Company NameBelladrum Wind Limited
Company StatusDissolved
Company NumberSC491255
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameBelladrum Estate Limited

Business Activity

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

Directors

Director NameMr Mark Anthony O'Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(same day as company formation)
RoleManaging Partner
Country of ResidenceScotland
Correspondence Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Gordon Joseph Archer
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed13 November 2014(same day as company formation)
RoleCommercial Partner
Country of ResidenceScotland
Correspondence Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland

Location

Registered Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
11 November 2015Company name changed belladrum estate LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
11 November 2015Company name changed belladrum estate LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
20 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr gordon joseph archer (2 pages)
20 April 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr gordon joseph archer (2 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(7 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(7 pages)