This company is commonly known as Edinbane Estate Wind Farm Limited. The company was founded 27 years ago and was given the registration number SC166590. The firm's registered office is in PORTREE. You can find them at C/o Campbell Stewart Maclennan, 8 Wentworth Street, Portree, Isle Of Skye. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EDINBANE ESTATE WIND FARM LIMITED |
---|---|---|
Company Number | : | SC166590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Campbell Stewart Maclennan, 8 Wentworth Street, Portree, Isle Of Skye, IV51 9EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Campbell Stewart Maclennan & Co, Unit 3, Broom Place, Portree, Scotland, IV51 9HL | Secretary | 12 November 2009 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3, Broom Place, Portree, Scotland, IV51 9HL | Director | 08 August 1996 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3, Broom Place, Portree, Scotland, IV51 9HL | Director | 09 February 2019 | Active |
1/2 Of 15 Edinbane, | Director | 08 August 1996 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3, Broom Place, Portree, Scotland, IV51 9HL | Director | 16 January 2024 | Active |
C/O Campbell Stewart Maclennan & Co, Unit 3, Broom Place, Portree, Scotland, IV51 9HL | Director | 23 August 2019 | Active |
Skirinish House, Skeabost Bridge, Portree, IV51 9PF | Secretary | 08 August 1996 | Active |
12, Edinbane, Isle Of Skye, IV51 9PR | Secretary | 22 April 2002 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 26 June 1996 | Active |
8, Wentworth Street, Portree, United Kingdom, IV51 9EJ | Corporate Secretary | 27 November 2008 | Active |
7 Edinbane, Isle Of Skye, | Director | 08 August 1996 | Active |
Skirinish House, Skeabost Bridge, Portree, IV51 9PF | Director | 08 August 1996 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 26 June 1996 | Active |
17, Lena Gardens, London, Great Britain, | Director | 24 November 2014 | Active |
Monkredding House, Kilwinning, KA13 7QN | Director | 22 April 2002 | Active |
Mr Duncan Ruaraidh Douglas Macleod Hilleary | ||
Notified on | : | 09 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Campbell Stewart Maclennan & Co, Unit 3, Portree, Scotland, IV51 9HL |
Nature of control | : |
|
Mr Andrew Kenneth Macdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | C/O Campbell Stewart Maclennan, Portree, IV51 9EJ |
Nature of control | : |
|
Mr Ruaraidh Edward Macleod Robertson Hilleary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1926 |
Nationality | : | British |
Address | : | C/O Campbell Stewart Maclennan, Portree, IV51 9EJ |
Nature of control | : |
|
Mr George Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | C/O Campbell Stewart Maclennan, Portree, IV51 9EJ |
Nature of control | : |
|
Mr Alasdair Malcolm Douglas Macleod Hilleary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Campbell Stewart Maclennan & Co, Unit 3, Portree, Scotland, IV51 9HL |
Nature of control | : |
|
Mr Roderick Ross Macfarlane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Campbell Stewart Maclennan & Co, Unit 3, Portree, Scotland, IV51 9HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-24 | Officers | Appoint person director company with name date. | Download |
2019-02-24 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.