CORBIE SHANK WIND ENERGY LIMITED
Overview
| Company Name | CORBIE SHANK WIND ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC207412 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORBIE SHANK WIND ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CORBIE SHANK WIND ENERGY LIMITED located?
| Registered Office Address | Rosebery House 9 Haymarket Terrace EH12 5EZ Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORBIE SHANK WIND ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CORBIE SHANK WIND ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2012
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Rembrandt Niessen as a director on Nov 21, 2012 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from Tower Mains Studios 18G Liberton Brae Edinburgh EH16 6AE on Dec 14, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Alyson Clark as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to May 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Michael Haas on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Alyson Margaret Clark on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Geraint Keith Jewson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Bruce Michael Amos Heppenstall on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 6 pages | 363a | ||||||||||||||
Who are the officers of CORBIE SHANK WIND ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altringham Webber House Cheshire |
| 146358090001 | ||||||||||
| HAAS, Michael | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | Usa | United States | 72289830002 | |||||||||
| HEPPENSTALL, Bruce Michael Amos | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | Wales | British | 154931100001 | |||||||||
| JEWSON, Geraint Keith | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 47033130004 | |||||||||
| NIESSEN, Rembrandt | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | Dutch | 173898560001 | |||||||||
| JEWSON, Paula Marian | Secretary | Gorse Mount Ruthin Road Gwernymynydd CH7 5LQ Mold Flintshire | British | 47033150004 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||||||
| BADGER, Daniel Bradford | Director | 45 Queens Gate Terrace Flat 16 Middlesex SW7 5PN London | United Kingdom | British | 82241500001 | |||||||||
| BUSSCHOTS, Herman Jules Philomena | Director | Coolboyoge IRISH Cavan Ireland | Ireland | Belgian | 64091250001 | |||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| JEWSON, Paula Marian | Director | Gorse Mount Ruthin Road Gwernymynydd CH7 5LQ Mold Flintshire | United Kingdom | British | 47033150004 | |||||||||
| PEELS, Huibertus Cornelis | Director | Campstede 23 Hs Ootnarsum Nl 7631 | Dutch | 80170410001 |
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