Edinburgh
EH3 8EY
Scotland
Director Name | Mr Mario Francesco Marangoni |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 October 2015(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 September 2020) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Graham Hygate |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ashfield Avenue Birmingham West Midlands B14 7AT |
Secretary Name | Graham Hygate |
---|---|
Status | Resigned |
Appointed | 22 October 2015(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2018) |
Role | Company Director |
Correspondence Address | 9 Ashfield Avenue Birmingham West Midlands B14 7AT |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 October 2015 | Delivered on: 30 October 2015 Persons entitled: Atb Wind Turbine Limited Classification: A registered charge Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2020 | Application to strike the company off the register (1 page) |
11 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 November 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
1 October 2018 | Termination of appointment of Graham Hygate as a director on 27 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Graham Hygate as a secretary on 27 September 2018 (1 page) |
9 April 2018 | Change of details for Atb Wind Turbine Limited as a person with significant control on 29 March 2018 (2 pages) |
9 April 2018 | Cessation of Fine Energy Limited as a person with significant control on 29 March 2018 (1 page) |
12 October 2017 | Secretary's details changed for Graham Hygate on 7 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
12 October 2017 | Director's details changed for Mr Graham Hygate on 7 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Graham Hygate on 7 October 2017 (2 pages) |
12 October 2017 | Secretary's details changed for Graham Hygate on 7 October 2017 (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
2 November 2015 | Appointment of Dr Graham Hygate as a director on 22 October 2015 (3 pages) |
2 November 2015 | Termination of appointment of a secretary
|
2 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
2 November 2015 | Appointment of Antonio Jacopo Gabrielli Manca Graziadei as a director on 22 October 2015 (3 pages) |
2 November 2015 | Appointment of Dr Graham Hygate as a director on 22 October 2015 (3 pages) |
2 November 2015 | Termination of appointment of a secretary
|
2 November 2015 | Appointment of Graham Hygate as a secretary on 22 October 2015 (3 pages) |
2 November 2015 | Appointment of Antonio Jacopo Gabrielli Manca Graziadei as a director on 22 October 2015 (3 pages) |
2 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
2 November 2015 | Termination of appointment of Bruce Farquhar as a director on 22 October 2015 (2 pages) |
2 November 2015 | Appointment of Graham Hygate as a secretary on 22 October 2015 (3 pages) |
2 November 2015 | Appointment of Mario Francesco Marangoni as a director on 22 October 2015 (3 pages) |
2 November 2015 | Appointment of Mario Francesco Marangoni as a director on 22 October 2015 (3 pages) |
2 November 2015 | Termination of appointment of Bruce Farquhar as a director on 22 October 2015 (2 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Registration of charge SC5176670001, created on 22 October 2015 (18 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Registration of charge SC5176670001, created on 22 October 2015 (18 pages) |
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|