Company NameClyth Wind Energy Limited
Company StatusDissolved
Company NumberSC445683
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NameEnsco 401 Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kestutis Abraitis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityLithuanian
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Donatas Jazukevicius
Date of BirthMarch 1975 (Born 49 years ago)
NationalityLithuanian
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Neil Hammond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 - 13 Maritime Street
Leith
Edinburgh
Midlothian
EH6 6SB
Scotland
Director NameMr Simon Piers Tribe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 Maritime Street
Edinburgh
Midlothian
EH6 6SB
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address9 - 13 Maritime Street
Leith
Edinburgh
Midlothian
EH6 6SB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1Wind Harvest Developments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (27 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (27 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 09/06/2014
(7 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 09/06/2014
(7 pages)
15 April 2014Appointment of Mr Donatas Jazukevicius as a director (2 pages)
15 April 2014Appointment of Mr Kestutis Abraitis as a director (2 pages)
15 April 2014Appointment of Mr Kestutis Abraitis as a director (2 pages)
15 April 2014Appointment of Mr Donatas Jazukevicius as a director (2 pages)
13 August 2013Appointment of Mr Simon Piers Tribe as a director (3 pages)
13 August 2013Appointment of Mr Simon Piers Tribe as a director (3 pages)
12 August 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 August 2013 (2 pages)
12 August 2013Appointment of Mr Neil Hammond as a director (3 pages)
12 August 2013Appointment of Mr Neil Hammond as a director (3 pages)
12 August 2013Termination of appointment of Deborah Almond as a director (2 pages)
12 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
12 August 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 August 2013 (2 pages)
12 August 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
12 August 2013Termination of appointment of Hbjg Limited as a director (2 pages)
12 August 2013Termination of appointment of Deborah Almond as a director (2 pages)
12 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
12 August 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
12 August 2013Termination of appointment of Hbjg Limited as a director (2 pages)
9 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-08
(1 page)
9 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-08
(1 page)
9 August 2013Company name changed ensco 401 LIMITED\certificate issued on 09/08/13
  • CONNOT ‐
(3 pages)
9 August 2013Company name changed ensco 401 LIMITED\certificate issued on 09/08/13
  • CONNOT ‐
(3 pages)
21 March 2013Incorporation (39 pages)
21 March 2013Incorporation (39 pages)