CS WIND UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCS WIND UK LIMITED
    Company StatusInsolvency Proceedings
    Legal FormPrivate limited company
    Company Number SC394018
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CS WIND UK LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is CS WIND UK LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CS WIND UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIND TOWERS (SCOTLAND) LIMITEDAug 09, 2012Aug 09, 2012
    WIND TOWERS LIMITEDFeb 22, 2011Feb 22, 2011

    What are the latest accounts for CS WIND UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for CS WIND UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 22, 2022
    Next Confirmation Statement DueMar 08, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2021
    OverdueYes

    What are the latest filings for CS WIND UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Move from Administration to Dissolution

    18 pagesAM23(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Revision of administrator’s proposals

    4 pagesAM08(Scot)

    Result of creditors’ decision on revised administrator’s proposals

    5 pagesAM09(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Administrator's progress report

    28 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    37 pagesAM10(Scot)

    Creditors’ decision on administrator’s proposals

    48 pagesAM07(Scot)

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    16 pagesAM02(Scot)

    Notice of Administrator's proposal

    45 pagesAM03(Scot)

    Appointment of an administrator

    5 pagesAM01(Scot)

    Registered office address changed from Macc Business Park M a C C Business Park Machrihanish Campbeltown Argyll PA28 6NU Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Sep 09, 2021

    2 pagesAD01

    Appointment of an administrator

    5 pagesAM01(Scot)
    Annotations
    DateAnnotation
    Sep 23, 2021Clarification An amended form was registered on 23/09/2021 that replaces this form and changes the appointment date of the Administration to 10/09/2021

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Seong-Gon Gim as a person with significant control on Apr 13, 2021

    2 pagesPSC04

    Director's details changed for Yuncheol Kim on Apr 13, 2021

    2 pagesCH01

    Change of details for Mr Yun-Cheol Kim as a person with significant control on Apr 13, 2021

    2 pagesPSC04

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Change of details for Mr Seong-Gon Gim as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Who are the officers of CS WIND UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIM, Seong-Gon
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    South KoreaSouth KoreanDirector206679230001
    KIM, Seungbum
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    South KoreaSouth KoreanDirector272921200001
    KIM, Yuncheol
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    South KoreaSouth KoreanExecutive Director243534630002
    COYNE, Samantha
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    182115450001
    WADDELL, Archie Stuart
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    160217300001
    BIGGAR, Alexander Donald
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishCompany Director180724540001
    BREUGELMANS, Adrianus Johannes Petrus Maria
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomDutchCorporate Finance Manager202301340001
    BREUGELMANS, Adrianus Johannes Petrus Maria
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomDutchCorporate Finance Manager202301340001
    COYNE, Samantha
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishLawyer201414630001
    DAVIDSON, Bruce Charles
    Clachan
    PA26 8BL Cairndow
    Loch Fyne Oysters
    Argyll
    United Kingdom
    Director
    Clachan
    PA26 8BL Cairndow
    Loch Fyne Oysters
    Argyll
    United Kingdom
    United KingdomBritishManaging Director112711000001
    FARRELL, Christopher Deas
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishChartered Civil And Structural Engineer255117770003
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishChartered Engineer126262860001
    HAGMANN, Michael Bernhard
    10249 Berlin
    Richard- Sorge - Str. 60
    Germany
    Director
    10249 Berlin
    Richard- Sorge - Str. 60
    Germany
    GermanyGermanCeo160222870001
    HOUGH, Michael James
    St James's Square
    SW1Y 4AL London
    30
    United Kingdom
    Director
    St James's Square
    SW1Y 4AL London
    30
    United Kingdom
    United KingdomBritishFund Manager111964530001
    HOUGH, Michael James
    St James's Square
    SW1Y 4AL London
    30
    United Kingdom
    Director
    St James's Square
    SW1Y 4AL London
    30
    United Kingdom
    United KingdomBritishFund Manager111964530001
    HOUGH, Michael James
    St James's Square
    SW1Y 4AL London
    30
    United Kingdom
    Director
    St James's Square
    SW1Y 4AL London
    30
    United Kingdom
    United KingdomBritishFund Manager111964530001
    INGHAM, Lee
    Seale Drive
    30022 Alpharetta
    1090
    Georgia
    Usa
    Director
    Seale Drive
    30022 Alpharetta
    1090
    Georgia
    Usa
    United StatesAmericanCfo160222170001
    INGHAM, Lee
    Seale Drive
    30022 Alpharetta
    1090
    Georgia
    Usa
    Director
    Seale Drive
    30022 Alpharetta
    1090
    Georgia
    Usa
    United StatesAmericanCfo160222170001
    KIM, Sung-Sup
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Argyll
    Scotland
    Director
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Argyll
    Scotland
    South KoreaSouth KoreanDirector206679260001
    MARSH, William
    6 The Gateway, Harbour City,
    9 Canton Road, Tsim Sha Tsui
    Kowloon
    Suite 3206 32/F Tower
    Hong Kong
    Director
    6 The Gateway, Harbour City,
    9 Canton Road, Tsim Sha Tsui
    Kowloon
    Suite 3206 32/F Tower
    Hong Kong
    ChinaIrishCeo160222530001
    MCGHIE, Murdo Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishChartered Civil Enginerer192881330001
    MCPHILLIMY, James
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishChartered Engineer94397700001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishEngineer117786710001
    RYU, Youngjae
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Argyll
    Scotland
    Director
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Argyll
    Scotland
    EnglandSouth KoreanDirector194138970001
    WHELER, Karin
    6200 Aabenraa
    Joergensgaard 35
    Denmark
    Director
    6200 Aabenraa
    Joergensgaard 35
    Denmark
    DenmarkDanishCfo166642500001
    WHELER, Karin
    6200 Aabenraa
    Joergensgaard 35
    Denmark
    Director
    6200 Aabenraa
    Joergensgaard 35
    Denmark
    DenmarkDanishCfo166642500001
    WILSON, James Lamb
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House, 200
    United Kingdom
    Director
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House, 200
    United Kingdom
    United KingdomBritishDirector132976850002
    WON, Jinhee
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Argyll
    Scotland
    Director
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Argyll
    Scotland
    South KoreaSouth KoreanManaging Director229109030001

    Who are the persons with significant control of CS WIND UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Yun-Cheol Kim
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Scotland
    Mar 12, 2018
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Scotland
    No
    Nationality: South Korean
    Country of Residence: South Korea
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jin-Hee Won
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Scotland
    Feb 08, 2017
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Scotland
    Yes
    Nationality: South Korean
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Sung-Sup Kim
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Argyll
    Scotland
    Apr 06, 2016
    M A C C Business Park
    Machrihanish
    PA28 6NU Campbeltown
    Macc Business Park
    Argyll
    Scotland
    Yes
    Nationality: South Korean
    Country of Residence: South Korea
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Seong-Gon Gim
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    Apr 06, 2016
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    No
    Nationality: South Korean
    Country of Residence: South Korea
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CS WIND UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2017Mar 27, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does CS WIND UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2021Administration started
    Sep 06, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michelle Marie Elliot
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    2
    DateType
    Sep 10, 2021Administration started
    Apr 09, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michelle Marie Elliot
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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