EDINBANE ESTATE WIND FARM LIMITED
Overview
| Company Name | EDINBANE ESTATE WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC166590 |
| Jurisdiction | Scotland |
| 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 EDINBANE ESTATE WIND FARM LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EDINBANE ESTATE WIND FARM LIMITED located?
| Registered Office Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place IV51 9HL Portree Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDINBANE ESTATE WIND FARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EDINBANE ESTATE WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for EDINBANE ESTATE WIND FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Appointment of Mr Alan Hamish Macleod as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on Jun 30, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Campbell Stewart Maclennan 8 Wentworth Street Portree Isle of Skye IV51 9EJ to Unit 3 Broom Place Portree IV51 9HL on Jun 30, 2023 | 1 pages | AD01 | ||
Cessation of Andrew Kenneth Macdonald as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Kenneth Macdonald as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with updates | 5 pages | CS01 | ||
Cessation of Ruaraidh Edward Macleod Robertson Hilleary as a person with significant control on Feb 16, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Appointment of Mr William James Shanks as a director on Aug 23, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 26, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of George Campbell as a director on May 22, 2019 | 1 pages | TM01 | ||
Cessation of George Campbell as a person with significant control on May 22, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Notification of Duncan Ruaraidh Douglas Macleod Hilleary as a person with significant control on Feb 09, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Duncan Ruaraidh Douglas Macleod Hilleary as a director on Feb 09, 2019 | 2 pages | AP01 | ||
Who are the officers of EDINBANE ESTATE WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLEARY, Alasdair Malcolm Douglas Macleod | Secretary | Unit 3 Broom Place IV51 9HL Portree C/O Campbell Stewart Maclennan & Co Scotland | 146887430001 | |||||||
| HILLEARY, Alasdair Malcolm Douglas Macleod | Director | Unit 3 Broom Place IV51 9HL Portree C/O Campbell Stewart Maclennan & Co Scotland | England | British | 777530005 | |||||
| HILLEARY, Duncan Ruaraidh Douglas Macleod | Director | Unit 3 Broom Place IV51 9HL Portree C/O Campbell Stewart Maclennan & Co Scotland | England | British | 215817780001 | |||||
| MACFARLANE, Roderick | Director | 1/2 Of 15 Edinbane Isle Of Skye | Northern Ireland | British | 772400001 | |||||
| MACLEOD, Alan Hamish | Director | Unit 3 Broom Place IV51 9HL Portree C/O Campbell Stewart Maclennan & Co Scotland | England | British | 318179730001 | |||||
| SHANKS, William James | Director | Unit 3 Broom Place IV51 9HL Portree C/O Campbell Stewart Maclennan & Co Scotland | Scotland | British | 227427910001 | |||||
| HILLEARY, Ruaraidh Edward Macleod Robertson | Secretary | Skirinish House Skeabost Bridge IV51 9PF Portree Isle Of Skye | British | 4492500003 | ||||||
| MACPHEE, Calum | Secretary | 12 Edinbane IV51 9PR Isle Of Skye | British | 82687200001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| CAMPBELL, STEWART, MACLENNAN & CO | Secretary | Wentworth Street IV51 9EJ Portree 8 Isle Of Skye United Kingdom | 137101430001 | |||||||
| CAMPBELL, George | Director | 7 Edinbane Isle Of Skye | Scotland | British | 50818620001 | |||||
| HILLEARY, Ruaraidh Edward Macleod Robertson | Director | Skirinish House Skeabost Bridge IV51 9PF Portree Isle Of Skye | Scotland | British | 4492500003 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MACDONALD, Andrew Kenneth | Director | Lena Gardens London 17 W6 7py Great Britain | United Kingdom | British | 32799370004 | |||||
| MACLEOD, Duncan James | Director | Monkredding House KA13 7QN Kilwinning Ayrshire | Scotland | British | 291270002 |
Who are the persons with significant control of EDINBANE ESTATE WIND FARM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duncan Ruaraidh Douglas Macleod Hilleary | Feb 09, 2019 | Unit 3 Broom Place IV51 9HL Portree C/O Campbell Stewart Maclennan & Co Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Kenneth Macdonald | Apr 06, 2016 | C/O Campbell Stewart Maclennan 8 Wentworth Street IV51 9EJ Portree Isle Of Skye | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ruaraidh Edward Macleod Robertson Hilleary | Apr 06, 2016 | C/O Campbell Stewart Maclennan 8 Wentworth Street IV51 9EJ Portree Isle Of Skye | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr George Campbell | Apr 06, 2016 | C/O Campbell Stewart Maclennan 8 Wentworth Street IV51 9EJ Portree Isle Of Skye | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alasdair Malcolm Douglas Macleod Hilleary | Apr 06, 2016 | Unit 3 Broom Place IV51 9HL Portree C/O Campbell Stewart Maclennan & Co Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Roderick Ross Macfarlane | Apr 06, 2016 | Unit 3 Broom Place IV51 9HL Portree C/O Campbell Stewart Maclennan & Co Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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