Liquidation
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 Name | |
---|---|
EUROWIND U.K. LIMITED | |
Legal Registered Office | |
7TH FLOOR 90 ST. VINCENT STREET GLASGOW G2 5UB Other companies in EH3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLESPIE MACANDREW SECRETARIES LIMITED |
||
IAN MALCOLM LINDSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN JOHN D'ARCY |
Director | ||
BASTIAAN ANTHONIE IZELAAR |
Director | ||
ISKENDER UCAR |
Director | ||
PER THANNER |
Director | ||
PAR ANTON HENRIK STIGELL |
Director | ||
KARL PHILIP FRITZ ALEXANDER EDNER |
Director | ||
ALISTAIR TIMOTHY GALLOWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TULLYBEAGLES LIMITED | Company Secretary | 2008-12-30 | CURRENT | 2008-12-30 | Active | |
GUY NOMINEES LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Dissolved 2017-12-19 | |
MORAY ESTATES DEVELOPMENTS LIMITED | Company Secretary | 2008-12-08 | CURRENT | 2008-12-08 | Active | |
NATHRO HILL WIND FARM LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2008-10-30 | Dissolved 2017-11-14 | |
URLAR GOLDFIELDS LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2008-04-07 | Active - Proposal to Strike off | |
LINDEN ASSETS LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2017-07-04 | |
NATHRO HILL WIND FARM LIMITED | Director | 2011-02-07 | CURRENT | 2008-10-30 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASTIAAN IZELAAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN D'ARCY | |
AP01 | DIRECTOR APPOINTED MR BASTIAAN ANTHONIE IZELAAR | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JULIAN JOHN D'ARCY | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISKENDER UCAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER THANNER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISKENDER UCAR / 18/02/2013 | |
AP01 | DIRECTOR APPOINTED MR PER THANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAR STIGELL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAN MALCOLM LINDSAY | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL EDNER | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAR ANTON HENRIK STIGELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PHILIP FRITZ ALEXANDER EDNER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR ISKENDER UCAR | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR GALLOWAY | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED PAR ANTON HENRIK STIGELL | |
288a | DIRECTOR APPOINTED KARL PHILIP FRITZ ALEXANDER EDNER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-06-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | EUROWIND U.K. LIMITED | |
STANDARD SECURITY | Outstanding | EUROWIND U.K. LIMITED |
EUROWIND U.K. LIMITED owns 1 domain names.
eurowindholding.co.uk
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
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as EUROWIND U.K. LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | EUROWIND U.K. LIMITED | Event Date | 2016-06-17 |
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 | |||
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. |