UKBizDB.co.uk

A'CHRUACH PHASE 2 WIND FARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A'chruach Phase 2 Wind Farm Limited. The company was founded 12 years ago and was given the registration number 08017285. The firm's registered office is in MILNTHORPE. You can find them at Springfield, Ackenthwaite, Milnthorpe, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:A'CHRUACH PHASE 2 WIND FARM LIMITED
Company Number:08017285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Springfield, Ackenthwaite, Milnthorpe, England, LA7 7DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield, Ackenthwaite, Milnthorpe, United Kingdom, LA7 7DQ

Director07 July 2017Active
Springfield, Ackenthwaite, Milnthorpe, United Kingdom, LA7 7DQ

Director07 July 2017Active
Springfield, Ackenthwaite, Milnthorpe, United Kingdom, LA7 7DQ

Director07 July 2017Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Secretary18 September 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary19 January 2015Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Secretary03 April 2012Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary30 December 2015Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director03 April 2012Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director03 April 2012Active
8, Turretbank Road, Crieff, United Kingdom, PH7 4LN

Director17 June 2013Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director28 October 2015Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director03 April 2012Active

People with Significant Control

Mh Wws Limited
Notified on:07 July 2017
Status:Active
Country of residence:Scotland
Address:Muirhall Farm, Auchengray, Carnwath, Lanark, Scotland, ML11 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infinis Wind Development 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Change account reference date company previous extended.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Address

Change registered office address company with date old address new address.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-06-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.