Company NameNeilston Wind Limited
Company StatusDissolved
Company NumberSC448195
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameILI (Neilston) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Geraldine Flynn
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNorthern Irish
StatusClosed
Appointed26 October 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Patrick Joseph Flynn
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2017(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Dunturk Road
Castlewellan
Co Down
BT31 9PF
Northern Ireland

Location

Registered Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Intelligent Land Investments (Renewable Energy) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

27 March 2017Delivered on: 29 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: The tenant's interest in the lease granted by commore renewables limited in favour of ili (neilston) limited dated 23 february 2017 which subjects are more particularly described in the instrument attached.
Outstanding
17 March 2017Delivered on: 28 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 28 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022Voluntary strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
22 October 2022Application to strike the company off the register (1 page)
15 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
7 November 2021Notification of Geraldine Flynn as a person with significant control on 26 October 2021 (2 pages)
7 November 2021Termination of appointment of Patrick Joseph Flynn as a director on 26 October 2021 (1 page)
30 October 2021Appointment of Mrs Geraldine Flynn as a director on 26 October 2021 (2 pages)
30 October 2021Cessation of Patrick Joseph Flynn as a person with significant control on 26 October 2021 (1 page)
13 August 2021Confirmation statement made on 22 April 2020 with no updates (1 page)
13 August 2021Micro company accounts made up to 30 April 2020 (2 pages)
13 August 2021Confirmation statement made on 22 April 2021 with no updates (1 page)
13 August 2021Micro company accounts made up to 30 April 2019 (2 pages)
12 August 2021Administrative restoration application (3 pages)
20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
5 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 January 2019Registered office address changed from , the Shires Bothwell Road, Hamilton, ML3 0AS, Scotland to 231 st. Vincent Street Glasgow G2 5QY on 11 January 2019 (1 page)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 April 2018Registered office address changed from , 133 Cadzow Street, Hamilton, South Lanarkshire, ML3 6JG to 231 st. Vincent Street Glasgow G2 5QY on 9 April 2018 (1 page)
4 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
25 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 May 2017Registered office address changed from , the Shires 33 Bothwell Road, Hamilton, ML3 0AS to 231 st. Vincent Street Glasgow G2 5QY on 6 May 2017 (2 pages)
6 May 2017Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG on 6 May 2017 (2 pages)
13 April 2017Termination of appointment of Mark Thomas Wilson as a director on 16 March 2017 (2 pages)
13 April 2017Termination of appointment of Mark Thomas Wilson as a director on 16 March 2017 (2 pages)
11 April 2017Resolutions
  • RES13 ‐ Share transfer director appointment, resignation and change of registered office approved 16/03/2017
(3 pages)
11 April 2017Resolutions
  • RES13 ‐ Share transfer director appointment, resignation and change of registered office approved 16/03/2017
(3 pages)
10 April 2017Appointment of Mr Patrick Joseph Flynn as a director on 16 March 2017 (3 pages)
10 April 2017Appointment of Mr Patrick Joseph Flynn as a director on 16 March 2017 (3 pages)
29 March 2017Registration of charge SC4481950003, created on 27 March 2017 (18 pages)
28 March 2017Registration of charge SC4481950002, created on 17 March 2017 (45 pages)
28 March 2017Registration of charge SC4481950001, created on 17 March 2017 (50 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)