Company NameBorrum Wind Limited
Company StatusDissolved
Company NumberSC522945
CategoryPrivate Limited Company
Incorporation Date21 December 2015(8 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter George Bachmann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed21 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St George Street
London
W1S 2FA
Director NameMr Gary De Vinchelez Le Sueur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(same day as company formation)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Adam Karl Delaney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 07 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed21 December 2015(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (1 page)
7 February 2019Notification of Environmental Capital Fund Lp as a person with significant control on 6 February 2019 (2 pages)
7 February 2019Cessation of Hamsin Wind Holdings Limited as a person with significant control on 6 February 2019 (1 page)
31 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 September 2017Appointment of Mr Adam Karl Delaney as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Adam Karl Delaney as a director on 18 September 2017 (2 pages)
20 January 2017Termination of appointment of Burness Paull Llp as a secretary on 10 January 2017 (1 page)
20 January 2017Termination of appointment of Burness Paull Llp as a secretary on 10 January 2017 (1 page)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 1
(36 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 1
(36 pages)