This company is commonly known as Dalquhandy Wind Farm Limited. The company was founded 6 years ago and was given the registration number SC579907. The firm's registered office is in EDINBURGH. You can find them at Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DALQUHANDY WIND FARM LIMITED |
---|---|---|
Company Number | : | SC579907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, Scotland, EH2 1DF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT | Corporate Secretary | 06 June 2023 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 06 June 2023 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 06 June 2023 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 06 June 2023 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 06 June 2023 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 26 October 2017 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 26 October 2017 | Active |
Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 15 May 2020 | Active |
Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 01 March 2023 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 15 May 2020 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 26 October 2017 | Active |
Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB | Director | 19 October 2018 | Active |
C/O Brockwell Energy Limited, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 14 December 2017 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 26 October 2017 | Active |
Greencoat Uk Wind Holdco Limited | ||
Notified on | : | 06 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Baywa R.E. Uk Limited | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22, Chancery Lane, London, Wc2a 1ls, United Kingdom, |
Nature of control | : |
|
Baywa R.E. Uk Limited | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Chancery Lane, London, England, WC2A 1LS |
Nature of control | : |
|
Brockwell Energy Limited | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Officers | Second filing of director appointment with name. | Download |
2021-01-06 | Officers | Second filing of director appointment with name. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.