CROSSBURNS WINDFARM LIMITED
Overview
| Company Name | CROSSBURNS WINDFARM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC423851 |
| 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 CROSSBURNS WINDFARM LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CROSSBURNS WINDFARM LIMITED located?
| Registered Office Address | c/o C/O ENGIE FM LIMITED, Suite F6, Phoenix House Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROSSBURNS WINDFARM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CROSSBURNS WINDFARM 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 | 5 pages | DS01 | ||||||||||
Termination of appointment of David Francis Newsome as a director on Oct 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Edgar Ogilvy Watson as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2018 with updates | 3 pages | CS01 | ||||||||||
Cessation of Eastvalley Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Vincent Arthup Dodd as a director on Dec 11, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Eastvalley Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of Engie Renewables Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Registered office address changed from 36C Longman Drive Inverness Inverness-Shire IV1 1SU to C/O C/O Engie Fm Limited, Suite F6, Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on Oct 04, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert Paul Tate as a director on Jun 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Francis Newsome as a director on Jun 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Matteo Maria Maino as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive John Warden as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Abigail Louise Parton as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hillary Berger as a secretary on Jan 01, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Clive John Warden on Jan 12, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CROSSBURNS WINDFARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARTON, Abigail Louise | Secretary | Longman Drive IV1 1SU Inverness 36c Inverness-Shire Scotland | 204510520001 | |||||||||||
| JEWSON, Geraint Keith | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire United Kingdom | United Kingdom | British | 47033130005 | |||||||||
| MAINO, Matteo Maria | Director | Longman Drive IV1 1SU Inverness 36c Inverness-Shire Scotland | England | British | 157893390001 | |||||||||
| TATE, Robert Paul | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire United Kingdom | United Kingdom | British | 150875760004 | |||||||||
| BERGER, Hillary | Secretary | Longman Drive IV1 1SU Inverness 36c Scotland | British | 189320270001 | ||||||||||
| SMITH, Sarah Louise | Secretary | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire United Kingdom | British | 174321570001 | ||||||||||
| GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | Atholl Crescent EH3 8EJ Edinburgh 5 United Kingdom |
| 110304810001 | ||||||||||
| DODD, Vincent Arthup | Director | Killruddery Estate Southern Cross Road Bray The Yard House Wicklow Ireland | Ireland | Irish | 157828400001 | |||||||||
| MACKENZIE, Duncan Fraser | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire United Kingdom | United Kingdom | British | 155936180001 | |||||||||
| NEWSOME, David Francis | Director | Kilruddery Demesne Southern Cross Road Bray The Yard House County Wicklow Ireland | Ireland | Irish | 157637920001 | |||||||||
| NEWSOME, David Francis | Director | Kilruddery Bray The Yardhouse County Wicklow Ireland | Ireland | Irish | 157637920001 | |||||||||
| NEWSOME, David Francis | Director | Kilruddery Bray The Yardhouse County Wicklow Republic Of Ireland | Ireland | Irish | 157637920001 | |||||||||
| OGILVY WATSTON, Robert Eric | Director | Jardine House 1 Connaught Place Central 11/F Hong Kong | Hong Kong | British | 179019970001 | |||||||||
| WARDEN, Clive John | Director | Longman Drive IV1 1SU Inverness 36c Scotland | England | British | 85359120017 | |||||||||
| WATSON, Donald Edgar Ogilvy | Director | Kilruddery Bray The Yardhouse County Wicklow Ireland | Ireland | British | 134847770002 |
Who are the persons with significant control of CROSSBURNS WINDFARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eastvalley Limited | Apr 06, 2016 | St. Georges Street Douglas Isle Of Man 18 Isle Of Man Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Engie Renewables Limited | Apr 06, 2016 | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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