UKBizDB.co.uk

STERKE WIND LTD

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

This company is commonly known as Sterke Wind Ltd. The company was founded 12 years ago and was given the registration number SC422330. The firm's registered office is in EDINBURGH. You can find them at C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:STERKE WIND LTD
Company Number:SC422330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2012
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Benjamin Street, Benjamin Street, London, England, EC1M 5QL

Director24 May 2022Active
1, Benjamin Street, London, England, EC1M 5QL

Director01 February 2017Active
1, Benjamin Street, London, England, EC1M 5QL

Director02 February 2017Active
1, Benjamin Street, London, England, EC1M 5QL

Director01 February 2017Active
Metropolitan House, Suite 1b, Third Floor, 31-33 High Street, Inverness, Scotland, IV1 1HT

Director15 November 2013Active
11, Tordene Path, Cumbernauld, Uk, G68 9AL

Director04 July 2014Active
11, Tordene Path, Cumbernauld, Glasgow, G68 9AL

Director04 July 2014Active
20 Pentland House, Pentland Park, Glenrothes, Scotland, KY6 2AH

Director21 May 2015Active
16, West Borough, Wimborne, United Kingdom, BH21 1NG

Director19 December 2012Active
20 Pentland House, Pentland Park, Glenrothes, Scotland, KY6 2AH

Director21 May 2015Active
16, West Borough, Wimborne, England, BH21 1NG

Director20 April 2012Active
45, Charlotte Square, Edinburgh, Scotland, EH2 2HQ

Corporate Director01 September 2012Active

People with Significant Control

Acp I Shareco Limited
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:1, Benjamin Street, London, England, EC1M 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Address

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

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.