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

EUROWIND U.K. LIMITED

7TH FLOOR, 90 ST. VINCENT STREET, GLASGOW, G2 5UB,
Company Registration Number
SC350447
Private Limited Company
Liquidation

Company Overview

About Eurowind U.k. Ltd
EUROWIND U.K. LIMITED was founded on 2008-10-27 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Eurowind U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EUROWIND U.K. LIMITED
 
Legal Registered Office
7TH FLOOR
90 ST. VINCENT STREET
GLASGOW
G2 5UB
Other companies in EH3
 
Filing Information
Company Number SC350447
Company ID Number SC350447
Date formed 2008-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-04 15:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROWIND U.K. LIMITED
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 EUROWIND U.K. LIMITED

Current Directors
Officer Role Date Appointed
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2008-10-27
IAN MALCOLM LINDSAY
Director 2011-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN JOHN D'ARCY
Director 2014-04-03 2014-11-12
BASTIAAN ANTHONIE IZELAAR
Director 2014-10-23 2014-11-12
ISKENDER UCAR
Director 2009-05-29 2013-09-16
PER THANNER
Director 2013-01-31 2013-09-12
PAR ANTON HENRIK STIGELL
Director 2008-12-08 2013-01-28
KARL PHILIP FRITZ ALEXANDER EDNER
Director 2008-12-08 2010-02-16
ALISTAIR TIMOTHY GALLOWAY
Director 2008-10-27 2009-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLESPIE MACANDREW SECRETARIES LIMITED TULLYBEAGLES LIMITED Company Secretary 2008-12-30 CURRENT 2008-12-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GUY NOMINEES LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Dissolved 2017-12-19
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY ESTATES DEVELOPMENTS LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NATHRO HILL WIND FARM LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Dissolved 2017-11-14
GILLESPIE MACANDREW SECRETARIES LIMITED URLAR GOLDFIELDS LIMITED Company Secretary 2008-04-07 CURRENT 2008-04-07 Active - Proposal to Strike off
IAN MALCOLM LINDSAY LINDEN ASSETS LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-07-04
IAN MALCOLM LINDSAY NATHRO HILL WIND FARM LIMITED Director 2011-02-07 CURRENT 2008-10-30 Dissolved 2017-11-14

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
2018-06-134.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ
2016-07-08CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-07-084.2(Scot)NOTICE OF WINDING UP ORDER
2016-07-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-05-31GAZ1FIRST GAZETTE
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0127/10/15 FULL LIST
2015-10-06AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0127/10/14 FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BASTIAAN IZELAAR
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN D'ARCY
2014-10-23AP01DIRECTOR APPOINTED MR BASTIAAN ANTHONIE IZELAAR
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-22AP01DIRECTOR APPOINTED JULIAN JOHN D'ARCY
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0127/10/13 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ISKENDER UCAR
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PER THANNER
2013-06-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISKENDER UCAR / 18/02/2013
2013-02-08AP01DIRECTOR APPOINTED MR PER THANNER
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAR STIGELL
2012-11-15AR0127/10/12 FULL LIST
2012-07-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-17AR0127/10/11 FULL LIST
2011-04-15AA31/12/10 TOTAL EXEMPTION FULL
2011-02-07AP01DIRECTOR APPOINTED MR IAN MALCOLM LINDSAY
2010-11-11AR0127/10/10 FULL LIST
2010-07-20AA31/12/09 TOTAL EXEMPTION FULL
2010-02-19MEM/ARTSARTICLES OF ASSOCIATION
2010-02-19RES01ALTER ARTICLES 27/01/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KARL EDNER
2009-11-25AR0127/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAR ANTON HENRIK STIGELL / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PHILIP FRITZ ALEXANDER EDNER / 01/10/2009
2009-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/10/2009
2009-06-02288aDIRECTOR APPOINTED MR ISKENDER UCAR
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR GALLOWAY
2009-03-04225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-12-09288aDIRECTOR APPOINTED PAR ANTON HENRIK STIGELL
2008-12-09288aDIRECTOR APPOINTED KARL PHILIP FRITZ ALEXANDER EDNER
2008-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to EUROWIND U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-06-17
Fines / Sanctions
No fines or sanctions have been issued against EUROWIND U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-01-26 Outstanding EUROWIND U.K. LIMITED
STANDARD SECURITY 2012-01-21 Outstanding EUROWIND U.K. LIMITED
Intangible Assets
Patents
We have not found any records of EUROWIND U.K. LIMITED registering or being granted any patents
Domain Names

EUROWIND U.K. LIMITED owns 1 domain names.

eurowindholding.co.uk  

Trademarks
We have not found any records of EUROWIND U.K. LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY EUROWIND U.K. LIMITED 2012-01-21 Outstanding
STANDARD SECURITY EUROWIND U.K. LIMITED 2012-01-26 Outstanding

We have found 2 mortgage charges which are owed to EUROWIND U.K. LIMITED

Income
Government Income
We have not found government income sources for EUROWIND U.K. 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 (35110 - Production of electricity) as EUROWIND U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROWIND U.K. 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEUROWIND U.K. LIMITEDEvent Date2016-06-17
On 10 June 2016 a Petition was presented to Edinburgh Sheriff Court by Ian Malcolm Lindsay, 5 Atholl Crescent, Edinburgh, EH3 8EJ craving the Court inter alia to order that EUROWIND U.K. LIMITED, a company incorporated under the Companies Acts (Company No. SC350447), and having its Registered Office at 5 Atholl Crescent, Edinburgh, EH3 8EJ be wound up and an interim liquidator appointed; in which Petition the Sheriff by Interlocutor dated 10 June 2016 allowed any party claiming an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Edinburgh within eight days after intimation, advertisement and service, under certification. Brodies LLP, solicitors 15 Atholl Crescent, Edinburgh, EH3 8HA Agent for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROWIND U.K. 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 EUROWIND U.K. 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.