Company NameSneddon Law Community Wind Company Ltd
DirectorsDiane Ailsa Wood and Roderick Michael Haydn Wood
Company StatusActive
Company NumberSC443267
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Diane Ailsa Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
WA6 6XU
Director NameMr Roderick Michael Haydn Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
WA6 6XU
Secretary NameRoderick Michael Haydn Wood
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
WA6 6XU

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Community Wind Power (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

22 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
6 September 2023Accounts for a small company made up to 30 November 2022 (8 pages)
28 June 2023Satisfaction of charge SC4432670002 in full (1 page)
28 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
12 July 2022Accounts for a small company made up to 30 November 2021 (8 pages)
28 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
27 January 2022Second filing for the notification of Sneddon Law Community Wind Company (Holdings) Ltd as a person with significant control (7 pages)
18 May 2021Accounts for a small company made up to 30 November 2020 (7 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 November 2019 (8 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 30 November 2018 (9 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 30 November 2017 (18 pages)
23 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
21 February 2018Notification of Sneddon Law Community Wind Company (Holdings) Ltd as a person with significant control on 27 June 2017 (2 pages)
21 February 2018Cessation of Community Wind Power (Holdings) Limited as a person with significant control on 27 June 2017 (1 page)
21 February 2018Notification of Sneddon Law Community Wind Company (Holdings) Ltd as a person with significant control on 27 June 2017
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 27/01/2022
(2 pages)
12 December 2017Satisfaction of charge SC4432670001 in full (1 page)
12 December 2017Satisfaction of charge SC4432670001 in full (1 page)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 August 2017Registration of charge SC4432670001, created on 22 August 2017 (16 pages)
22 August 2017Registration of charge SC4432670002, created on 22 August 2017 (16 pages)
22 August 2017Registration of charge SC4432670001, created on 22 August 2017 (16 pages)
22 August 2017Registration of charge SC4432670002, created on 22 August 2017 (16 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,000
(8 pages)
10 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,000
(8 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2017Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
9 March 2017Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 March 2016 (1 page)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 February 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 February 2015 (1 page)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 February 2015 (1 page)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 March 2014Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 March 2014 (1 page)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)