About

Registered Number: SC392484
Date of Incorporation: 31/01/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: C/O Tlt Llp, 140 West George Street, Glasgow, G2 2HG,

 

Founded in 2011, Ark Hill Wind Farm Ltd has its registered office in Glasgow, it has a status of "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Catto, Sharon Elaine, Bowes Lyon, Strathmore And Kinghorne Simon Patrick, Earl, Strathmore & Kinghorne, Earl Of, Wood, John Mcadam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES LYON, Strathmore And Kinghorne Simon Patrick, Earl 23 June 2016 12 June 2018 1
STRATHMORE & KINGHORNE, Earl Of 22 April 2013 27 February 2016 1
WOOD, John Mcadam 17 February 2011 25 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CATTO, Sharon Elaine 18 March 2011 12 June 2018 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 31 July 2019
CS01 - N/A 13 February 2019
MR04 - N/A 05 September 2018
MR04 - N/A 05 September 2018
MR04 - N/A 05 September 2018
MR01 - N/A 27 July 2018
AA - Annual Accounts 18 July 2018
RESOLUTIONS - N/A 05 July 2018
MA - Memorandum and Articles 05 July 2018
MR01 - N/A 22 June 2018
MR01 - N/A 22 June 2018
MR01 - N/A 22 June 2018
MR01 - N/A 22 June 2018
PSC02 - N/A 19 June 2018
AD01 - Change of registered office address 19 June 2018
PSC07 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
PSC07 - N/A 19 June 2018
PSC07 - N/A 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
PSC02 - N/A 12 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 04 October 2015
MR05 - N/A 28 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 10 July 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 26 September 2012
AA01 - Change of accounting reference date 20 September 2012
TM01 - Termination of appointment of director 27 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 20 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 07 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 07 June 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
AR01 - Annual Return 07 May 2012
AP03 - Appointment of secretary 25 March 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 03 March 2011
NEWINC - New incorporation documents 31 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

A registered charge 12 June 2018 Outstanding

N/A

A registered charge 12 June 2018 Outstanding

N/A

A registered charge 12 June 2018 Outstanding

N/A

A registered charge 12 June 2018 Outstanding

N/A

Standard security 12 June 2012 Fully Satisfied

N/A

Standard security 04 June 2012 Fully Satisfied

N/A

Floating charge 29 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.