Company NameAltyre Ii Windfarm Limited
DirectorsHassaan Majid and Matthieu Thomas Hue
Company StatusActive
Company NumberSC603865
CategoryPrivate Limited Company
Incorporation Date30 July 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edf Energy Renewables Limited Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMs Melanie Shanker
StatusCurrent
Appointed06 May 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressC/O Edf Energy Renewables Limited Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edf Energy Renewables Limited Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edf Energy Renewables Limited Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameSusan Elizabeth Lind
StatusResigned
Appointed30 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Edf Energy Renewables Limited Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2021(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressC/O Edf Energy Renewables Limited Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Location

Registered AddressC/O Edf Energy Renewables Limited Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

10 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
27 May 2022Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 (2 pages)
27 May 2022Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page)
25 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page)
5 January 2022Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages)
26 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 (1 page)
14 May 2021Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
3 January 2019Change of details for Clash Gour Holdings Limited as a person with significant control on 24 December 2018 (2 pages)
21 December 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
30 July 2018Incorporation
Statement of capital on 2018-07-30
  • GBP 100
(36 pages)