This company is commonly known as Windmill Holdco 2 Limited. The company was founded 6 years ago and was given the registration number SC594601. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WINDMILL HOLDCO 2 LIMITED |
---|---|---|
Company Number | : | SC594601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2018 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 11 Thistle Street, Edinburgh, Scotland, EH2 1DF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 12 April 2019 | Active |
17, Blythswood Square, Glasgow, United Kingdom, G2 4AD | Director | 17 April 2018 | Active |
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 12 April 2019 | Active |
17, Blythswood Square, Glasgow, United Kingdom, G2 4AD | Director | 17 April 2018 | Active |
17, Blythswood Square, Glasgow, United Kingdom, G2 4AD | Director | 17 April 2018 | Active |
Miller Wind Midco Limited | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Environmental Capital Fund Lp | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Blythswood Square, Glasgow, United Kingdom, G2 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-09 | Dissolution | Dissolution application strike off company. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-13 | Capital | Legacy. | Download |
2020-07-13 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-13 | Insolvency | Legacy. | Download |
2020-07-13 | Resolution | Resolution. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Incorporation | Memorandum articles. | Download |
2019-05-22 | Resolution | Resolution. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.