Company NameCamwind Renewables Ltd
Company StatusActive
Company NumberSC483438
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Simpson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address11 Christian Watt Place
Fraserburgh
AB43 9TJ
Scotland
Director NameWilliam Duncan Wyness
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Camaloun
Fyvie
Turriff
AB53 8JY
Scotland
Director NameMr William Roy Wyness
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Camaloun
Fyvie
Turriff
AB53 8JY
Scotland
Director NameMr Ernest Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Allochy Road Inverallochy
Fraserburgh
AB43 8YD
Scotland

Location

Registered AddressPeter & J Johnstone Ltd
5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

15 February 2016Delivered on: 2 March 2016
Persons entitled:
Peter & J Johnstone LTD
Shannon Fishing Limited
Freedom Fish Limited

Classification: A registered charge
Particulars: Meikle camaloun, fyvie, turiff.
Outstanding
13 October 2015Delivered on: 15 October 2015
Persons entitled: The Firm of Christina S

Classification: A registered charge
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(7 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 March 2016Registration of charge SC4834380002, created on 15 February 2016 (5 pages)
2 March 2016Registration of charge SC4834380002, created on 15 February 2016 (5 pages)
15 October 2015Registration of charge SC4834380001, created on 13 October 2015 (12 pages)
15 October 2015Registration of charge SC4834380001, created on 13 October 2015 (12 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(7 pages)
18 August 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
18 August 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
18 August 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
18 August 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 August 2014Director's details changed for Allan Simpson on 1 August 2014 (2 pages)
5 August 2014Director's details changed for Allan Simpson on 1 August 2014 (2 pages)
5 August 2014Director's details changed for Allan Simpson on 1 August 2014 (2 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1,000
(25 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1,000
(25 pages)
1 August 2014Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
1 August 2014Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)