CARSPHAIRN WINDFARM LIMITED

CARSPHAIRN WINDFARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARSPHAIRN WINDFARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149111
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARSPHAIRN WINDFARM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARSPHAIRN WINDFARM LIMITED located?

    Registered Office Address
    302 St Vincent Street
    Glasgow
    G2 5RZ
    Undeliverable Registered Office AddressNo

    What were the previous names of CARSPHAIRN WINDFARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    RWE GENERATION UK LIMITEDApr 17, 2014Apr 17, 2014
    CARSPHAIRN WINDFARM LIMITEDJan 03, 2014Jan 03, 2014
    RWE GBS UK LIMITEDDec 23, 2013Dec 23, 2013
    CARSPHAIRN WINDFARM LIMITEDJan 02, 2013Jan 02, 2013
    NPOWER BUSINESS AND SOCIAL HOUSING LIMITEDDec 05, 2012Dec 05, 2012
    CARSPHAIRN WINDFARM LIMITEDFeb 17, 1994Feb 17, 1994

    What are the latest accounts for CARSPHAIRN WINDFARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CARSPHAIRN WINDFARM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARSPHAIRN WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Penelope Anne Sainsbury as a secretary on May 31, 2016

    1 pagesTM02

    Termination of appointment of Michael Parker as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to Feb 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 1,200
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Director's details changed for Mr Michael Parker on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Feb 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 1,200
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Certificate of change of name

    Company name changed rwe generation uk LIMITED\certificate issued on 01/07/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2014

    Change company name resolution on Jun 06, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed carsphairn windfarm LIMITED\certificate issued on 17/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2014

    Change company name resolution on Apr 17, 2014

    RES15
    change-of-nameApr 17, 2014

    Change of name by resolution

    NM01

    Appointment of Mr Michael Parker as a director

    2 pagesAP01

    Termination of appointment of Julia Lynch-Williams as a director

    1 pagesTM01

    Annual return made up to Feb 10, 2014

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 1,200
    SH01

    Certificate of change of name

    Company name changed rwe gbs uk LIMITED\certificate issued on 03/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2014

    Change company name resolution on Dec 31, 2013

    RES15
    change-of-nameJan 03, 2014

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed carsphairn windfarm LIMITED\certificate issued on 23/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2013

    Change company name resolution on Dec 23, 2013

    RES15
    change-of-nameDec 23, 2013

    Change of name by resolution

    NM01

    Termination of appointment of Wayne Cranstone as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Feb 10, 2013

    6 pagesAR01

    Certificate of change of name

    Company name changed npower business and social housing LIMITED\certificate issued on 02/01/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2013

    Change company name resolution on Dec 21, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed carsphairn windfarm LIMITED\certificate issued on 05/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2012

    Change company name resolution on Dec 05, 2012

    RES15
    change-of-nameDec 05, 2012

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of CARSPHAIRN WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSELEY, Keith
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    EnglandBritish132360770001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Secretary
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    British58184990001
    HAMILTON, Dawn
    12 St Vincent Place
    G1 2EQ Glasgow
    Secretary
    12 St Vincent Place
    G1 2EQ Glasgow
    British37745760001
    RAMSAY, Andrew Stephen James
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    Secretary
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    British76376410001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British84253540002
    SHEPHERD, Clare Marie Ann
    18 Claremont Road
    Highgate
    N6 5BY London
    Secretary
    18 Claremont Road
    Highgate
    N6 5BY London
    British36244350001
    WELLS, Simon John
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    Secretary
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    British67925360002
    CHESTER, Peter Francis, Dr
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    Director
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    British21707600003
    COWLING, Paul Leslie
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    EnglandBritish132361910001
    CRANSTONE, Wayne Robert Ian, Dr
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United KingdomBritish135352380002
    DAVIDSON, Euan Ferguson
    12 St Vincent Place
    G1 2EQ Glasgow
    Director
    12 St Vincent Place
    G1 2EQ Glasgow
    British40857040002
    GACA, John Alexander
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    Director
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    British34143350001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritish22138120001
    JACKSON, Roderick James
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British58381220001
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Director
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    British37516950001
    KNIGHT, Gordon Malcolm
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    Director
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    British35969440001
    LYNCH-WILLIAMS, Julia
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish151681150001
    MCCULLOUGH, Kevin
    2 St Nicholas Park
    Epworth
    DN9 1FB Doncaster
    Director
    2 St Nicholas Park
    Epworth
    DN9 1FB Doncaster
    EnglandBritish98063490001
    MOORE, Alan Geoffrey
    Bramble Combe 10 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    Director
    Bramble Combe 10 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    United KingdomBritish59113970001
    PARKER, Michael
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish186914750001
    SAINSBURY, Penelope Anne
    Pear Tree Cottage
    Wortley
    GL12 7QP Wotton Under Edge
    Gloucestershire
    Director
    Pear Tree Cottage
    Wortley
    GL12 7QP Wotton Under Edge
    Gloucestershire
    British84253540001
    SMITH, John Reginald
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    Director
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    British27379830001

    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