About

Registered Number: SC407954
Date of Incorporation: 22/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 13 Queen's Road, Aberdeen, AB15 4YL

 

Airies Windfarm Ltd was founded on 22 September 2011, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Joyce, Marie, Coyle, Julie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOYCE, Marie 30 September 2016 - 1
COYLE, Julie 27 July 2012 30 September 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 September 2019
MR01 - N/A 12 August 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 24 September 2018
PSC05 - N/A 24 September 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 23 October 2017
AA01 - Change of accounting reference date 04 November 2016
AUD - Auditor's letter of resignation 28 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AP03 - Appointment of secretary 10 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AD01 - Change of registered office address 10 October 2016
CS01 - N/A 27 September 2016
MR01 - N/A 13 September 2016
RESOLUTIONS - N/A 08 July 2016
MA - Memorandum and Articles 08 July 2016
AA - Annual Accounts 13 April 2016
MR01 - N/A 02 April 2016
MR01 - N/A 25 February 2016
MR01 - N/A 25 February 2016
MR01 - N/A 25 February 2016
MR01 - N/A 25 February 2016
MR01 - N/A 25 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 02 February 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 15 May 2014
CH03 - Change of particulars for secretary 09 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA01 - Change of accounting reference date 02 August 2012
AP03 - Appointment of secretary 02 August 2012
NEWINC - New incorporation documents 22 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2019 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

A registered charge 17 March 2016 Outstanding

N/A

A registered charge 19 February 2016 Outstanding

N/A

A registered charge 19 February 2016 Outstanding

N/A

A registered charge 19 February 2016 Outstanding

N/A

A registered charge 19 February 2016 Outstanding

N/A

A registered charge 19 February 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.