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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Benjamin Street, Benjamin Street, London, England, EC1M 5QL | Director | 24 May 2022 | Active |
1, Benjamin Street, London, England, EC1M 5QL | Director | 01 February 2017 | Active |
1, Benjamin Street, London, England, EC1M 5QL | Director | 02 February 2017 | Active |
1, Benjamin Street, London, England, EC1M 5QL | Director | 01 February 2017 | Active |
Metropolitan House, Suite 1b, Third Floor, 31-33 High Street, Inverness, Scotland, IV1 1HT | Director | 15 November 2013 | Active |
11, Tordene Path, Cumbernauld, Uk, G68 9AL | Director | 04 July 2014 | Active |
11, Tordene Path, Cumbernauld, Glasgow, G68 9AL | Director | 04 July 2014 | Active |
20 Pentland House, Pentland Park, Glenrothes, Scotland, KY6 2AH | Director | 21 May 2015 | Active |
16, West Borough, Wimborne, United Kingdom, BH21 1NG | Director | 19 December 2012 | Active |
20 Pentland House, Pentland Park, Glenrothes, Scotland, KY6 2AH | Director | 21 May 2015 | Active |
16, West Borough, Wimborne, England, BH21 1NG | Director | 20 April 2012 | Active |
45, Charlotte Square, Edinburgh, Scotland, EH2 2HQ | Corporate Director | 01 September 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type small. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.