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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 25 September 2020 | Active |
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH | Director | 01 November 2020 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 03 September 2021 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Secretary | 18 September 2015 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 19 January 2015 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Secretary | 23 March 2010 | Active |
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN | Secretary | 21 December 2016 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 30 December 2015 | Active |
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF | Secretary | 22 April 2008 | Active |
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 05 April 2017 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 22 February 2010 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 12 March 2012 | Active |
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN | Director | 10 May 2017 | Active |
33, Oaklands, Somerford Road, Cirencester, United Kingdom, GL7 1FA | Director | 22 April 2008 | Active |
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ | Director | 22 April 2008 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 14 December 2017 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 01 January 2020 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 22 February 2010 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 01 October 2009 | Active |
8, Turretbank Road, Crieff, United Kingdom, PH7 4LN | Director | 17 June 2013 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 28 October 2015 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 30 January 2019 | Active |
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, United Kingdom, EC1A 4EN | Director | 14 December 2017 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 22 February 2010 | Active |
First Floor, 50 Frederick Street, Edinburgh, Scotland, EH2 1EX | Director | 19 December 2016 | Active |
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN | Director | 10 May 2017 | Active |
Flat 12 25 Queen's Gate Gardens, South Kensington, London, SW7 5RP | Director | 22 April 2008 | Active |
Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, LU7 9JF | Director | 03 August 2009 | Active |
60, Victoria Embankment, London, United Kingdom, EC4Y 0JP | Director | 14 December 2017 | Active |
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN | Director | 11 July 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Legacy. | Download |
2022-06-30 | Other | Legacy. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.