CROSSBURNS WINDFARM LIMITED

CROSSBURNS WINDFARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROSSBURNS WINDFARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC423851
    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 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 AddressNo

    What are the latest accounts for CROSSBURNS WINDFARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CROSSBURNS WINDFARM 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

    5 pagesDS01

    Termination of appointment of David Francis Newsome as a director on Oct 17, 2018

    1 pagesTM01

    Termination of appointment of Donald Edgar Ogilvy Watson as a director on Oct 15, 2018

    1 pagesTM01

    Confirmation statement made on May 10, 2018 with updates

    3 pagesCS01

    Cessation of Eastvalley Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of Vincent Arthup Dodd as a director on Dec 11, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    4 pagesCS01

    Notification of Eastvalley Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of Engie Renewables Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    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 pagesAD01

    Appointment of Mr Robert Paul Tate as a director on Jun 26, 2016

    2 pagesAP01

    Appointment of Mr David Francis Newsome as a director on Jun 26, 2016

    2 pagesAP01

    Annual return made up to May 10, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Matteo Maria Maino as a director on Mar 31, 2016

    2 pagesAP01

    Termination of appointment of Clive John Warden as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mrs Abigail Louise Parton as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Hillary Berger as a secretary on Jan 01, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Clive John Warden on Jan 12, 2015

    2 pagesCH01

    Who are the officers of CROSSBURNS WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTON, Abigail Louise
    Longman Drive
    IV1 1SU Inverness
    36c
    Inverness-Shire
    Scotland
    Secretary
    Longman Drive
    IV1 1SU Inverness
    36c
    Inverness-Shire
    Scotland
    204510520001
    JEWSON, Geraint Keith
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    United KingdomBritish47033130005
    MAINO, Matteo Maria
    Longman Drive
    IV1 1SU Inverness
    36c
    Inverness-Shire
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    36c
    Inverness-Shire
    Scotland
    EnglandBritish157893390001
    TATE, Robert Paul
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    United KingdomBritish150875760004
    BERGER, Hillary
    Longman Drive
    IV1 1SU Inverness
    36c
    Scotland
    Secretary
    Longman Drive
    IV1 1SU Inverness
    36c
    Scotland
    British189320270001
    SMITH, Sarah Louise
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    Secretary
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    British174321570001
    GILLESPIE MACANDREW SECRETARIES LIMITED
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC287766
    110304810001
    DODD, Vincent Arthup
    Killruddery Estate
    Southern Cross Road
    Bray
    The Yard House
    Wicklow
    Ireland
    Director
    Killruddery Estate
    Southern Cross Road
    Bray
    The Yard House
    Wicklow
    Ireland
    IrelandIrish157828400001
    MACKENZIE, Duncan Fraser
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    United KingdomBritish155936180001
    NEWSOME, David Francis
    Kilruddery Demesne
    Southern Cross Road
    Bray
    The Yard House
    County Wicklow
    Ireland
    Director
    Kilruddery Demesne
    Southern Cross Road
    Bray
    The Yard House
    County Wicklow
    Ireland
    IrelandIrish157637920001
    NEWSOME, David Francis
    Kilruddery
    Bray
    The Yardhouse
    County Wicklow
    Ireland
    Director
    Kilruddery
    Bray
    The Yardhouse
    County Wicklow
    Ireland
    IrelandIrish157637920001
    NEWSOME, David Francis
    Kilruddery
    Bray
    The Yardhouse
    County Wicklow
    Republic Of Ireland
    Director
    Kilruddery
    Bray
    The Yardhouse
    County Wicklow
    Republic Of Ireland
    IrelandIrish157637920001
    OGILVY WATSTON, Robert Eric
    Jardine House
    1 Connaught Place
    Central
    11/F
    Hong Kong
    Director
    Jardine House
    1 Connaught Place
    Central
    11/F
    Hong Kong
    Hong KongBritish179019970001
    WARDEN, Clive John
    Longman Drive
    IV1 1SU Inverness
    36c
    Scotland
    Director
    Longman Drive
    IV1 1SU Inverness
    36c
    Scotland
    EnglandBritish85359120017
    WATSON, Donald Edgar Ogilvy
    Kilruddery
    Bray
    The Yardhouse
    County Wicklow
    Ireland
    Director
    Kilruddery
    Bray
    The Yardhouse
    County Wicklow
    Ireland
    IrelandBritish134847770002

    Who are the persons with significant control of CROSSBURNS WINDFARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastvalley Limited
    St. Georges Street
    Douglas
    Isle Of Man
    18
    Isle Of Man
    Isle Of Man
    Apr 06, 2016
    St. Georges Street
    Douglas
    Isle Of Man
    18
    Isle Of Man
    Isle Of Man
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredIsle Of Man
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry
    Registration Number008794v
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    Apr 06, 2016
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3094654
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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