Company NameCastle Of Auchry Windfarm (Holdings) Limited
Company StatusActive
Company NumberSC690803
CategoryPrivate Limited Company
Incorporation Date1 March 2021(3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Alexander Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Stewart David Macrae
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Brian Gordon Pirie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMrs Lesley Anne Pirie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
25 November 2021Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
23 April 2021Memorandum and Articles of Association (18 pages)
16 April 2021Cessation of Shaun Martin Smith as a person with significant control on 16 April 2021 (1 page)
16 April 2021Appointment of Mr Stewart David Macrae as a director on 16 April 2021 (2 pages)
16 April 2021Appointment of Mr Brian Gordon Pirie as a director on 16 April 2021 (2 pages)
16 April 2021Notification of a person with significant control statement (2 pages)
16 April 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 90
(3 pages)
16 April 2021Appointment of Mrs Lesley Anne Pirie as a director on 16 April 2021 (2 pages)
12 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2021Incorporation
Statement of capital on 2021-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)