About

Registered Number: SC396025
Date of Incorporation: 22/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF,

 

Having been setup in 2011, Inverclyde Windfarm Ltd are based in Edinburgh, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 6 directors listed as Macleod, Alasdair Gordon, Coyle, Julie, Cowie, Steven Alexander, Russell, Guy John Foley, Shaw Stewart, Ludovic Houston, Sir, Wright, Nick for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Alasdair Gordon 19 January 2017 - 1
COWIE, Steven Alexander 22 March 2011 27 July 2012 1
RUSSELL, Guy John Foley 02 July 2014 31 May 2016 1
SHAW STEWART, Ludovic Houston, Sir 02 July 2014 20 May 2019 1
WRIGHT, Nick 19 January 2017 20 May 2019 1
Secretary Name Appointed Resigned Total Appointments
COYLE, Julie 27 July 2012 10 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 24 March 2020
PSC05 - N/A 13 February 2020
PSC05 - N/A 13 February 2020
AD01 - Change of registered office address 09 December 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 29 April 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 21 March 2019
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 04 April 2018
PSC05 - N/A 18 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 31 March 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
RESOLUTIONS - N/A 09 January 2017
RESOLUTIONS - N/A 09 January 2017
SH08 - Notice of name or other designation of class of shares 09 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2017
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
RESOLUTIONS - N/A 15 July 2014
SH01 - Return of Allotment of shares 15 July 2014
SH08 - Notice of name or other designation of class of shares 15 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 28 March 2014
CH03 - Change of particulars for secretary 09 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 03 August 2012
AA01 - Change of accounting reference date 03 August 2012
AP03 - Appointment of secretary 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 11 April 2012
NEWINC - New incorporation documents 22 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.