GRIFFIN WIND FARM (HOLDINGS) LIMITED

GRIFFIN WIND FARM (HOLDINGS) LIMITED

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

    Company NameGRIFFIN WIND FARM (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC350714
    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 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 AddressNo

    What were the previous names of GRIFFIN WIND FARM (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1539 LIMITEDNov 03, 2008Nov 03, 2008

    What are the latest accounts for GRIFFIN WIND FARM (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for GRIFFIN WIND FARM (HOLDINGS) 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

    3 pagesDS01

    Director's details changed for Mr James Isaac Smith on Aug 24, 2016

    2 pagesCH01

    Termination of appointment of Paul Richard Smith as a director on May 31, 2016

    1 pagesTM01

    Appointment of Jeremy Williamson as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Peter Symons Donaldson as a director on Dec 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 32,288,360
    SH01

    Amended full accounts made up to Mar 31, 2014

    17 pagesAAMD

    Termination of appointment of Colin Clarke Nicol as a director on Dec 12, 2014

    1 pagesTM01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 32,288,360
    SH01

    Appointment of Sally Fairbairn as a secretary on Dec 01, 2014

    2 pagesAP03

    Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Dec 01, 2014

    1 pagesTM02

    Termination of appointment of Pamela Walsh as a director on Oct 24, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Termination of appointment of Caoimhe Mary Giblin as a director on Sep 22, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 32,288,360
    SH01

    Director's details changed for Caoimhe Mary Giblin on Jul 29, 2013

    2 pagesCH01

    Director's details changed for Mrs Pamela Walsh on Jul 01, 2013

    2 pagesCH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of GRIFFIN WIND FARM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193183730001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish130143620003
    WILLIAMSON, Jeremy
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish203942440001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    MD SECRETARIES LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Secretary
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    117456920001
    ALEXANDER, Fraser Mcgregor
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United KingdomBritish65278040002
    CONNON, Roger Gordon
    18 Gordondale Road
    AB15 5LZ Aberdeen
    Director
    18 Gordondale Road
    AB15 5LZ Aberdeen
    United KingdomBritish151065720001
    DONALDSON, Peter Symons
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    Director
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    United KingdomBritish131456210001
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    IrelandIrish126967800001
    FORREST, Robert John
    5 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    Director
    5 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    ScotlandBritish50993370003
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish126262860001
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish153538670001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish117786710001
    O'REGAN, Barry
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    IrelandIrish224298630001
    RUTHERFORD, John Arthur Thomas
    21 St Swithin Street
    AB10 6XB Aberdeen
    Director
    21 St Swithin Street
    AB10 6XB Aberdeen
    United KingdomBritish151065730001
    SMITH, Paul Richard
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritish62067440001
    WALSH, Pamela
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish157357630001

    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