Company NameSanquhar Community Wind Company (Holdings) Limited
DirectorsDiane Ailsa Wood and Roderick Michael Haydn Wood
Company StatusActive
Company NumberSC461232
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Diane Ailsa Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director NameMr Roderick Michael Haydn Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Secretary NameRoderick Michael Haydn Wood
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

22 September 2016Delivered on: 27 September 2016
Persons entitled: Kfw Bank-Ipex Gmbh as Security Trustee

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 23 September 2016
Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 23 September 2016
Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee

Classification: A registered charge
Outstanding

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 November 2019 (8 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 30 November 2018 (7 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 August 2018Full accounts made up to 30 November 2017 (14 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 30 November 2016 (14 pages)
27 September 2017Full accounts made up to 30 November 2016 (14 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 September 2016Registration of charge SC4612320003, created on 22 September 2016 (19 pages)
27 September 2016Registration of charge SC4612320003, created on 22 September 2016 (19 pages)
23 September 2016Registration of charge SC4612320002, created on 22 September 2016 (24 pages)
23 September 2016Registration of charge SC4612320001, created on 22 September 2016 (13 pages)
23 September 2016Registration of charge SC4612320001, created on 22 September 2016 (13 pages)
23 September 2016Registration of charge SC4612320002, created on 22 September 2016 (24 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 July 2016Memorandum and Articles of Association (15 pages)
21 July 2016Memorandum and Articles of Association (15 pages)
6 November 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 November 2015 (1 page)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 June 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
10 June 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
27 October 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 October 2014 (1 page)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
(34 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
(34 pages)