65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mr Victor Sergio Monje Diez |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 15 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 September 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Laurence Jon Fumagalli |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Stephen Bernard Lilley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 September 2020) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Simon John Foy |
---|---|
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Registered Address | C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Blue Energy Wind Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2020 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages) |
9 April 2020 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages) |
27 January 2020 | Reduction of capital following redenomination. Statement of capital on 27 January 2020
|
27 January 2020 | Redenomination of shares. Statement of capital 16 December 2019
|
20 January 2020 | Resolutions
|
20 January 2020 | Statement by Directors (1 page) |
20 January 2020 | Reduction of capital following redenomination. Statement of capital on 20 January 2020
|
20 January 2020 | Solvency Statement dated 16/12/19 (1 page) |
3 January 2020 | Registered 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 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
22 March 2019 | Registered 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 2019 | Termination of appointment of Christopher James Dean as a director on 15 March 2019 (1 page) |
20 March 2019 | Appointment of Estera Administration (Uk) Limited as a secretary on 15 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Stuart Noble as a director on 15 March 2019 (1 page) |
20 March 2019 | Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 15 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Simon John Foy as a secretary on 15 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Laurence Jon Fumagalli as a director on 15 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Simon John Foy as a director on 15 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Victor Sergio Monje Diez as a director on 15 March 2019 (2 pages) |
20 March 2019 | Cessation of Be Project Holdings Limited as a person with significant control on 15 March 2019 (1 page) |
20 March 2019 | Appointment of Ms Constance Wing-Yin Lee as a director on 15 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Stephen Bernard Lilley as a director on 15 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
19 March 2019 | Company name changed blue energy (douglas west) LIMITED\certificate issued on 19/03/19
|
19 March 2019 | Resolutions
|
16 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
31 May 2018 | Notification of Be Project Holdings Limited as a person with significant control on 26 July 2016 (2 pages) |
31 May 2018 | Cessation of Blue Energy Wind Holdings Limited as a person with significant control on 26 July 2016 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
15 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
22 June 2017 | Resolutions
|
22 June 2017 | Company name changed blue energy (auquhirie extension) LIMITED\certificate issued on 22/06/17
|
22 June 2017 | Company name changed blue energy (auquhirie extension) LIMITED\certificate issued on 22/06/17
|
22 June 2017 | Resolutions
|
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
11 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 May 2013 | Incorporation (33 pages) |
30 May 2013 | Incorporation (33 pages) |