UKBizDB.co.uk

EARLSBURN WIND ENERGY LIMITED

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

This company is commonly known as Earlsburn Wind Energy Limited. The company was founded 20 years ago and was given the registration number SC254429. The firm's registered office is in DOCHGARROCH. You can find them at Beauly House, Dochfour Business Centre, Dochgarroch, Inverness. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:EARLSBURN WIND ENERGY LIMITED
Company Number:SC254429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Beauly House, Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director28 June 2018Active
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director31 May 2017Active
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director30 September 2016Active
16, Brighton Place, Aberdeen, United Kingdom, AB10 6RS

Secretary18 May 2005Active
Via Manzoni 8/Bis, Monza, Italy, 20052

Secretary15 October 2003Active
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA

Corporate Secretary19 August 2003Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary22 August 2003Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary08 February 2018Active
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director07 December 2011Active
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director25 September 2015Active
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director18 February 2014Active
863 Trestle Glen, Oakland, California 94610,

Director15 October 2003Active
20 Balcombe Street, London, NW1 6ND

Director15 October 2003Active
205, Route D'Arlon, L-1150, Luxembourg, Luxembourg,

Director22 December 2021Active
Gorse Mount, Ruthin Road, Gwernymynydd, Mold, CH7 5LQ

Director22 August 2003Active
43, Langelinie Alie, Copenhagen, Denmark, 2100

Director29 November 2019Active
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director22 December 2021Active
43, Langelinie Alie, Copenhagen, Denmark, 2100

Director29 November 2019Active
249 West George Street, Glasgow, G2 4RB

Director19 August 2003Active
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director18 February 2014Active
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director18 February 2014Active
60, Victoria Embankment, London, United Kingdom, EC4Y 0JP

Director22 December 2021Active
Via Praccio 38, Massagno 6900, Switzerland,

Director15 October 2003Active
29, Amerika Plads, Copenhagen, Denmark, 2100

Director18 June 2020Active
60, Victoria Embankment, London, United Kingdom, EC4Y 0JP

Director22 December 2021Active
43, Langelinie Alle, Copenhagen, Denmark, 2100

Director30 May 2018Active
Beauly House, Dochfour Business Centre, Dochgarroch, IV3 8GY

Director30 June 2015Active
43, Langelinie Alle, Copenhagen, Denmark, 2100

Director17 March 2014Active
Heath Lodge, Beenhams Heath, Shurlock Row, RG10 0QE

Director06 February 2006Active

People with Significant Control

Intesa Sanpaolo S.P.A
Notified on:11 July 2023
Status:Active
Country of residence:Italy
Address:Piazza San Carlo, 156, Torino, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
Earlsburn Mezzanine Limited
Notified on:21 December 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 75-77 Margaret Street, London, United Kingdom, W1W 8SY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mufg Bank, Ltd
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mitsubishi Ufj Financial Group, Inc.
Notified on:21 December 2017
Status:Active
Country of residence:Japan
Address:2-7-1, Marunouchi, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
Cii Holdco Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:15, Appold Street, London, England, EC2A 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Earlsburn Mezzanine Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:7-10, Beaumont Mews, London, England, W1G 6EB
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Incorporation

Memorandum articles.

Download
2023-03-08Resolution

Resolution.

Download
2023-02-27Incorporation

Memorandum articles.

Download
2023-02-27Resolution

Resolution.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.