About

Registered Number: 07254562
Date of Incorporation: 14/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY,

 

Ardrossan Wind Farm (Scotland) (Holdings) Ltd was registered on 14 May 2010 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Burness Paull Llp, Atterbury, Karen Lorraine, Bisset, Graham Ferguson, Long, Jacqueline, Oldroyd, Elizabeth Alexandra, Lee, Andrew William are the current directors of Ardrossan Wind Farm (Scotland) (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Andrew William 14 December 2017 05 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 25 September 2020 - 1
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
OLDROYD, Elizabeth Alexandra 14 May 2010 27 July 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 September 2020
CH01 - Change of particulars for director 25 September 2020
CH01 - Change of particulars for director 25 September 2020
AD01 - Change of registered office address 25 September 2020
PSC05 - N/A 25 September 2020
TM02 - Termination of appointment of secretary 25 September 2020
AP04 - Appointment of corporate secretary 25 September 2020
CS01 - N/A 23 April 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 24 April 2019
PSC05 - N/A 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 10 December 2018
RESOLUTIONS - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
RESOLUTIONS - N/A 03 August 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 26 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
AA01 - Change of accounting reference date 13 March 2018
MR01 - N/A 29 December 2017
MR01 - N/A 21 December 2017
MR04 - N/A 18 December 2017
MR04 - N/A 18 December 2017
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
CS01 - N/A 10 April 2017
AP04 - Appointment of corporate secretary 05 April 2017
AD01 - Change of registered office address 17 March 2017
TM02 - Termination of appointment of secretary 13 December 2016
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 22 April 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
AP01 - Appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 27 April 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 04 December 2014
AR01 - Annual Return 23 April 2014
RESOLUTIONS - N/A 22 October 2013
MEM/ARTS - N/A 22 October 2013
MR01 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR01 - N/A 11 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 01 June 2011
CERTNM - Change of name certificate 28 January 2011
RESOLUTIONS - N/A 25 January 2011
AP01 - Appointment of director 03 November 2010
AA01 - Change of accounting reference date 04 August 2010
TM02 - Termination of appointment of secretary 30 July 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 11 June 2010
MG01 - Particulars of a mortgage or charge 24 May 2010
NEWINC - New incorporation documents 14 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 10 October 2013 Fully Satisfied

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

Shares pledge 21 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.