Company NameSunnyside 1 Wind Turbine Ltd
Company StatusDissolved
Company NumberSC504488
CategoryPrivate Limited Company
Incorporation Date28 April 2015(8 years, 11 months ago)
Dissolution Date7 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Jane Hamilton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 07 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 November 2017(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2020)
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Stephen Mackenzie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Farmhouse Auchmore Farm
Muir Of Ord
Ross Shire
IV6 7XB
Scotland
Director NameMr Thomas Benedict Chappell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Auchmore Farm
Muir Of Ord
Ross Shire
IV6 7XB
Scotland
Director NameJames Lawrence Perkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Auchmore Farm
Muir Of Ord
Ross Shire
IV6 7XB
Scotland
Director NameThomas Samuel Pascoe Surman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Auchmore Farm
Muir Of Ord
Ross Shire
IV6 7XB
Scotland
Director NameJacob William Harford Surman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Auchmore Farm
Muir Of Ord
Ross Shire
IV6 7XB
Scotland
Director NameMr Raoul Alastair Joseph Fraser
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Park Lane
London
Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Isaac Fidalgo Da Costa Vaz Rahimo
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed03 November 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 July 2015Delivered on: 23 July 2015
Persons entitled: Cogefin (Bermuda) Limited

Classification: A registered charge
Outstanding
9 July 2015Delivered on: 21 July 2015
Persons entitled: Cogefin (Bermuda) Limited

Classification: A registered charge
Outstanding

Filing History

17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 November 2017Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages)
6 November 2017Registered office address changed from Balblair House Kiltarlity Beauly Invernesshire IV4 7AZ Scotland to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page)
6 November 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Raoul Alastair Joseph Fraser as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Raoul Alastair Joseph Fraser as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages)
11 October 2017Satisfaction of charge SC5044880002 in full (1 page)
11 October 2017Registered office address changed from The Farmhouse Auchmore Farm Muir of Ord Ross Shire IV6 7XB Scotland to Balblair House Kiltarlity Beauly Invernesshire IV4 7AZ on 11 October 2017 (1 page)
11 October 2017Appointment of Mr Raoul Alastair Joseph Fraser as a director on 2 October 2017 (2 pages)
11 October 2017Satisfaction of charge SC5044880001 in full (1 page)
10 October 2017Termination of appointment of Jacob Surman as a director on 2 October 2017 (1 page)
10 October 2017Termination of appointment of James Lawrence Perkins as a director on 2 October 2017 (1 page)
10 October 2017Termination of appointment of Thomas Benedict Chappell as a director on 2 October 2017 (1 page)
10 October 2017Termination of appointment of Jacob Surman as a director on 2 October 2017 (1 page)
10 October 2017Termination of appointment of Thomas Samuel Pascoe Surman as a director on 2 October 2017 (1 page)
17 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 June 2017Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
24 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
24 May 2017Director's details changed for Jacob Surman on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Thomas Benedict Chappell on 24 May 2017 (2 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(8 pages)
7 December 2015Sub-division of shares on 1 September 2015 (5 pages)
24 November 2015Termination of appointment of Stephen Mackenzie as a director on 1 September 2015 (2 pages)
23 July 2015Registration of charge SC5044880002, created on 9 July 2015 (17 pages)
23 July 2015Registration of charge SC5044880002, created on 9 July 2015 (17 pages)
21 July 2015Registration of charge SC5044880001, created on 9 July 2015 (49 pages)
21 July 2015Registration of charge SC5044880001, created on 9 July 2015 (49 pages)
6 July 2015Appointment of Thomas Benedict Chappell as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Thomas Samuel Pascoe Surman as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Jacob Surman as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Thomas Benedict Chappell as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of James Lawrence Perkins as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Thomas Samuel Pascoe Surman as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Jacob Surman as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of James Lawrence Perkins as a director on 1 June 2015 (2 pages)
28 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-28
  • GBP 100
(13 pages)