UKBizDB.co.uk

CULVIE WIND (HOLDINGS) LTD

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

This company is commonly known as Culvie Wind (holdings) Ltd. The company was founded 6 years ago and was given the registration number SC588087. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CULVIE WIND (HOLDINGS) LTD
Company Number:SC588087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, Scotland, AB15 4YL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 10 Lefebvre Street, Lefebvre Street, St. Peter Port, Guernsey, Guernsey, GY1 2PE

Corporate Secretary28 September 2022Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary19 October 2020Active
13, Queens Road, Aberdeen, Scotland, AB15 4YL

Director10 March 2020Active
13, Queens Road, Aberdeen, Scotland, AB15 4YL

Director10 March 2020Active
Western Suite, Ground Floor, Mill Court, La Charroterie, St. Peter Port, Guernsey, Guernsey, GY1 1EJ

Corporate Secretary01 April 2021Active
Muirden Farm, Turriff, United Kingdom, AB53 4NH

Director07 February 2018Active
Muirden Farm, Turriff, United Kingdom, AB53 4NH

Director07 February 2018Active
Muirden Farm, Turriff, United Kingdom, AB53 4NH

Director07 February 2018Active

People with Significant Control

Resonance Cw Holdings Limited
Notified on:23 July 2020
Status:Active
Country of residence:United Kingdom
Address:13 Queen's Road, Aberdeen, Scotland, United Kingdom, AB15 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Resonance British Wind Energy Income Ii Limited
Notified on:10 March 2020
Status:Active
Country of residence:Guernsey
Address:PO BOX 406, PO BOX 406, Mill Court, La Charroterie, Guernsey, Guernsey, GY1 3GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alfred John Duncan
Notified on:07 February 2018
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Muirden Farm, Turriff, United Kingdom, AB53 4NH
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
2024-05-14Officers

Change person director company with change date.

Download
2024-05-14Officers

Change person director company with change date.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Officers

Appoint corporate secretary company with name date.

Download
2022-10-29Officers

Termination secretary company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-06-22Accounts

Change account reference date company previous shortened.

Download
2021-06-15Accounts

Change account reference date company current shortened.

Download
2021-06-15Officers

Appoint corporate secretary company with name date.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Appoint corporate secretary company with name date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Capital

Capital allotment shares.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Resolution

Resolution.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.