About

Registered Number: SC288939
Date of Incorporation: 16/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Lairg Windfarm Ltd was established in 2005. This organisation has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVIE, Duncan Andrew 13 March 2017 - 1
ROUER, Barthélémy Benoit Clément 13 March 2017 - 1
AHN, Jochen, Dr 02 November 2010 13 March 2017 1
BOCKHOLT, Matthias 18 November 2010 13 March 2017 1
BRAUND, Matthew Michael Charles 12 December 2012 02 October 2014 1
HOLLINGER, Andreas 18 November 2010 13 March 2017 1
KUHRT, Christoph 16 August 2005 02 November 2010 1
SMALL, Christopher William Frederick 16 August 2005 30 September 2005 1
TAYLOR, David George Lucian 16 August 2005 12 March 2008 1
WEDEL, Karl-Georg Graf Von 14 September 2006 02 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Derek 15 June 2017 - 1
WPS HOLDINGS(UK)LIMITED 16 August 2005 02 October 2008 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 23 June 2020
MR01 - N/A 06 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 21 June 2019
AD01 - Change of registered office address 09 January 2019
MR01 - N/A 12 November 2018
MR01 - N/A 12 November 2018
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 05 November 2018
MR01 - N/A 05 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 17 August 2017
AP03 - Appointment of secretary 16 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 30 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 12 September 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 September 2012
AUD - Auditor's letter of resignation 07 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 November 2011
AUD - Auditor's letter of resignation 14 October 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 06 September 2011
CH04 - Change of particulars for corporate secretary 06 September 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 02 February 2011
AA01 - Change of accounting reference date 01 February 2011
AA - Annual Accounts 20 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 24 August 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 05 November 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

Assignation in security 17 November 2011 Outstanding

N/A

Standard security 21 December 2010 Outstanding

N/A

Assignation in security 16 December 2010 Outstanding

N/A

Bond & floating charge 16 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.