UKBizDB.co.uk

WINDHOIST HOLDINGS LIMITED

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

This company is commonly known as Windhoist Holdings Limited. The company was founded 12 years ago and was given the registration number SC407032. The firm's registered office is in IRVINE. You can find them at 1 Dunlop Place, Meadowhead Industrial Estate, Irvine, Ayrshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WINDHOIST HOLDINGS LIMITED
Company Number:SC407032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Dunlop Place, Meadowhead Industrial Estate, Irvine, Ayrshire, Scotland, KA11 5BJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director12 June 2023Active
1, Dunlop Place, Meadowhead Industrial Estate, Irvine, Scotland, KA11 5BJ

Secretary08 September 2011Active
1, Dunlop Place, Meadowhead Industrial Estate, Irvine, Scotland, KA11 5BJ

Director22 August 2019Active
1, Dunlop Place, Meadowhead Industrial Estate, Irvine, Scotland, KA11 5BJ

Director27 February 2020Active
1, Dunlop Place, Meadowhead Industrial Estate, Irvine, Scotland, KA11 5BJ

Director11 October 2019Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director22 February 2021Active
1, Dunlop Place, Meadowhead Industrial Estate, Irvine, Scotland, KA11 5BJ

Director08 September 2011Active
1, Dunlop Place, Meadowhead Industrial Estate, Irvine, Scotland, KA11 5BJ

Director07 January 2020Active

People with Significant Control

Windhoist Holdings 2018 Limited
Notified on:26 April 2019
Status:Active
Country of residence:Scotland
Address:44, Bank Street, Kilmarnock, Scotland, KA1 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh Gerard Mcnally
Notified on:08 September 2016
Status:Active
Date of birth:October 1965
Nationality:Irish
Country of residence:Scotland
Address:1, Dunlop Place, Irvine, Scotland, KA11 5BJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-11Address

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

Download
2023-05-10Address

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

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Capital

Capital name of class of shares.

Download
2019-09-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.