A'CHRUACH WIND FARM LIMITED
Overview
Company Name | A'CHRUACH WIND FARM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06572505 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A'CHRUACH WIND FARM LIMITED?
- Construction of utility projects for electricity and telecommunications (42220) / Construction
Where is A'CHRUACH WIND FARM LIMITED located?
Registered Office Address | 10 Lower Grosvenor Place Third Floor SW1W 0EN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for A'CHRUACH WIND FARM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for A'CHRUACH WIND FARM LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for A'CHRUACH WIND FARM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||
Appointment of Mr John David Mills as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pablo Andres as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 10 Lower Grosvenor Place Third Floor London SW1W 0EN on Jun 04, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 065725050006 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Richard Jones as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of A'CHRUACH WIND FARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLS, John David | Director | Lower Grosvenor Place Third Floor SW1W 0EN London 10 England | Scotland | British | Accountant | 162153070003 | ||||||||||||
SALE, Emily Rose | Director | Lower Grosvenor Place Third Floor SW1W 0EN London 10 England | England | British | Finance Officer | 312786440001 | ||||||||||||
ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245460001 | |||||||||||||||
BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566000001 | |||||||||||||||
CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | British | 75830790003 | ||||||||||||||
HARDMAN, Steven Neville | Secretary | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | 221206150001 | |||||||||||||||
LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204212730001 | |||||||||||||||
OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||||||||||
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 274632080001 | ||||||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square Quartermile Two EH3 9GL Edinburgh 5th Floor Scotland |
| 95512800001 | ||||||||||||||
AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Finance Director | 294355310001 | ||||||||||||
ANDRES, Pablo | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 276031210001 | ||||||||||||
BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Chief Financial Officer | 148856600001 | ||||||||||||
BROWN, Katerina | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | Scotland | British | Accountant | 232165890001 | ||||||||||||
BUXTON, Tony Martyn | Director | Oaklands Somerford Road GL7 1FA Cirencester 33 Glos United Kingdom | England | British | General Manager | 132588550002 | ||||||||||||
FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | Ceo | 109928450001 | ||||||||||||
GRIFFITHS, David Huw | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | Coo | 177733400003 | ||||||||||||
GUERIN, Daniel Joseph | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | Irish | Cfo | 210311660001 | ||||||||||||
HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | Solicitor | 93743250007 | ||||||||||||
HEWSON, John Francis | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | United Kingdom | British | Development Director | 120308140001 | ||||||||||||
HEYES, Simon Murray | Director | Turretbank Road PH7 4LN Crieff 8 Perthshire United Kingdom | United Kingdom | British | Director | 189332050001 | ||||||||||||
HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | England | British | Chief Finance Officer | 238940970001 | ||||||||||||
JONES, Mark Richard | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | Ceo | 264835170001 | ||||||||||||
LEE, Andrew William | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp United Kingdom | United Kingdom | British | Energy Finance Professional | 87527870001 | ||||||||||||
MACHIELS, Eric Philippe Marianne, Dr | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | Belgium | Director | 125748990001 | ||||||||||||
MACKENZIE, Scott Leitch | Director | 50 Frederick Street EH2 1EX Edinburgh First Floor Scotland Scotland | United Kingdom | British | Managing Director | 277478140001 | ||||||||||||
NAGLE, Michael | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | United Kingdom | British | Director | 29436380007 | ||||||||||||
QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | Cfo | 113941780001 | |||||||||||||
ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | Finance Director | 108158250002 | ||||||||||||
SILVA, Rui Jorge Maia Da | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Portugal | Portuguese | Coo | 286966010001 | ||||||||||||
URQUHART, Ian James | Director | Lower Grosvenor Place Third Floor SW1W 0EN London 10 England | Scotland | British | Technical Director | 323818600001 | ||||||||||||
WALTERS, Mark Alan | Director | Victoria Embankment EC4Y 0JP London 60 United Kingdom | England | British | Chartered Accountant | 317548840001 | ||||||||||||
ZUYDAM, David Mel | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | England | British | Director | 259635370001 |
Who are the persons with significant control of A'CHRUACH WIND FARM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mobius Wind Holdings Limited | Aug 15, 2019 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infinis Argyle Limited | Apr 06, 2016 | Pavilion Drive NN4 7YJ Northampton 500 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0