This company is commonly known as Drone Hill Wind Farm Limited. The company was founded 19 years ago and was given the registration number SC272941. The firm's registered office is in EDINBURGH. You can find them at C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Street, Edinburgh, . This company's SIC code is 35110 - Production of electricity.
Name | : | DRONE HILL WIND FARM LIMITED |
---|---|---|
Company Number | : | SC272941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Street, Edinburgh, Scotland, EH12 5HD |
---|---|---|
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 | 22 August 2014 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 23 October 2015 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 10 May 2022 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 30 January 2019 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 01 May 2023 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 06 March 2023 | Active |
13 City View, 207 Essex Road, London, N1 3PH | Secretary | 28 April 2005 | Active |
14 Greystones Drive, Reigate, RH2 0HA | Secretary | 31 March 2006 | Active |
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS | Secretary | 01 April 2010 | Active |
40 George Street, London, W1U 7DW | Secretary | 06 September 2004 | Active |
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN | Secretary | 30 September 2013 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, Larne, United Kingdom, BT40 3RS | Director | 29 July 2013 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 06 February 2020 | Active |
40, General-Guisan-Quai, Zurich, Switzerland, | Director | 22 August 2014 | Active |
Citypoint, 65, Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 22 August 2014 | Active |
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS | Director | 30 September 2011 | Active |
47 Bolingbroke Road, London, W14 0AJ | Director | 06 September 2004 | Active |
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS | Director | 01 April 2010 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 22 August 2014 | Active |
40, General-Guisan-Quai, Zurich, Switzerland, | Director | 22 August 2014 | Active |
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS | Director | 01 April 2010 | Active |
40 George Street, London, W1U 7DW | Director | 06 September 2004 | Active |
Citypoint, 65, Haymarket Terrace, Edinburgh, EH12 5HD | Director | 22 August 2014 | Active |
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN | Director | 30 September 2013 | Active |
24 Braeburn Drive, Currie, EH14 6AQ | Director | 06 September 2004 | Active |
7 Orchard Avenue, Bothwell, Glasgow, G71 8NF | Director | 06 September 2004 | Active |
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA | Director | 17 March 2017 | Active |
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS | Director | 01 April 2010 | Active |
Synd Holdco Limited | ||
Notified on | : | 03 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Synd Holdco Limited | ||
Notified on | : | 03 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Synd Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27-28, Eastcastle Street, London, England, W1W 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Second filing of director appointment with name. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Change corporate secretary company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Officers | Change corporate secretary company with change date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.