Company NameAdvance Windpower Ltd
Company StatusActive
Company NumberSC451147
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Alexander Barnard Milne Boyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameGregory David Elliot
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia/Nsw
Correspondence AddressCaldergrove House Caldergrove Off Hamilton Road
Blantyre
Glasgow
G72 8YA
Scotland
Director NameMr Thomas Bryce Dignall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House Caldergrove
Blantyre
Glasgow
G72 8YA
Scotland
Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed28 October 2013(5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House Caldergrove
Blantyre
Glasgow
G72 8YA
Scotland
Secretary NameThomas Dignall
NationalityBritish
StatusCurrent
Appointed28 October 2013(5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressCaldergrove House Caldergrove
Blantyre
Glasgow
G72 8YA
Scotland
Director NameJoseph Bertony
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleDesign Engineer
Country of ResidenceNew South Wales - Australia
Correspondence AddressCaldergrove House Caldergrove Off Hamilton Road
Blantyre
Glasgow
G72 8YA
Scotland

Location

Registered AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alexander Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£195,357
Current Liabilities£195,457

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Joseph Bertony as a director on 7 April 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
31 July 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
31 July 2018Notification of James Martin Shields as a person with significant control on 1 June 2017 (2 pages)
31 July 2018Cessation of Alexander Barnard Boyd as a person with significant control on 1 June 2017 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
19 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Registered office address changed from Caldergrove House Caldergrove Off Hamilton Road Blantyre Glasgow G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Caldergrove House Caldergrove Off Hamilton Road Blantyre Glasgow G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 29 February 2016 (1 page)
2 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
2 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(8 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(8 pages)
6 November 2013Appointment of Thomas Dignall as a secretary (3 pages)
6 November 2013Appointment of Thomas Dignall as a director (3 pages)
6 November 2013Appointment of Thomas Dignall as a director (3 pages)
6 November 2013Appointment of James Shields as a director (3 pages)
6 November 2013Appointment of James Shields as a director (3 pages)
6 November 2013Appointment of Thomas Dignall as a secretary (3 pages)
25 September 2013Appointment of Joseph Bertony as a director (3 pages)
25 September 2013Appointment of Joseph Bertony as a director (3 pages)
11 June 2013Appointment of Gregory David Elliot as a director (3 pages)
11 June 2013Appointment of Gregory David Elliot as a director (3 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)