ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED

ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07254562
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFINIS WIND ACQUISITIONS 1 LIMITEDMay 14, 2010May 14, 2010

    What are the latest accounts for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2020

    What are the latest filings for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of Pablo Andres as a director on Jun 06, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 16, 2023

    9 pagesLIQ03

    Satisfaction of charge 072545620004 in full

    1 pagesMR04

    Satisfaction of charge 072545620005 in full

    1 pagesMR04

    Termination of appointment of Mark Richard Jones as a director on Mar 28, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 16, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2021

    9 pagesLIQ03

    Director's details changed for Rui Jorge Maia Da Silva on Dec 07, 2021

    2 pagesCH01

    Notice of removal of a director

    1 pagesAP01

    Termination of appointment of David Huw Griffiths as a director on Mar 02, 2021

    1 pagesTM01

    Register(s) moved to registered inspection location Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

    2 pagesAD03

    Register inspection address has been changed to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 1 More London Place London SE1 2AF on Jan 04, 2021

    2 pagesAD01

    Appointment of Mr Pablo Andres as a director on Nov 01, 2020

    2 pagesAP01

    Termination of appointment of Daniel Joseph Guerin as a director on Oct 31, 2020

    1 pagesTM01

    Director's details changed for Mr Mark Richard Jones on Sep 25, 2020

    2 pagesCH01

    Director's details changed for Mr Daniel Joseph Guerin on Sep 25, 2020

    2 pagesCH01

    Director's details changed for Mr David Huw Griffiths on Sep 25, 2020

    2 pagesCH01

    Registered office address changed from C/O Morton Fraser Llp St. Martins House 16 st. Martins Le Grand London EC1A 4EN to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Sep 25, 2020

    1 pagesAD01

    Change of details for Mobius Wind Holdings Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Who are the officers of ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274632050001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245420001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194567350001
    CALDER, Samantha Jane
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    British75830790003
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204212700001
    OLDROYD, Elizabeth Alexandra
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    151263180001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    AIKMAN, Elizabeth Jane
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    EnglandBritishFinance Director294355310001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritishChief Financial Officer276031210001
    BOYD, Gordon Alexander
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    EnglandBritishChief Financial Officer148856600001
    BROWN, Katerina
    St. Martins House
    16 St. Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St. Martins House
    16 St. Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    ScotlandBritishAccountant232165890001
    GIBBINS, Stewart Charles
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    United KingdomBritishOperations Director148918290002
    GREGSON, Paul Jonathan
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritishHuman Resources Director154908310001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishCoo177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrishInterim Cfo210311660001
    HARDMAN, Steven Neville
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    UkBritishSolicitor93743250007
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    EnglandBritishChief Finance Officer238940970001
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishCeo264835170001
    LEE, Andrew William
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    Director
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    United KingdomBritishEnergy Finance Professional244266100001
    MACHIELS, Eric Philippe Marianne, Dr
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    United Kingdom
    United KingdomBelgiumDirector125748990001
    MACKENZIE, Scott Leitch
    St. Martins House
    16 St. Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St. Martins House
    16 St. Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    ScotlandBritishDirector277478140001
    NAGLE, Michael
    St. Martins House
    16 St. Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St. Martins House
    16 St. Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United KingdomBritishCompany Director29436380007
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    EnglandBritishDirector Of Operations198076630001
    WALTERS, Mark Alan
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandBritishChartered Accountant317548840001
    ZUYDAM, David Mel
    St. Martins House
    16 St. Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St. Martins House
    16 St. Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    EnglandBritishDirector259635370001

    Who are the persons with significant control of ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobius Wind Holdings Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Mar 31, 2017
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07086998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2025Due to be dissolved on
    Dec 17, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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