 17 December 2015 (16 pages) |
23 December 2015 | Registration of charge SC4328390002, created on 17 December 2015 (29 pages) |
23 December 2015 | Registration of charge SC4328390003, created on 17 December 2015 (15 pages) |
23 December 2015 | Registration of charge SC4328390004, created on 17 December 2015 (13 pages) |
23 December 2015 | Registration of charge SC4328390005, created on 17 December 2015 (16 pages) |
23 December 2015 | Registration of charge SC4328390004, created on 17 December 2015 (13 pages) |
23 December 2015 | Registration of charge SC4328390001, created on 17 December 2015 (18 pages) |
6 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
17 October 2014 | Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Wjm Secretaries Limited as a secretary on 24 September 2014 (1 page) |
17 October 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom to 12 South Charlotte Street Edinburgh EH2 4AX on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom to 12 South Charlotte Street Edinburgh EH2 4AX on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Wjm Secretaries Limited as a secretary on 24 September 2014 (1 page) |
16 June 2014 | Appointment of Frank Lendowski as a director (3 pages) |
16 June 2014 | Appointment of Frank Lendowski as a director (3 pages) |
16 June 2014 | Termination of appointment of Horst Walz as a director (2 pages) |
16 June 2014 | Termination of appointment of Juliana Butler as a director (2 pages) |
16 June 2014 | Appointment of Nicolas Freidrich Ludwig Christoph as a director (3 pages) |
16 June 2014 | Appointment of Nicolas Freidrich Ludwig Christoph as a director (3 pages) |
16 June 2014 | Termination of appointment of Juliana Butler as a director (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Termination of appointment of Horst Walz as a director (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
22 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
22 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
23 January 2013 | Director's details changed for Lady Juliana Mary Butler on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Lady Juliana Mary Butler on 23 January 2013 (2 pages) |
18 September 2012 | Incorporation (24 pages) |
18 September 2012 | Incorporation (24 pages) |