UKBizDB.co.uk

HARTWOOD WINDFARM LIMITED

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

This company is commonly known as Hartwood Windfarm Limited. The company was founded 18 years ago and was given the registration number SC301503. The firm's registered office is in FALKIRK. You can find them at Suite 1/6 Falkirk Business Hub, 45 Vicar Street, Falkirk, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HARTWOOD WINDFARM LIMITED
Company Number:SC301503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Suite 1/6 Falkirk Business Hub, 45 Vicar Street, Falkirk, Scotland, FK1 1LL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 104, 164-180 Union Street, London, England, SE1 0LH

Director05 May 2023Active
Unit 104, 164-180 Union Street, London, England, SE1 0LH

Director05 May 2023Active
Unit 104, 164-180 Union Street, London, England, SE1 0LH

Director05 May 2023Active
12-16, Hope Street, Edinburgh, United Kingdom, EH2 4DB

Corporate Secretary02 October 2008Active
12 Hope Street, Edinburgh, EH2 4DB

Corporate Secretary28 April 2006Active
Unter Den Eichen 7, 65195 Wiesbaden, Germany,

Director15 December 2010Active
2/10a, Falkirk Business Hub, 45 Vicar Street, Falkirk, Scotland, FK1 1LL

Director12 January 2011Active
2/10a, Falkirk Business Hub, 45 Vicar Street, Falkirk, Scotland, FK1 1LL

Director12 January 2011Active
2/10a, Falkirk Business Hub, 45 Vicar Street, Falkirk, Scotland, FK1 1LL

Director20 May 2022Active
Birkenweg 2, 48499, Salzenbergen, Germany,

Director28 April 2006Active
31a Queens Crescent, Edinburgh, EH9 2BA

Director28 April 2006Active
Schloss Goedens, Sande, Germany,

Director14 September 2006Active

People with Significant Control

Protium Green Solutions Limited
Notified on:05 May 2023
Status:Active
Country of residence:England
Address:Unit 104, 164-180 Union Street, London, England, SE1 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abo Wind Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, Houstoun Interchange Business Park, Livingston, Scotland, EH54 5DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.