Company NameDouglas West Holdco Limited
Company StatusDissolved
Company NumberSC451216
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesBlue Energy (Auquhirie Extension) Limited and Blue Energy (Douglas West) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Constance Wing-Yin Lee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Edinburgh 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Victor Sergio Monje Diez
Date of BirthJune 1985 (Born 38 years ago)
NationalitySpanish
StatusClosed
Appointed15 March 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 September 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Bdo Edinburgh 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Laurence Jon Fumagalli
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Edinburgh 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Edinburgh 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusClosed
Appointed15 March 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 September 2020)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameSimon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameSimon John Foy
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland

Location

Registered AddressC/O Bdo Edinburgh 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Blue Energy Wind Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2020Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages)
9 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages)
27 January 2020Reduction of capital following redenomination. Statement of capital on 27 January 2020
  • GBP 0.4000
(6 pages)
27 January 2020Redenomination of shares. Statement of capital 16 December 2019
  • GBP 0.400
(6 pages)
20 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 January 2020Statement by Directors (1 page)
20 January 2020Reduction of capital following redenomination. Statement of capital on 20 January 2020
  • GBP 0.0400
  • ANNOTATION Clarification a corrected form SH15 was registered on 27/01/2020.
(6 pages)
20 January 2020Solvency Statement dated 16/12/19 (1 page)
3 January 2020Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 3 January 2020 (1 page)
23 December 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
22 March 2019Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 22 March 2019 (1 page)
20 March 2019Termination of appointment of Christopher James Dean as a director on 15 March 2019 (1 page)
20 March 2019Appointment of Estera Administration (Uk) Limited as a secretary on 15 March 2019 (2 pages)
20 March 2019Termination of appointment of Stuart Noble as a director on 15 March 2019 (1 page)
20 March 2019Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 15 March 2019 (2 pages)
20 March 2019Termination of appointment of Simon John Foy as a secretary on 15 March 2019 (1 page)
20 March 2019Appointment of Mr Laurence Jon Fumagalli as a director on 15 March 2019 (2 pages)
20 March 2019Termination of appointment of Simon John Foy as a director on 15 March 2019 (1 page)
20 March 2019Appointment of Mr Victor Sergio Monje Diez as a director on 15 March 2019 (2 pages)
20 March 2019Cessation of Be Project Holdings Limited as a person with significant control on 15 March 2019 (1 page)
20 March 2019Appointment of Ms Constance Wing-Yin Lee as a director on 15 March 2019 (2 pages)
20 March 2019Appointment of Mr Stephen Bernard Lilley as a director on 15 March 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
19 March 2019Company name changed blue energy (douglas west) LIMITED\certificate issued on 19/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
19 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-15
(1 page)
16 November 2018Full accounts made up to 31 March 2018 (16 pages)
4 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
31 May 2018Notification of Be Project Holdings Limited as a person with significant control on 26 July 2016 (2 pages)
31 May 2018Cessation of Blue Energy Wind Holdings Limited as a person with significant control on 26 July 2016 (1 page)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Change of share class name or designation (2 pages)
23 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ For the purposes of section 175 of the companies act 2006, matters in which the directors of the company have or can (prospectively) have, a direct or indirect interest that conflicts, or possibly may conflict, with the interests of the company be and are hereby approved 14/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
23 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ For the purposes of section 175 of the companies act 2006, matters in which the directors of the company have or can (prospectively) have, a direct or indirect interest that conflicts, or possibly may conflict, with the interests of the company be and are hereby approved 14/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 3
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 3
(4 pages)
22 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(1 page)
22 June 2017Company name changed blue energy (auquhirie extension) LIMITED\certificate issued on 22/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 June 2017Company name changed blue energy (auquhirie extension) LIMITED\certificate issued on 22/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(1 page)
15 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
15 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
11 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 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 1
(4 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 1
(4 pages)
30 May 2013Incorporation (33 pages)
30 May 2013Incorporation (33 pages)