CORBIE SHANK WIND ENERGY LIMITED

CORBIE SHANK WIND ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCORBIE SHANK WIND ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207412
    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 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 AddressNo

    What are the latest accounts for CORBIE SHANK WIND ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CORBIE SHANK WIND ENERGY 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

    6 pagesDS01

    Statement of capital following an allotment of shares on Nov 23, 2012

    • Capital: GBP 588,585.00
    4 pagesSH01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Rembrandt Niessen as a director on Nov 21, 2012

    2 pagesAP01

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

    6 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Tower Mains Studios 18G Liberton Brae Edinburgh EH16 6AE on Dec 14, 2011

    1 pagesAD01

    Termination of appointment of Alyson Clark as a director

    1 pagesTM01

    Annual return made up to May 24, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 24, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Michael Haas on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Alyson Margaret Clark on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Geraint Keith Jewson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Bruce Michael Amos Heppenstall on Oct 01, 2009

    2 pagesCH01

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    6 pages363a

    Who are the officers of CORBIE SHANK WIND ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altringham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altringham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    HAAS, Michael
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    UsaUnited States72289830002
    HEPPENSTALL, Bruce Michael Amos
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    WalesBritish154931100001
    JEWSON, Geraint Keith
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish47033130004
    NIESSEN, Rembrandt
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomDutch173898560001
    JEWSON, Paula Marian
    Gorse Mount
    Ruthin Road Gwernymynydd
    CH7 5LQ Mold
    Flintshire
    Secretary
    Gorse Mount
    Ruthin Road Gwernymynydd
    CH7 5LQ Mold
    Flintshire
    British47033150004
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BADGER, Daniel Bradford
    45 Queens Gate Terrace Flat 16
    Middlesex
    SW7 5PN London
    Director
    45 Queens Gate Terrace Flat 16
    Middlesex
    SW7 5PN London
    United KingdomBritish82241500001
    BUSSCHOTS, Herman Jules Philomena
    Coolboyoge
    IRISH Cavan
    Ireland
    Director
    Coolboyoge
    IRISH Cavan
    Ireland
    IrelandBelgian64091250001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    JEWSON, Paula Marian
    Gorse Mount
    Ruthin Road Gwernymynydd
    CH7 5LQ Mold
    Flintshire
    Director
    Gorse Mount
    Ruthin Road Gwernymynydd
    CH7 5LQ Mold
    Flintshire
    United KingdomBritish47033150004
    PEELS, Huibertus Cornelis
    Campstede 23
    Hs Ootnarsum
    Nl 7631
    Director
    Campstede 23
    Hs Ootnarsum
    Nl 7631
    Dutch80170410001

    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