GRIFFIN WIND FARM (HOLDINGS) LIMITED
Overview
| Company Name | GRIFFIN WIND FARM (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC350714 |
| 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 GRIFFIN WIND FARM (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GRIFFIN WIND FARM (HOLDINGS) LIMITED located?
| Registered Office Address | 200 Dunkeld Road PH1 3AQ Perth Perthshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRIFFIN WIND FARM (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1539 LIMITED | Nov 03, 2008 | Nov 03, 2008 |
What are the latest accounts for GRIFFIN WIND FARM (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for GRIFFIN WIND FARM (HOLDINGS) 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 | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr James Isaac Smith on Aug 24, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paul Richard Smith as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Jeremy Williamson as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Symons Donaldson as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 13 pages | AA | ||||||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Amended full accounts made up to Mar 31, 2014 | 17 pages | AAMD | ||||||||||||||
Termination of appointment of Colin Clarke Nicol as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Sally Fairbairn as a secretary on Dec 01, 2014 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Pamela Walsh as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||||||
Termination of appointment of Caoimhe Mary Giblin as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Caoimhe Mary Giblin on Jul 29, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Pamela Walsh on Jul 01, 2013 | 2 pages | CH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of GRIFFIN WIND FARM (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193183730001 | |||||||
| SMITH, James Isaac | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 130143620003 | |||||
| WILLIAMSON, Jeremy | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 203942440001 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| MD SECRETARIES LIMITED | Secretary | 70 Wellington Street G2 6SB Glasgow Pacific House | 117456920001 | |||||||
| ALEXANDER, Fraser Mcgregor | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | United Kingdom | British | 65278040002 | |||||
| CONNON, Roger Gordon | Director | 18 Gordondale Road AB15 5LZ Aberdeen | United Kingdom | British | 151065720001 | |||||
| DONALDSON, Peter Symons | Director | PH16 5NF Pitlochry Clunie Power Station Perthshire United Kingdom | United Kingdom | British | 131456210001 | |||||
| FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh IRISH Dublin 14 Ireland | Ireland | Irish | 126967800001 | |||||
| FORREST, Robert John | Director | 5 Leighton Avenue FK15 0EB Dunblane Perthshire | Scotland | British | 50993370003 | |||||
| GARDNER, David | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 126262860001 | |||||
| GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 153538670001 | |||||
| NICOL, Colin Clarke | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 117786710001 | |||||
| O'REGAN, Barry | Director | Ravenscourt Office Park Sandyford Dublin 18. Airtricity House Ireland | Ireland | Irish | 224298630001 | |||||
| RUTHERFORD, John Arthur Thomas | Director | 21 St Swithin Street AB10 6XB Aberdeen | United Kingdom | British | 151065730001 | |||||
| SMITH, Paul Richard | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | 62067440001 | |||||
| WALSH, Pamela | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 157357630001 |
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