SUNNYSIDE 1 WIND TURBINE LTD
Overview
| Company Name | SUNNYSIDE 1 WIND TURBINE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC504488 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUNNYSIDE 1 WIND TURBINE LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SUNNYSIDE 1 WIND TURBINE LTD located?
| Registered Office Address | 7 Exchange Crescent Conference Square EH3 8AN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUNNYSIDE 1 WIND TURBINE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SUNNYSIDE 1 WIND TURBINE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 5 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from - Pitheavlis Perth PH2 0NH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Sep 23, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jane Hamilton as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Henry Murray as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 2 pages | CS01 | ||||||||||
Termination of appointment of Nathaniel Damian Jonathan Brown as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Apr 28, 2018 with updates | 5 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on May 09, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Medium Scale Wind No.1 Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 03, 2017 | 2 pages | AP04 | ||||||||||
Registered office address changed from Balblair House Kiltarlity Beauly Invernesshire IV4 7AZ Scotland to - Pitheavlis Perth PH2 0NH on Nov 06, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathanial Damian Jonathan Brown as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raoul Alastair Joseph Fraser as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederick Henry Murray as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raoul Alastair Joseph Fraser as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Farmhouse Auchmore Farm Muir of Ord Ross Shire IV6 7XB Scotland to Balblair House Kiltarlity Beauly Invernesshire IV4 7AZ on Oct 11, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Raoul Alastair Joseph Fraser as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SUNNYSIDE 1 WIND TURBINE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helens England |
| 1278390004 | ||||||||||
| HAMILTON, Jane | Director | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | United Kingdom | British | 178328210001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| BROWN, Nathaniel Damian Jonathan | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | British | 235091780001 | |||||||||
| CHAPPELL, Thomas Benedict | Director | Auchmore Farm IV6 7XB Muir Of Ord The Farmhouse Ross Shire Scotland | England | British | 146728860002 | |||||||||
| FIDALGO DA COSTA VAZ RAHIMO, Isaac | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | Portuguese | 239828000001 | |||||||||
| FRASER, Raoul Alastair Joseph | Director | c/o C/O Caledon Partners Old Park Lane London 7 England | England | British | 238859050001 | |||||||||
| MACKENZIE, Stephen | Director | Auchmore Farm IV6 7XB Muir Of Ord The Farmhouse Ross Shire Scotland | Scotland | British | 113458230001 | |||||||||
| MURRAY, Frederick Henry | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | 239803780001 | |||||||||
| PERKINS, James Lawrence | Director | Auchmore Farm IV6 7XB Muir Of Ord The Farmhouse Ross Shire Scotland | England | British | 166517400001 | |||||||||
| SURMAN, Jacob William Harford | Director | Auchmore Farm IV6 7XB Muir Of Ord The Farmhouse Ross Shire Scotland | England | British | 142368050002 | |||||||||
| SURMAN, Thomas Samuel Pascoe | Director | Auchmore Farm IV6 7XB Muir Of Ord The Farmhouse Ross Shire Scotland | United Kingdom | British | 157173750001 |
Who are the persons with significant control of SUNNYSIDE 1 WIND TURBINE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medium Scale Wind No.1 Limited | Nov 03, 2017 | Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUNNYSIDE 1 WIND TURBINE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 28, 2017 | Nov 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SUNNYSIDE 1 WIND TURBINE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 09, 2015 Delivered On Jul 23, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 09, 2015 Delivered On Jul 21, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SUNNYSIDE 1 WIND TURBINE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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