Company NameAirdrie Farm Wind Energy Limited
Company StatusDissolved
Company NumberSC455785
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameEnsco 419 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Neil Hammond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 09 February 2016)
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
Appointed16 September 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 09 February 2016)
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
Appointed31 July 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
Appointed31 July 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 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 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2015Application to strike the company off the register (3 pages)
13 November 2015Application to strike the company off the register (3 pages)
9 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
23 September 2013Termination of appointment of Deborah Almond as a director (2 pages)
23 September 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 September 2013 (2 pages)
23 September 2013Appointment of Mr Neil Hammond as a director (3 pages)
23 September 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
23 September 2013Termination of appointment of Hbjg Limited as a director (2 pages)
23 September 2013Termination of appointment of Deborah Almond as a director (2 pages)
23 September 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
23 September 2013Termination of appointment of Hbjg Limited as a director (2 pages)
23 September 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
23 September 2013Appointment of Mr Neil Hammond as a director (3 pages)
23 September 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 September 2013 (2 pages)
23 September 2013Appointment of Mr Simon Piers Tribe as a director (3 pages)
23 September 2013Appointment of Mr Simon Piers Tribe as a director (3 pages)
23 September 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(1 page)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(1 page)
19 September 2013Company name changed ensco 419 LIMITED\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
19 September 2013Company name changed ensco 419 LIMITED\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 2
(38 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 2
(38 pages)