Company NameThe Carrach Windfarm Llp
Company StatusDissolved
Company NumberSO302948
CategoryLimited Liability Partnership
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NamesKinburn (134) Llp and Carrach Wind Farm Llp

Directors

LLP Designated Member NameMrs Catriona Elizabeth Richardson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(6 months, 3 weeks after company formation)
Appointment Duration8 years (closed 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby West High Street
Forfar
Angus
DD8 1BJ
Scotland
LLP Designated Member NameMr Graeme Boyd Richardson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed24 February 2011(6 months, 3 weeks after company formation)
Appointment Duration8 years (closed 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby West High Street
Forfar
Angus
DD8 1BJ
Scotland
LLP Designated Member NameFDAP Limited (Corporation)
StatusClosed
Appointed24 February 2011(6 months, 3 weeks after company formation)
Appointment Duration8 years (closed 26 February 2019)
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
LLP Designated Member NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
LLP Designated Member NameMr Gavin Catto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
LLP Designated Member NameRowan Osborne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby West High Street
Forfar
Angus
DD8 1BJ
Scotland
LLP Designated Member NameMurray Donald Drummond Cook Trustees Limited (Corporation)
StatusResigned
Appointed04 August 2010(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
LLP Designated Member NameGreen Cat Renewable Developments Limited (Corporation)
StatusResigned
Appointed24 February 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 February 2015)
Correspondence AddressCovington Mill
Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland
LLP Member NameR & M Osborne (Corporation)
StatusResigned
Appointed24 February 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2016)
Correspondence AddressKinclune Farm
Kingoldrum
By Kirriemuir
Angus
DD8 5HX
Scotland

Contact

Websitewww.carrachwindfarm.co.uk/
Telephone01824 092809
Telephone regionRuthin

Location

Registered AddressWestby
West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£133,893
Cash£11,438
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the limited liability partnership off the register (3 pages)
10 May 2018Administrative restoration application (3 pages)
10 May 2018Confirmation statement made on 4 August 2016 with updates (2 pages)
10 May 2018Confirmation statement made on 4 August 2017 with updates (2 pages)
10 May 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
10 May 2018Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2016Termination of appointment of R & M Osborne as a member on 25 January 2016 (1 page)
10 March 2016Termination of appointment of R & M Osborne as a member on 25 January 2016 (1 page)
10 March 2016Termination of appointment of Rowan Osborne as a member on 25 January 2016 (1 page)
10 March 2016Termination of appointment of Rowan Osborne as a member on 25 January 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Member's details changed for Rowan Osborne on 4 August 2015 (2 pages)
4 August 2015Annual return made up to 4 August 2015 (4 pages)
4 August 2015Member's details changed for Mr Graeme Boyd Richardson on 4 August 2015 (2 pages)
4 August 2015Annual return made up to 4 August 2015 (4 pages)
4 August 2015Member's details changed for Mr Graeme Boyd Richardson on 4 August 2015 (2 pages)
4 August 2015Member's details changed for Mrs Catriona Elizabeth Richardson on 4 August 2015 (2 pages)
4 August 2015Member's details changed for Mr Graeme Boyd Richardson on 4 August 2015 (2 pages)
4 August 2015Annual return made up to 4 August 2015 (4 pages)
4 August 2015Member's details changed for Rowan Osborne on 4 August 2015 (2 pages)
4 August 2015Member's details changed for Mrs Catriona Elizabeth Richardson on 4 August 2015 (2 pages)
4 August 2015Member's details changed for Rowan Osborne on 4 August 2015 (2 pages)
4 August 2015Member's details changed for Mrs Catriona Elizabeth Richardson on 4 August 2015 (2 pages)
11 May 2015Termination of appointment of Green Cat Renewable Developments Limited as a member on 28 February 2015 (1 page)
11 May 2015Termination of appointment of Alistair James Lang as a member on 28 February 2015 (1 page)
11 May 2015Termination of appointment of Alistair James Lang as a member on 28 February 2015 (1 page)
11 May 2015Registered 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 2015Termination of appointment of Gavin Catto as a member on 28 February 2015 (1 page)
11 May 2015Termination of appointment of Green Cat Renewable Developments Limited as a member on 28 February 2015 (1 page)
11 May 2015Registered 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 2015Termination of appointment of Gavin Catto as a member on 28 February 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 4 August 2014 (9 pages)
5 August 2014Annual return made up to 4 August 2014 (9 pages)
5 August 2014Annual return made up to 4 August 2014 (9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 4 August 2013 (9 pages)
5 August 2013Annual return made up to 4 August 2013 (9 pages)
5 August 2013Annual return made up to 4 August 2013 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 4 August 2012 (9 pages)
6 August 2012Annual return made up to 4 August 2012 (9 pages)
6 August 2012Annual return made up to 4 August 2012 (9 pages)
31 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
31 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 February 2012Termination of appointment of Murray Donald Drummond Cook Trustees Limited as a member (1 page)
10 February 2012Termination of appointment of Murray Donald Drummond Cook Trustees Limited as a member (1 page)
15 August 2011Annual return made up to 4 August 2011 (13 pages)
15 August 2011Annual return made up to 4 August 2011 (13 pages)
15 August 2011Annual return made up to 4 August 2011 (13 pages)
21 April 2011Appointment of R & M Osborne as a member (3 pages)
21 April 2011Appointment of R & M Osborne as a member (3 pages)
7 April 2011Appointment of Catriona Elizabeth Richardson as a member (4 pages)
7 April 2011Appointment of Graeme Boyd Richardson as a member (3 pages)
7 April 2011Appointment of Rowan Osborne as a member (3 pages)
7 April 2011Appointment of Green Cat Renewable Developments Limited as a member (3 pages)
7 April 2011Appointment of Green Cat Renewable Developments Limited as a member (3 pages)
7 April 2011Appointment of Mr Gavin Catto as a member (3 pages)
7 April 2011Appointment of Catriona Elizabeth Richardson as a member (4 pages)
7 April 2011Appointment of Fdap Limited as a member (3 pages)
7 April 2011Appointment of Fdap Limited as a member (3 pages)
7 April 2011Appointment of Graeme Boyd Richardson as a member (3 pages)
7 April 2011Appointment of Mr Gavin Catto as a member (3 pages)
7 April 2011Appointment of Rowan Osborne as a member (3 pages)
10 September 2010Company name changed carrach wind farm LLP\certificate issued on 10/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
10 September 2010Company name changed carrach wind farm LLP\certificate issued on 10/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
8 September 2010Company name changed kinburn (134) LLP\certificate issued on 08/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
8 September 2010Company name changed kinburn (134) LLP\certificate issued on 08/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
4 August 2010Incorporation of a limited liability partnership (9 pages)
4 August 2010Incorporation of a limited liability partnership (9 pages)