Isle Of Jurra
Argyll
LLP Designated Member Name | Wet & Windy Energy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 January 2022) |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
LLP Designated Member Name | Brechin Tindal Oatts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
LLP Designated Member Name | BTO Trustees Stratford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Registered Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,223,230 |
Gross Profit | £836,227 |
Net Worth | £2,501,971 |
Cash | £579,174 |
Current Liabilities | £571,061 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 April 2012 | Delivered on: 20 April 2012 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment and charge Secured details: All sums due or to become due. Particulars: Benefit of and its whole present and future rights under the specified agreements (agreement relating to the electricity purchase from inver estate between sse energy supply limited and inver hydro LLP). Outstanding |
---|---|
27 February 2012 | Delivered on: 6 March 2012 Persons entitled: Co-Operative Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right, title and interest in and to the contract and the related rights. Outstanding |
5 August 2011 | Delivered on: 17 August 2011 Persons entitled: Co-Operative Bank PLC Classification: Assignment and charge Secured details: All sums due or to become due. Particulars: Present and future rights under the performance guarantee. Outstanding |
20 June 2011 | Delivered on: 29 June 2011 Persons entitled: Co-Operative Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: LLP's whole right title and interest past present and future in and to the contracts and the related rights. Outstanding |
18 April 2011 | Delivered on: 28 April 2011 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at glean lubharnadail, isle of jura, title number ARG16857. Outstanding |
15 April 2011 | Delivered on: 27 April 2011 Persons entitled: The Co-Operative Bank PLC Classification: Assignment and charge Secured details: All sums due or to become due. Particulars: All receivables together with the benefit of all guarantees, sureties, indemnities, security interests and other rights-see form for further details. Outstanding |
15 April 2011 | Delivered on: 27 April 2011 Persons entitled: The Co-Operative Bank PLC Classification: The co-operative bank PLC Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the contracts and the related rights. Outstanding |
15 April 2011 | Delivered on: 27 April 2011 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2021 | Application to strike the limited liability partnership off the register (1 page) |
8 September 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
10 December 2019 | Change of details for Mr John Alexander Lithgow as a person with significant control on 28 November 2019 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 March 2017 | Full accounts made up to 31 July 2016 (16 pages) |
20 March 2017 | Full accounts made up to 31 July 2016 (16 pages) |
20 December 2016 | Satisfaction of charge 8 in full (1 page) |
20 December 2016 | Satisfaction of charge 5 in full (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 2 in full (1 page) |
20 December 2016 | Satisfaction of charge 5 in full (1 page) |
20 December 2016 | Satisfaction of charge 2 in full (1 page) |
20 December 2016 | Satisfaction of charge 7 in full (1 page) |
20 December 2016 | Satisfaction of charge 6 in full (1 page) |
20 December 2016 | Satisfaction of charge 3 in full (1 page) |
20 December 2016 | Satisfaction of charge 3 in full (1 page) |
20 December 2016 | Satisfaction of charge 7 in full (1 page) |
20 December 2016 | Satisfaction of charge 6 in full (1 page) |
20 December 2016 | Satisfaction of charge 8 in full (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 4 in full (1 page) |
20 December 2016 | Satisfaction of charge 4 in full (1 page) |
20 October 2016 | Company name changed inver hydro LLP\certificate issued on 20/10/16
|
20 October 2016 | Company name changed inver hydro LLP\certificate issued on 20/10/16
|
29 June 2016 | Annual return made up to 11 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 11 June 2016 (3 pages) |
9 March 2016 | Full accounts made up to 31 July 2015 (15 pages) |
9 March 2016 | Full accounts made up to 31 July 2015 (15 pages) |
18 June 2015 | Annual return made up to 11 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 11 June 2015 (3 pages) |
7 April 2015 | Full accounts made up to 31 July 2014 (15 pages) |
7 April 2015 | Full accounts made up to 31 July 2014 (15 pages) |
18 June 2014 | Annual return made up to 11 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 11 June 2014 (3 pages) |
29 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
29 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
14 June 2013 | Annual return made up to 11 June 2013 (3 pages) |
14 June 2013 | Member's details changed for Lithgow Energy Limited on 4 June 2013 (2 pages) |
14 June 2013 | Member's details changed for Lithgow Energy Limited on 4 June 2013 (2 pages) |
14 June 2013 | Member's details changed for Lithgow Energy Limited on 4 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 11 June 2013 (3 pages) |
20 May 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
20 May 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
19 June 2012 | Annual return made up to 11 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 11 June 2012 (3 pages) |
20 April 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (6 pages) |
20 April 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (6 pages) |
6 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
6 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
6 March 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages) |
6 March 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (6 pages) |
30 August 2011 | Annual return made up to 11 June 2011 (3 pages) |
30 August 2011 | Annual return made up to 11 June 2011 (3 pages) |
17 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages) |
17 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages) |
29 June 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages) |
29 June 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages) |
28 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
28 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
27 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages) |
27 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (7 pages) |
27 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
27 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages) |
27 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
27 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (7 pages) |
25 February 2011 | Registered office address changed from Netherton Langbank Renfrewshire PA14 8YG on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from Netherton Langbank Renfrewshire PA14 8YG on 25 February 2011 (2 pages) |
17 January 2011 | Registered office address changed from C/O Brechin Tindal Oatts Solicitors 48 St. Vincent Street Glasgow G2 5HS on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from C/O Brechin Tindal Oatts Solicitors 48 St. Vincent Street Glasgow G2 5HS on 17 January 2011 (2 pages) |
10 August 2010 | Appointment of Lithgow Energy Limited as a member (3 pages) |
10 August 2010 | Termination of appointment of Brechin Tindal Oatts Nominees Limited as a member (2 pages) |
10 August 2010 | Termination of appointment of Brechin Tindal Oatts Nominees Limited as a member (2 pages) |
10 August 2010 | Appointment of Inver Farmers as a member (3 pages) |
10 August 2010 | Termination of appointment of Bto Trustees Stratford Limited as a member (2 pages) |
10 August 2010 | Termination of appointment of Bto Trustees Stratford Limited as a member (2 pages) |
10 August 2010 | Appointment of Lithgow Energy Limited as a member (3 pages) |
10 August 2010 | Appointment of Inver Farmers as a member (3 pages) |
11 June 2010 | Incorporation of a limited liability partnership (9 pages) |
11 June 2010 | Incorporation of a limited liability partnership (9 pages) |