Active
Company Information for CULVIE HILL WIND LIMITED
MUIRDEN FARM MUIRDEN FARM, MUIRDEN, TURRIFF, ABERDEENSHIRE, AB53 4NH,
|
Company Registration Number
SC516953
Private Limited Company
Active |
Company Name | |
---|---|
CULVIE HILL WIND LIMITED | |
Legal Registered Office | |
MUIRDEN FARM MUIRDEN FARM MUIRDEN TURRIFF ABERDEENSHIRE AB53 4NH | |
Company Number | SC516953 | |
---|---|---|
Company ID Number | SC516953 | |
Date formed | 2015-10-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 29/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB223550928 |
Last Datalog update: | 2023-11-06 13:55:03 |
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 |
---|---|---|
ALFRED JOHN DUNCAN |
||
ALEX WILLIAM JAMES FOWLIE |
||
DAVID ALEXANDER SKINNER GREEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CULVIE WIND (HOLDINGS) LTD | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
BRAESIDE WIND LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
DENMOSS WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
MELROSE WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
BALNOON WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
CULVIE WIND LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
ASHOGLE WIND LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
MF ENERGY LIMITED | Director | 2015-03-06 | CURRENT | 2010-01-18 | Active | |
DUNCAN FARMS LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
BROXBURN REGENERATION LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2017-09-12 | |
AXIS FINANCE LIMITED | Director | 2012-11-23 | CURRENT | 2012-10-03 | Active | |
MEREPARK EC02 WIND EIS LIMITED | Director | 2011-03-10 | CURRENT | 2010-12-03 | Dissolved 2018-05-23 | |
MUIRDEN PROPERTIES LIMITED | Director | 2010-05-12 | CURRENT | 2010-02-11 | Active | |
MUIRDEN 1 LIMITED | Director | 2010-04-30 | CURRENT | 2010-02-11 | Active | |
RAEMOIR PROPERTIES LIMITED | Director | 2002-05-08 | CURRENT | 2002-05-08 | Active | |
00575583 LIMITED | Director | 2001-10-19 | CURRENT | 1956-12-13 | Dissolved 2017-05-02 | |
MALTON BACON FACTORY LIMITED | Director | 2001-10-19 | CURRENT | 1948-04-24 | Active | |
SANDLAW FARMING COMPANY | Director | 1997-05-13 | CURRENT | 1997-05-13 | Active | |
1867 TOWNHOUSES LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
MUIRDEN HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
BENNACHIE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
BACKHILL OF CULBIRNIE [2016] LTD | Director | 2016-11-25 | CURRENT | 2016-11-17 | Active | |
CULBIRNIE PARKS RENEWABLE [2016] LTD | Director | 2016-11-25 | CURRENT | 2016-11-17 | Active | |
BRAESIDE WIND LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
DRUMS WIND LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
DENMOSS WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
BALNOON WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
CULVIE WIND LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
ASHOGLE WIND LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
MF ENERGY LIMITED | Director | 2015-03-06 | CURRENT | 2010-01-18 | Active | |
SAETRA HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2017-04-25 | Active | |
1867 TOWNHOUSES LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
MUIRDEN HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
BENNACHIE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
BRAESIDE WIND LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
DENMOSS WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
MELROSE WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
BALNOON WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
ASHOGLE WIND LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
MF ENERGY LIMITED | Director | 2015-03-06 | CURRENT | 2010-01-18 | Active | |
YPM 2012 LIMITED | Director | 2014-09-09 | CURRENT | 1990-11-06 | Active | |
THAINSTONE EVENTS LIMITED | Director | 2014-09-09 | CURRENT | 1986-04-10 | Active | |
SCOTCH PREMIER MEAT LIMITED | Director | 2014-09-09 | CURRENT | 1990-02-15 | Active | |
THAINSTONE LEASING CO. LTD. | Director | 2014-09-09 | CURRENT | 1995-08-29 | Active | |
TASTE OF GRAMPIAN LIMITED | Director | 2014-09-09 | CURRENT | 1999-10-07 | Active | |
WHITEFIELD WIND ENERGY LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active | |
THE ROYAL NORTHERN AGRICULTURAL SOCIETY | Director | 2013-06-07 | CURRENT | 2010-08-26 | Active | |
RAEMOIR PROPERTIES LIMITED | Director | 2013-02-25 | CURRENT | 2002-05-08 | Active | |
DFMR LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Liquidation | |
AUCHINDERRAN WIND FARM LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Active | |
HATTON WINDPOWER LIMITED | Director | 2008-05-06 | CURRENT | 2006-12-28 | Dissolved 2018-03-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AA01 | Previous accounting period extended from 30/12/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
SH02 | Statement of capital on 2019-11-08 GBP100 | |
PSC02 | Notification of Resonance British Wind Energy Income Ii Limited as a person with significant control on 2019-11-08 | |
PSC07 | CESSATION OF ALFRED JOHN DUNCAN AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5169530004 | |
AA | 30/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ORLANDO VALENTINE HILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED JOHN DUNCAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 30/09/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Statement of capital on 2017-12-07 GBP165,811.00 | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5169530004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5169530003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5169530001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5169530002 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 185811 | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 185811.00 | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 185811.00 | |
RES01 | ADOPT ARTICLES 30/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 3 CLAIRMONT GARDENS GLASGOW G3 7LW UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/10/2016 TO 31/12/2015 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CULVIE HILL WIND LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CULVIE HILL WIND LIMITED are:
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. |