ARDROSSAN PHASE 2 WINDFARM (SCOTLAND) LIMITED

ARDROSSAN PHASE 2 WINDFARM (SCOTLAND) LIMITED

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

    Company NameARDROSSAN PHASE 2 WINDFARM (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292707
    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 ARDROSSAN PHASE 2 WINDFARM (SCOTLAND) LIMITED?

    • (4011) /

    Where is ARDROSSAN PHASE 2 WINDFARM (SCOTLAND) LIMITED located?

    Registered Office Address
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDROSSAN PHASE 2 WINDFARM (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (639) LIMITEDNov 04, 2005Nov 04, 2005

    What are the latest accounts for ARDROSSAN PHASE 2 WINDFARM (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ARDROSSAN PHASE 2 WINDFARM (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Barry O'regan as a director

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Dowling as a director

    1 pagesTM01

    Director's details changed for Mr James Isaac Smith on Jan 11, 2011

    2 pagesCH01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2010

    Statement of capital on Dec 03, 2010

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 04, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Appointment of Caoimhe Mary Giblin as a director

    3 pagesAP01

    Termination of appointment of Donal Flynn as a director

    1 pagesTM01

    Director's details changed for James Isaac Smith on Mar 01, 2010

    2 pagesCH01

    Annual return made up to Nov 04, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Fraser Mcgregor Alexander on Feb 15, 2008

    1 pagesCH01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of ARDROSSAN PHASE 2 WINDFARM (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    ALEXANDER, Fraser Mcgregor
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    United KingdomBritishChartered Accountant65278040002
    GIBLIN, Caoimhe Mary
    Airtricity House
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    Director
    Airtricity House
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    IrelandIrishAccountant153538670001
    O'REGAN, Barry
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    IrelandIrishSenior Corporate Financial Executive224298630001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishEngineer130143620002
    SMITH, Paul Richard
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    Director
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    United KingdomBritishChartered Engineer62067440001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    BAKER, Alan
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    Director
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    ScotlandScottishDirector103351610001
    COWIE, Steven Alexander
    34 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    Director
    34 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    ScotlandBritishDirector109655420001
    DOWLING, Paul Cyril
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    Director
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    IrelandIrishDirector111811130002
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    IrelandIrishAccountant126967800001
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United KingdomBritishManager189332050001
    MCADAM, Martin
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Director
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    IrishG & Ops Manager94415780001
    MURPHY, Senan
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    Director
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    IrishDirector95157200001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    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