About

Registered Number: SC288939
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Lairg Windfarm Ltd was registered on 16 August 2005. We do not know the number of employees at the business. Henderson, Derek, Levie, Duncan Andrew, Rouer, Barthélémy Benoit Clément, Wps Holdings(Uk)limited, Ahn, Jochen, Dr, Bockholt, Matthias, Braund, Matthew Michael Charles, Hollinger, Andreas, Kuhrt, Christoph, Small, Christopher William Frederick, Taylor, David George Lucian, Wedel, Karl-georg Graf Von are listed as directors of Lairg Windfarm Ltd.

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.