Company NameBuckies Hill Wind Farm Limited
Company StatusDissolved
Company NumberSC476342
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 11 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Peter Sleigh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCromlet Farm
St Katherines
Aberdeenshire
AB51 8SP
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2014(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Golden Square Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 January 2017Termination of appointment of Lc Secretaries Limited as a secretary on 24 January 2017 (1 page)
24 January 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
24 January 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
24 January 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Lc Secretaries Limited as a secretary on 24 January 2017 (1 page)
24 January 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
24 January 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
24 January 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 24 January 2017 (1 page)
27 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
14 May 2014Appointment of John Peter Sleigh as a director (3 pages)
14 May 2014Termination of appointment of Pamela Leiper as a director (2 pages)
14 May 2014Appointment of John Peter Sleigh as a director (3 pages)
14 May 2014Termination of appointment of Pamela Leiper as a director (2 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(25 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(25 pages)