WIND 2 PROJECT 6 LIMITED

WIND 2 PROJECT 6 LIMITED

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

    Company NameWIND 2 PROJECT 6 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC714904
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WIND 2 PROJECT 6 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is WIND 2 PROJECT 6 LIMITED located?

    Registered Office Address
    Wind 2 Office, 2 Walker Street
    EH3 7LA Edinburgh
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WIND 2 PROJECT 6 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WIND 2 PROJECT 6 LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for WIND 2 PROJECT 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Matthew Bird as a director on Apr 23, 2025

    2 pagesAP01

    Termination of appointment of Christopher Peter Gaydon as a director on Apr 23, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 13, 2024

    • Capital: GBP 97,358
    6 pagesSH01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 11, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 86,840
    6 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 08, 2024

    • Capital: GBP 79,196
    6 pagesSH01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 11, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher Peter Gaydon on Sep 14, 2023

    2 pagesCH01

    Director's details changed for Mr Peter Edward Dias on Sep 14, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 75,241
    6 pagesSH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 15, 2022

    • Capital: GBP 56,575
    6 pagesSH01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 11, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 20, 2022

    • Capital: GBP 30,273
    6 pagesSH01

    Previous accounting period shortened from Nov 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Who are the officers of WIND 2 PROJECT 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEWSON, Paula Marian
    Wrexham Road
    Mold Business Park
    CH7 1XP Mold
    Linden House
    Wales
    Secretary
    Wrexham Road
    Mold Business Park
    CH7 1XP Mold
    Linden House
    Wales
    289419580001
    BIRD, David Matthew
    164-182 Oxford Street
    W1D 1NN London
    Uk House 5th Floor
    England
    Director
    164-182 Oxford Street
    W1D 1NN London
    Uk House 5th Floor
    England
    United KingdomBritishDirector311305630001
    DIAS, Peter Edward
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House, 5th Floor
    England
    Director
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House, 5th Floor
    England
    EnglandBritishDirector216539000001
    JEWSON, Geraint Keith
    Wrexham Road
    Mold Business Park
    CH7 1XP Mold
    Linden House
    Wales
    Director
    Wrexham Road
    Mold Business Park
    CH7 1XP Mold
    Linden House
    Wales
    United KingdomBritishChartered Surveyor47033130005
    SMITH, Sarah Louise
    Wrexham Road
    Mold Business Park
    CH7 1XP Mold
    Linden House
    Wales
    Director
    Wrexham Road
    Mold Business Park
    CH7 1XP Mold
    Linden House
    Wales
    United KingdomBritishDirector170927440001
    GAYDON, Christopher Peter
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House, 5th Floor
    England
    Director
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House, 5th Floor
    England
    EnglandHungarianInvestment Director209213770001
    JEWSON, Paula Marian
    Wrexham Road
    Mold Business Park
    CH7 1XP Mold
    Linden House
    Wales
    Director
    Wrexham Road
    Mold Business Park
    CH7 1XP Mold
    Linden House
    Wales
    United KingdomBritishFinance Director47033150005

    Who are the persons with significant control of WIND 2 PROJECT 6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Dec 24, 2021
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13812442
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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.
    Unit 4 Mold Business Park
    Wrexham Road
    CH7 1XP Mold
    Linden House
    United Kingdom
    Nov 12, 2021
    Unit 4 Mold Business Park
    Wrexham Road
    CH7 1XP Mold
    Linden House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberOc438722
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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