About

Registered Number: SC166005
Date of Incorporation: 03/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,

 

Farr Windfarm Ltd was registered on 03 June 1996 with its registered office in Edinburgh. Burness Paull Llp, Robinson, Deirdre Maura, Sainsbury, Penelope Anne are the current directors of Farr Windfarm Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 25 September 2020 - 1
ROBINSON, Deirdre Maura 09 May 2011 29 January 2014 1
SAINSBURY, Penelope Anne 29 January 2014 11 October 2016 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
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
CS01 - N/A 18 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
RESOLUTIONS - N/A 27 September 2018
AA - Annual Accounts 27 September 2018
AP04 - Appointment of corporate secretary 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
AD01 - Change of registered office address 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 14 February 2018
RESOLUTIONS - N/A 29 December 2017
MR01 - N/A 22 December 2017
MR01 - N/A 20 December 2017
PSC02 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR05 - N/A 15 December 2017
MR05 - N/A 15 December 2017
PSC02 - N/A 12 December 2017
PSC05 - N/A 12 December 2017
AP01 - Appointment of director 12 June 2017
CH04 - Change of particulars for corporate secretary 25 April 2017
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 04 November 2016
AP04 - Appointment of corporate secretary 14 October 2016
TM01 - Termination of appointment of director 13 October 2016
AD01 - Change of registered office address 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AP01 - Appointment of director 12 October 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 24 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 24 March 2014
AP03 - Appointment of secretary 05 February 2014
TM02 - Termination of appointment of secretary 30 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 10 April 2013
MISC - Miscellaneous document 16 January 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 26 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 June 2012
MG02s - Statement of satisfaction in full or in part of a charge 18 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 May 2012
AA - Annual Accounts 18 April 2012
TM02 - Termination of appointment of secretary 13 July 2011
AR01 - Annual Return 01 July 2011
AP03 - Appointment of secretary 13 May 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 30 April 2010
AP01 - Appointment of director 25 March 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 21 December 2009
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 18 November 2009
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 06 April 2009
RESOLUTIONS - N/A 30 January 2009
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 10 April 2008
410(Scot) - N/A 08 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
410(Scot) - N/A 06 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
410(Scot) - N/A 17 January 2007
410(Scot) - N/A 12 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2007
410(Scot) - N/A 10 January 2007
410(Scot) - N/A 10 January 2007
225 - Change of Accounting Reference Date 08 January 2007
225 - Change of Accounting Reference Date 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
363a - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 24 August 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 20 February 2004
CERTNM - Change of name certificate 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 05 July 2003
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
AA - Annual Accounts 30 October 2002
225 - Change of Accounting Reference Date 10 October 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 28 January 2001
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
AA - Annual Accounts 22 April 1997
225 - Change of Accounting Reference Date 22 July 1996
CERTNM - Change of name certificate 18 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
MEM/ARTS - N/A 16 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
287 - Change in situation or address of Registered Office 27 June 1996
NEWINC - New incorporation documents 03 June 1996

Mortgages & Charges

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

N/A

A registered charge 18 December 2017 Outstanding

N/A

Assignment in security of account 11 May 2012 Outstanding

N/A

Assignment in security of account 28 March 2008 Fully Satisfied

N/A

Assignment in security 16 September 2007 Outstanding

N/A

Standard security 05 January 2007 Fully Satisfied

N/A

Scottish assignation in security 04 January 2007 Fully Satisfied

N/A

Floating charge 28 December 2006 Fully Satisfied

N/A

Bond & floating charge 28 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.