About

Registered Number: 08017285
Date of Incorporation: 03/04/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Springfield, Ackenthwaite, Milnthorpe, LA7 7DQ,

 

Founded in 2012, A'chruach Phase 2 Wind Farm Ltd has its registered office in Milnthorpe, it has a status of "Active". The companies directors are Rubinstein, Guy Lesley, Atterbury, Karen Lorraine, Bisset, Graham Ferguson, Long, Jacqueline. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBINSTEIN, Guy Lesley 07 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 18 September 2015 30 December 2015 1
BISSET, Graham Ferguson 19 January 2015 18 September 2015 1
LONG, Jacqueline 30 December 2015 08 December 2016 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 28 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 18 April 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 12 September 2018
CS01 - N/A 12 September 2017
PSC07 - N/A 24 August 2017
CH01 - Change of particulars for director 24 August 2017
PSC02 - N/A 24 August 2017
AD01 - Change of registered office address 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 16 June 2017
SH01 - Return of Allotment of shares 14 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 10 March 2017
TM02 - Termination of appointment of secretary 13 December 2016
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 23 March 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 25 March 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 16 December 2014
CERTNM - Change of name certificate 03 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 12 November 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 18 April 2013
AA01 - Change of accounting reference date 09 May 2012
NEWINC - New incorporation documents 03 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.