Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARSPHAIRN WINDFARM LIMITED
Company Information for

CARSPHAIRN WINDFARM LIMITED

GLASGOW, G2,
Company Registration Number
SC149111
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Carsphairn Windfarm Ltd
CARSPHAIRN WINDFARM LIMITED was founded on 1994-02-17 and had its registered office in Glasgow. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
CARSPHAIRN WINDFARM LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
RWE GENERATION UK LIMITED01/07/2014
CARSPHAIRN WINDFARM LIMITED17/04/2014
RWE GBS UK LIMITED03/01/2014
CARSPHAIRN WINDFARM LIMITED23/12/2013
NPOWER BUSINESS AND SOCIAL HOUSING LIMITED02/01/2013
CARSPHAIRN WINDFARM LIMITED05/12/2012
Filing Information
Company Number SC149111
Date formed 1994-02-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-04
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARSPHAIRN WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
KEITH MOSELEY
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANNE SAINSBURY
Company Secretary 2006-03-13 2016-05-31
MICHAEL PARKER
Director 2014-04-01 2016-05-31
JULIA LYNCH-WILLIAMS
Director 2010-05-01 2014-03-31
WAYNE ROBERT IAN CRANSTONE
Director 2008-12-12 2013-10-25
PAUL LESLIE COWLING
Director 2008-02-01 2010-04-30
JASON ANTHONY KEENE
Director 2007-06-18 2008-02-01
PENELOPE ANNE SAINSBURY
Director 2007-06-18 2008-02-01
KEVIN MCCULLOUGH
Director 2004-05-01 2007-06-18
SIMON JOHN WELLS
Company Secretary 2000-01-04 2006-03-13
ALAN GEOFFREY MOORE
Director 1998-05-26 2004-05-13
AFSHAN AHMED
Company Secretary 1998-04-20 2000-01-04
JOHN ALEXANDER GACA
Director 1997-04-19 1998-05-26
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 1996-02-05 1998-04-20
VINCENT RICHARD HARRIS
Director 1996-03-28 1998-03-31
RODERICK JAMES JACKSON
Director 1996-01-01 1997-04-30
JOHN REGINALD SMITH
Director 1995-04-05 1996-03-28
CLARE MARIE ANN SHEPHERD
Company Secretary 1994-02-17 1996-01-30
PETER FRANCIS CHESTER
Director 1994-02-17 1995-12-31
GORDON MALCOLM KNIGHT
Director 1994-02-17 1995-04-05
DAWN HAMILTON
Company Secretary 1994-02-17 1994-02-17
EUAN FERGUSON DAVIDSON
Director 1994-02-17 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MOSELEY LITTLE CHEYNE COURT WIND FARM LIMITED Director 2015-04-01 CURRENT 2005-11-16 Active
KEITH MOSELEY ALLT DEARG WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-04-18 Dissolved 2016-10-04
KEITH MOSELEY ARDOCH OVER ENOCH WINDFARM LIMITED Director 2008-02-01 CURRENT 2007-01-29 Dissolved 2016-10-04
KEITH MOSELEY BALLINDALLOCH MUIR WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-11-02 Dissolved 2016-10-04
KEITH MOSELEY CARR MOR WINDFARM LIMITED Director 2008-02-01 CURRENT 1994-02-17 Dissolved 2016-10-04
KEITH MOSELEY STROUPSTER WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-04-18 Dissolved 2016-10-04
KEITH MOSELEY TARSKAVAIG WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-11-02 Dissolved 2016-10-04
KEITH MOSELEY CRAIGENLEE WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-08-16 Dissolved 2016-10-04
KEITH MOSELEY CULBIN FARM WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-11-03 Dissolved 2016-10-04
KEITH MOSELEY NOVAR TWO WIND FARM LIMITED Director 2008-02-01 CURRENT 2005-10-12 Active - Proposal to Strike off
KEITH MOSELEY CARNEDD WEN WIND FARM LIMITED Director 2008-02-01 CURRENT 2006-02-16 Active
KEITH MOSELEY NORTH KINTYRE WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-11-02 Dissolved 2016-10-04
KEITH MOSELEY SNOWGOAT GLEN WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-04-18 Dissolved 2016-10-04
KEITH MOSELEY LOCHELBANK WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-04-18 Active - Proposal to Strike off
KEITH MOSELEY CAUSEYMIRE TWO WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-09-07 Active - Proposal to Strike off
KEITH MOSELEY KNABS RIDGE WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-11-16 Active
KEITH MOSELEY THE HOLLIES WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-08-12 Active
KEITH MOSELEY BURGAR HILL WIND FARM LIMITED Director 2007-08-02 CURRENT 1994-03-07 Active
KEITH MOSELEY MIDDLEMOOR WIND FARM LIMITED Director 2007-08-02 CURRENT 2005-11-16 Active - Proposal to Strike off
KEITH MOSELEY BILBSTER WIND FARM LIMITED Director 2007-08-02 CURRENT 2006-04-28 Active
KEITH MOSELEY RWE RENEWABLES UK SWINDON LIMITED Director 2007-05-25 CURRENT 1990-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-11DS01APPLICATION FOR STRIKING-OFF
2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE SAINSBURY
2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE SAINSBURY
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1200
2016-03-01AR0110/02/16 FULL LIST
2015-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 01/03/2015
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-12AR0110/02/15 FULL LIST
2014-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01RES15CHANGE OF NAME 06/06/2014
2014-07-01CERTNMCOMPANY NAME CHANGED RWE GENERATION UK LIMITED CERTIFICATE ISSUED ON 01/07/14
2014-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-17RES15CHANGE OF NAME 17/04/2014
2014-04-17CERTNMCOMPANY NAME CHANGED CARSPHAIRN WINDFARM LIMITED CERTIFICATE ISSUED ON 17/04/14
2014-04-15AP01DIRECTOR APPOINTED MR MICHAEL PARKER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1200
2014-03-04AR0110/02/14 NO CHANGES
2014-01-03RES15CHANGE OF NAME 31/12/2013
2014-01-03CERTNMCOMPANY NAME CHANGED RWE GBS UK LIMITED CERTIFICATE ISSUED ON 03/01/14
2013-12-23RES15CHANGE OF NAME 23/12/2013
2013-12-23CERTNMCOMPANY NAME CHANGED CARSPHAIRN WINDFARM LIMITED CERTIFICATE ISSUED ON 23/12/13
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CRANSTONE
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AR0110/02/13 NO CHANGES
2013-01-02RES15CHANGE OF NAME 21/12/2012
2013-01-02CERTNMCOMPANY NAME CHANGED NPOWER BUSINESS AND SOCIAL HOUSING LIMITED CERTIFICATE ISSUED ON 02/01/13
2013-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-05RES15CHANGE OF NAME 05/12/2012
2012-12-05CERTNMCOMPANY NAME CHANGED CARSPHAIRN WINDFARM LIMITED CERTIFICATE ISSUED ON 05/12/12
2012-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28AR0110/02/12 NO CHANGES
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-23AR0110/02/11 FULL LIST
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11AP01DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING
2010-02-23AR0110/02/10 FULL LIST
2010-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-12RES01ADOPT ARTICLES 18/12/2009
2010-01-12RES13CONFLICTS OF INTEREST 18/12/2009
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSELEY / 07/05/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE CRANSTONE / 07/05/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009
2009-03-02363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED MR KEITH MOSELEY
2009-01-06288aDIRECTOR APPOINTED DR WAYNE ROBERT IAN CRANSTONE
2008-12-11RES01ADOPT MEM AND ARTS 20/11/2008
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE SAINSBURY
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JASON KEENE
2008-02-18288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23288bSECRETARY RESIGNED
2006-03-21363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 40 TORPHICHEN STREET EDINBURGH MIDLOTHIAN EH3 8JB
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-03-15363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 4 NORTH CHARLOTTE STREET EDINBURGH EH2 4HT
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-09363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARSPHAIRN WINDFARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARSPHAIRN WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARSPHAIRN WINDFARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CARSPHAIRN WINDFARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARSPHAIRN WINDFARM LIMITED
Trademarks
We have not found any records of CARSPHAIRN WINDFARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARSPHAIRN WINDFARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARSPHAIRN WINDFARM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARSPHAIRN WINDFARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARSPHAIRN WINDFARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARSPHAIRN WINDFARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2