Company NameWindmill Holdco 2 Limited
Company StatusDissolved
Company NumberSC594601
CategoryPrivate Limited Company
Incorporation Date17 April 2018(6 years ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Arthur Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2019(12 months after company formation)
Appointment Duration3 years, 1 month (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group The Shard, 32 London Bridge St
London
SE1 9SG
Director NameMr Peter George Ka-Yin Bachmann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Adam Karl Delaney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Gary De Vinchelez Le Sueur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMs Paula Burgess
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 July 2018Delivered on: 12 July 2018
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Outstanding
5 July 2018Delivered on: 10 July 2018
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Outstanding
5 July 2018Delivered on: 10 July 2018
Persons entitled: Bayerische Landesbank as Security Trustee

Classification: A registered charge
Outstanding

Filing History

22 January 2021Termination of appointment of Paula Burgess as a director on 18 December 2020 (1 page)
9 September 2020Director's details changed for Mr Edward Arthur Wilson on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Miss Paula Burgess on 9 September 2020 (2 pages)
26 August 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
13 July 2020Statement of capital on 13 July 2020
  • GBP 1
(3 pages)
13 July 2020Statement by Directors (1 page)
13 July 2020Solvency Statement dated 25/06/20 (1 page)
13 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2020Satisfaction of charge SC5946010002 in full (4 pages)
3 July 2020Satisfaction of charge SC5946010003 in full (4 pages)
3 July 2020Satisfaction of charge SC5946010001 in full (4 pages)
22 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
7 April 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
22 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 May 2019Memorandum and Articles of Association (22 pages)
26 April 2019Notification of Miller Wind Midco Limited as a person with significant control on 12 April 2019 (2 pages)
26 April 2019Appointment of Paula Burgess as a director on 12 April 2019 (2 pages)
26 April 2019Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019 (1 page)
26 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
26 April 2019Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019 (2 pages)
26 April 2019Termination of appointment of Adam Karl Delaney as a director on 12 April 2019 (1 page)
26 April 2019Cessation of Environmental Capital Fund Lp as a person with significant control on 12 April 2019 (1 page)
26 April 2019Termination of appointment of Peter George Ka-Yin Bachmann as a director on 12 April 2019 (1 page)
26 April 2019Registered office address changed from 17 Blythswood Square Glasgow G2 4AD United Kingdom to 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 26 April 2019 (1 page)
12 July 2018Registration of charge SC5946010003, created on 5 July 2018 (14 pages)
10 July 2018Registration of charge SC5946010002, created on 5 July 2018 (56 pages)
10 July 2018Registration of charge SC5946010001, created on 5 July 2018 (13 pages)
10 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 1,537,000
(3 pages)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 1
(30 pages)