UKBizDB.co.uk

A'CHRUACH WIND FARM LIMITED

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

This company is commonly known as A'chruach Wind Farm Limited. The company was founded 16 years ago and was given the registration number 06572505. The firm's registered office is in LONDON. You can find them at Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:A'CHRUACH WIND FARM LIMITED
Company Number:06572505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary25 September 2020Active
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director01 November 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director03 September 2021Active
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, NN4 7YJ

Secretary23 March 2010Active
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN

Secretary21 December 2016Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary30 December 2015Active
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF

Secretary22 April 2008Active
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary05 April 2017Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director22 February 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director12 March 2012Active
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN

Director10 May 2017Active
33, Oaklands, Somerford Road, Cirencester, United Kingdom, GL7 1FA

Director22 April 2008Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director22 April 2008Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director14 December 2017Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 January 2020Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director22 February 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director01 October 2009Active
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
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director30 January 2019Active
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, United Kingdom, EC1A 4EN

Director14 December 2017Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director22 February 2010Active
First Floor, 50 Frederick Street, Edinburgh, Scotland, EH2 1EX

Director19 December 2016Active
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN

Director10 May 2017Active
Flat 12 25 Queen's Gate Gardens, South Kensington, London, SW7 5RP

Director22 April 2008Active
Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, LU7 9JF

Director03 August 2009Active
60, Victoria Embankment, London, United Kingdom, EC4Y 0JP

Director14 December 2017Active
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN

Director11 July 2019Active

People with Significant Control

Mobius Wind Holdings Limited
Notified on:15 August 2019
Status:Active
Country of residence:United Kingdom
Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infinis Argyle Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:500, Pavilion Drive, 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 (7 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
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Other

Legacy.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Legacy.

Download
2022-06-30Other

Legacy.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.