Warning: file_put_contents(c/f9be666ada433bc20754fa9878236173.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Beinn Tharsuinn Windfarm Community Limited, KW10 6TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEINN THARSUINN WINDFARM COMMUNITY LIMITED

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

This company is commonly known as Beinn Tharsuinn Windfarm Community Limited. The company was founded 17 years ago and was given the registration number SC319675. The firm's registered office is in GOLSPIE. You can find them at Highland Council Office, Drummuie, Golspie, Sutherland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEINN THARSUINN WINDFARM COMMUNITY LIMITED
Company Number:SC319675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highland Council Office, Drummuie, Golspie, Sutherland, KW10 6TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland Council Office, Drummuie, Golspie, KW10 6TA

Secretary15 August 2018Active
Old School House, Strath Rusdale, Ardross, Alness, IV17 0YQ

Director01 June 2007Active
4, Springfield, Morangie Road, Tain, Scotland, IV19 1HR

Director05 January 2018Active
Highland Council Office, Drummuie, Golspie, KW10 6TA

Director27 August 2020Active
Dalreoich, Strathrusdale, Alness, IV17 0YQ

Director14 May 2007Active
Sandwood House, Sandwood House, Arabella, Tain, Scotland, IV19 1QJ

Director26 November 2015Active
Highland Council Office, Drummuie, Golspie, KW10 6TA

Director18 March 2024Active
Baleshare, Cherry Grove, Bonar Bridge, Ardgay, Scotland, IV24 3ER

Director01 August 2013Active
Highland Council Office, Drummuie, Golspie, KW10 6TA

Director07 October 2021Active
7a, Balconie Street, Evanton, Dingwall, Scotland, IV16 9UN

Director12 August 2016Active
Highland Council Office, Drummuie, Golspie, KW10 6TA

Director10 August 2020Active
Hillview, Culrain, Ardgay, IV24 3DW

Secretary01 July 2009Active
Highland Council Office, Drummuie, Golspie, KW10 6TA

Secretary15 January 2015Active
2 Fountain Road, Golspie, KW10 6TH

Secretary27 March 2007Active
8 St Gilbert Street, Dornoch, IV25 3SL

Secretary11 May 2007Active
Kommevalla, Edderton, Tain, IV19 1LQ

Director23 April 2007Active
Highland Council Office, Drummuie, Golspie, KW10 6TA

Director07 April 2014Active
Gate Cottage West, Gledfield, Ardgay, IV24 3BW

Director23 April 2007Active
Balblair Farm, Ardgay, IV24 3AW

Director23 April 2007Active
Achnahaird Springfield Terrace, Alness, IV17 0SP

Director23 April 2007Active
The Stables, Lower Balconie, Evanton, Dingwall, Scotland, IV16 9XG

Director27 September 2012Active
Rhanich Farm, Edderton, Tain, Scotland, IV19 1LG

Director19 May 2016Active
Braeside, Balinde, Ardgay, IV24 3DN

Director23 April 2007Active
Rearquhar Schoolhouse, Rearquhar, Dornoch, IV25 3NH

Director18 June 2007Active
Heritage Centre, High St., Alness, Scotland, IV17 0SG

Director20 August 2010Active
74, Caberfeidh Drive, Invergordon, IV18 0NR

Director30 April 2007Active
Hillview, Culrain, Ardgay, IV24 3DW

Director01 July 2009Active
Pitgrudy Farm, Dornoch, IV25 3HY

Director24 June 2009Active
Hill House, Bog Row, Edderton, Tain, Scotland, IV19 1LJ

Director25 July 2012Active
16 Knockbreck Road, Tain, IV19 1LX

Director23 April 2007Active
Redstone Gables, Edderton, IV19 1LF

Director17 April 2007Active
Badarach Cottage, Strathkyle, Ardgay, Scotland, IV24 3DP

Director17 March 2011Active
3 Ardullie Farm Cottages, Dingwall, IV15 9TT

Director04 May 2007Active
Abbian House, Tower Street, Tain, Scotland, IV19 1DY

Director11 April 2014Active
Tigh Na Greine, Quebec Bridge, Tain, United Kingdom, IV19 1NG

Director08 March 2010Active

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.