About

Registered Number: SC423851
Date of Incorporation: 10/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: C/O ENGIE FM LIMITED,, Suite F6, Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ,

 

Crossburns Windfarm Ltd was registered on 10 May 2012 and are based in Bellshill in Lanarkshire. The organisation has 5 directors listed as Parton, Abigail Louise, Berger, Hillary, Smith, Sarah Louise, Dodd, Vincent Arthup, Ogilvy Watston, Robert Eric at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Vincent Arthup 05 December 2012 11 December 2017 1
OGILVY WATSTON, Robert Eric 05 December 2012 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
PARTON, Abigail Louise 01 January 2016 - 1
BERGER, Hillary 24 June 2014 01 January 2016 1
SMITH, Sarah Louise 05 December 2012 24 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 01 March 2019
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 21 June 2018
PSC07 - N/A 14 May 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AUD - Auditor's letter of resignation 19 January 2017
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 04 October 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH03 - Change of particulars for secretary 02 June 2015
AA01 - Change of accounting reference date 12 January 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 10 December 2014
TM02 - Termination of appointment of secretary 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP03 - Appointment of secretary 14 July 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 13 June 2013
AD01 - Change of registered office address 08 January 2013
RESOLUTIONS - N/A 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP03 - Appointment of secretary 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AA01 - Change of accounting reference date 12 December 2012
SH08 - Notice of name or other designation of class of shares 12 December 2012
NEWINC - New incorporation documents 10 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.