UKBizDB.co.uk

WINDY STANDARD LIMITED

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

This company is commonly known as Windy Standard Limited. The company was founded 28 years ago and was given the registration number SC163810. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WINDY STANDARD LIMITED
Company Number:SC163810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary25 September 2020Active
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director01 November 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director03 September 2021Active
7 Balliol Road, Caversham Heights, Reading, RG4 7DT

Secretary20 April 1998Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary27 July 2006Active
12 St Vincent Place, Glasgow, G1 2EQ

Secretary29 February 1996Active
The Manse, Langford, Lechlade, GL7 3LW

Secretary01 March 1996Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary09 May 2011Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary29 January 2014Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary03 March 2006Active
3 Farrar Drive, Barton Park, Marlborough, SN8 1TP

Secretary04 January 2000Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Corporate Secretary11 October 2016Active
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary14 December 2017Active
24 Battery End, Newbury, RG14 6NX

Director30 December 2005Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director07 June 2017Active
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 April 2009Active
5th Floor, Lister Square, Edinburgh, Scotland, EH3 9GL

Director14 December 2017Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 April 2015Active
23 Alma Road, Reigate, RH2 0DH

Director22 August 2007Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 October 2009Active
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director24 April 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director07 December 2012Active
23 Starling Close, Buckhurst Hill, IG9 5TN

Director04 March 1996Active
41 Roding Drive, Kelvedon Hatch, Brentwood, CM15 0XA

Director27 September 2002Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 March 2015Active
19 Walden Lodge Close, Devires, SN10 5BU

Director30 April 1997Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director14 December 2017Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 January 2020Active
Ashlea Whiteway View, Stratton, Cirencester, GL7 2HY

Director04 March 1996Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 January 2016Active
2 One Tree Lane, Beaconsfield, HP9 2BU

Director29 February 1996Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director31 July 2016Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 January 2020Active
5th Floor Quartmile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director11 October 2016Active

People with Significant Control

Bank Of Tokyo-Mitsubishi Ufj, Ltd As Security Trustee
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Beaufort Wind Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-05Accounts

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-04-29Change of name

Certificate change of name company.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Address

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

Download

Copyright © 2024. All rights reserved.