UKBizDB.co.uk

COUR WIND FARM (SCOTLAND ) LIMITED

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

This company is commonly known as Cour Wind Farm (scotland ) Limited. The company was founded 9 years ago and was given the registration number SC493307. The firm's registered office is in EDINBURGH. You can find them at 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:COUR WIND FARM (SCOTLAND ) LIMITED
Company Number:SC493307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2014
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director19 December 2022Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director01 August 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary25 October 2017Active
13, Queens Road, Aberdeen, Scotland, AB15 4YL

Secretary12 December 2014Active
10, West Street, Alderley Edge, England, SK9 7EG

Secretary29 May 2015Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Secretary14 July 2017Active
10, West Street, Alderley Edge, England, SK9 7EG

Director29 May 2015Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director12 December 2014Active
Welton Grange, Welton, Brough, United Kingdom, HU15 1NB

Director29 May 2015Active
10, West Street, Alderley Edge, England, SK9 7EG

Director29 May 2015Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
13, Queens Road, Aberdeen, Scotland, AB15 4YL

Director29 June 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director23 October 2017Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director12 February 2015Active
4, Parkway, Standish, Wigan, England, WN6 0SJ

Director20 April 2016Active
13, Queens Road, Aberdeen, AB15 4YL

Director20 April 2016Active

People with Significant Control

Fern Energy Cour Holdings Limited
Notified on:08 May 2019
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cour Windfarm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
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
2024-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-06Accounts

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-04-06Other

Legacy.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-24Accounts

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-25Auditors

Auditors resignation company.

Download
2022-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-31Other

Legacy.

Download
2022-03-31Other

Legacy.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-06-02Capital

Legacy.

Download
2020-06-02Capital

Capital statement capital company with date currency figure.

Download
2020-06-02Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.