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.
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 | : |
|
Registered Address | : | 13 Queens Road, Aberdeen, Scotland, AB15 4YL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 10 Lefebvre Street, Lefebvre Street, St. Peter Port, Guernsey, Guernsey, GY1 2PE | Corporate Secretary | 28 September 2022 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 19 October 2020 | Active |
13, Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 10 March 2020 | Active |
13, Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 10 March 2020 | Active |
Western Suite, Ground Floor, Mill Court, La Charroterie, St. Peter Port, Guernsey, Guernsey, GY1 1EJ | Corporate Secretary | 01 April 2021 | Active |
Muirden Farm, Turriff, United Kingdom, AB53 4NH | Director | 07 February 2018 | Active |
Muirden Farm, Turriff, United Kingdom, AB53 4NH | Director | 07 February 2018 | Active |
Muirden Farm, Turriff, United Kingdom, AB53 4NH | Director | 07 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Officers | Change person director company with change date. | Download |
2024-05-14 | Officers | Change person director company with change date. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-29 | Officers | Termination secretary company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-15 | Accounts | Change account reference date company current shortened. | Download |
2021-06-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-18 | Capital | Capital allotment shares. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Resolution | Resolution. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.