Company NameATB Wind Sites Limited
Company StatusDissolved
Company NumberSC517667
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Antonio Jacopo Gabrielli Manca Graziadei
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed22 October 2015(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 22 September 2020)
RoleLawyer
Country of ResidenceItaly
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Mario Francesco Marangoni
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed22 October 2015(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 22 September 2020)
RoleManager
Country of ResidenceItaly
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Graham Hygate
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashfield Avenue
Birmingham
West Midlands
B14 7AT
Secretary NameGraham Hygate
StatusResigned
Appointed22 October 2015(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2018)
RoleCompany Director
Correspondence Address9 Ashfield Avenue
Birmingham
West Midlands
B14 7AT

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 October 2015Delivered on: 30 October 2015
Persons entitled: Atb Wind Turbine Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
5 June 2020Application to strike the company off the register (1 page)
11 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 November 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
1 October 2018Termination of appointment of Graham Hygate as a director on 27 September 2018 (1 page)
1 October 2018Termination of appointment of Graham Hygate as a secretary on 27 September 2018 (1 page)
9 April 2018Change of details for Atb Wind Turbine Limited as a person with significant control on 29 March 2018 (2 pages)
9 April 2018Cessation of Fine Energy Limited as a person with significant control on 29 March 2018 (1 page)
12 October 2017Secretary's details changed for Graham Hygate on 7 October 2017 (1 page)
12 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
12 October 2017Director's details changed for Mr Graham Hygate on 7 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Graham Hygate on 7 October 2017 (2 pages)
12 October 2017Secretary's details changed for Graham Hygate on 7 October 2017 (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
2 November 2015Appointment of Dr Graham Hygate as a director on 22 October 2015 (3 pages)
2 November 2015Termination of appointment of a secretary
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(3 pages)
2 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
2 November 2015Appointment of Antonio Jacopo Gabrielli Manca Graziadei as a director on 22 October 2015 (3 pages)
2 November 2015Appointment of Dr Graham Hygate as a director on 22 October 2015 (3 pages)
2 November 2015Termination of appointment of a secretary
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(3 pages)
2 November 2015Appointment of Graham Hygate as a secretary on 22 October 2015 (3 pages)
2 November 2015Appointment of Antonio Jacopo Gabrielli Manca Graziadei as a director on 22 October 2015 (3 pages)
2 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
2 November 2015Termination of appointment of Bruce Farquhar as a director on 22 October 2015 (2 pages)
2 November 2015Appointment of Graham Hygate as a secretary on 22 October 2015 (3 pages)
2 November 2015Appointment of Mario Francesco Marangoni as a director on 22 October 2015 (3 pages)
2 November 2015Appointment of Mario Francesco Marangoni as a director on 22 October 2015 (3 pages)
2 November 2015Termination of appointment of Bruce Farquhar as a director on 22 October 2015 (2 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 October 2015Registration of charge SC5176670001, created on 22 October 2015 (18 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 October 2015Registration of charge SC5176670001, created on 22 October 2015 (18 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)