Forfar
Angus
DD8 1BJ
Scotland
LLP Designated Member Name | Mr Graeme Boyd Richardson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 26 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby West High Street Forfar Angus DD8 1BJ Scotland |
LLP Designated Member Name | FDAP Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 26 February 2019) |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
LLP Designated Member Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
LLP Designated Member Name | Mr Gavin Catto |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
LLP Designated Member Name | Rowan Osborne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby West High Street Forfar Angus DD8 1BJ Scotland |
LLP Designated Member Name | Murray Donald Drummond Cook Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
LLP Designated Member Name | Green Cat Renewable Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 February 2015) |
Correspondence Address | Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE Scotland |
LLP Member Name | R & M Osborne (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2016) |
Correspondence Address | Kinclune Farm Kingoldrum By Kirriemuir Angus DD8 5HX Scotland |
Website | www.carrachwindfarm.co.uk/ |
---|---|
Telephone | 01824 092809 |
Telephone region | Ruthin |
Registered Address | Westby West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £133,893 |
Cash | £11,438 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2018 | Application to strike the limited liability partnership off the register (3 pages) |
10 May 2018 | Administrative restoration application (3 pages) |
10 May 2018 | Confirmation statement made on 4 August 2016 with updates (2 pages) |
10 May 2018 | Confirmation statement made on 4 August 2017 with updates (2 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
10 May 2018 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Termination of appointment of R & M Osborne as a member on 25 January 2016 (1 page) |
10 March 2016 | Termination of appointment of R & M Osborne as a member on 25 January 2016 (1 page) |
10 March 2016 | Termination of appointment of Rowan Osborne as a member on 25 January 2016 (1 page) |
10 March 2016 | Termination of appointment of Rowan Osborne as a member on 25 January 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Member's details changed for Rowan Osborne on 4 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 (4 pages) |
4 August 2015 | Member's details changed for Mr Graeme Boyd Richardson on 4 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 (4 pages) |
4 August 2015 | Member's details changed for Mr Graeme Boyd Richardson on 4 August 2015 (2 pages) |
4 August 2015 | Member's details changed for Mrs Catriona Elizabeth Richardson on 4 August 2015 (2 pages) |
4 August 2015 | Member's details changed for Mr Graeme Boyd Richardson on 4 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 (4 pages) |
4 August 2015 | Member's details changed for Rowan Osborne on 4 August 2015 (2 pages) |
4 August 2015 | Member's details changed for Mrs Catriona Elizabeth Richardson on 4 August 2015 (2 pages) |
4 August 2015 | Member's details changed for Rowan Osborne on 4 August 2015 (2 pages) |
4 August 2015 | Member's details changed for Mrs Catriona Elizabeth Richardson on 4 August 2015 (2 pages) |
11 May 2015 | Termination of appointment of Green Cat Renewable Developments Limited as a member on 28 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Alistair James Lang as a member on 28 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Alistair James Lang as a member on 28 February 2015 (1 page) |
11 May 2015 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Westby West High Street Forfar Angus DD8 1BJ on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Gavin Catto as a member on 28 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Green Cat Renewable Developments Limited as a member on 28 February 2015 (1 page) |
11 May 2015 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Westby West High Street Forfar Angus DD8 1BJ on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Gavin Catto as a member on 28 February 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 4 August 2014 (9 pages) |
5 August 2014 | Annual return made up to 4 August 2014 (9 pages) |
5 August 2014 | Annual return made up to 4 August 2014 (9 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 4 August 2013 (9 pages) |
5 August 2013 | Annual return made up to 4 August 2013 (9 pages) |
5 August 2013 | Annual return made up to 4 August 2013 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 4 August 2012 (9 pages) |
6 August 2012 | Annual return made up to 4 August 2012 (9 pages) |
6 August 2012 | Annual return made up to 4 August 2012 (9 pages) |
31 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
31 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 February 2012 | Termination of appointment of Murray Donald Drummond Cook Trustees Limited as a member (1 page) |
10 February 2012 | Termination of appointment of Murray Donald Drummond Cook Trustees Limited as a member (1 page) |
15 August 2011 | Annual return made up to 4 August 2011 (13 pages) |
15 August 2011 | Annual return made up to 4 August 2011 (13 pages) |
15 August 2011 | Annual return made up to 4 August 2011 (13 pages) |
21 April 2011 | Appointment of R & M Osborne as a member (3 pages) |
21 April 2011 | Appointment of R & M Osborne as a member (3 pages) |
7 April 2011 | Appointment of Catriona Elizabeth Richardson as a member (4 pages) |
7 April 2011 | Appointment of Graeme Boyd Richardson as a member (3 pages) |
7 April 2011 | Appointment of Rowan Osborne as a member (3 pages) |
7 April 2011 | Appointment of Green Cat Renewable Developments Limited as a member (3 pages) |
7 April 2011 | Appointment of Green Cat Renewable Developments Limited as a member (3 pages) |
7 April 2011 | Appointment of Mr Gavin Catto as a member (3 pages) |
7 April 2011 | Appointment of Catriona Elizabeth Richardson as a member (4 pages) |
7 April 2011 | Appointment of Fdap Limited as a member (3 pages) |
7 April 2011 | Appointment of Fdap Limited as a member (3 pages) |
7 April 2011 | Appointment of Graeme Boyd Richardson as a member (3 pages) |
7 April 2011 | Appointment of Mr Gavin Catto as a member (3 pages) |
7 April 2011 | Appointment of Rowan Osborne as a member (3 pages) |
10 September 2010 | Company name changed carrach wind farm LLP\certificate issued on 10/09/10
|
10 September 2010 | Company name changed carrach wind farm LLP\certificate issued on 10/09/10
|
8 September 2010 | Company name changed kinburn (134) LLP\certificate issued on 08/09/10
|
8 September 2010 | Company name changed kinburn (134) LLP\certificate issued on 08/09/10
|
4 August 2010 | Incorporation of a limited liability partnership (9 pages) |
4 August 2010 | Incorporation of a limited liability partnership (9 pages) |