About

Registered Number: 03820286
Date of Incorporation: 05/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Lion House, Rowcroft, Stroud, GL5 3BY,

 

Established in 1999, Merchant Wind Park (East Kilbride) Ltd have registered office in Stroud, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COWLING, Tom 22 January 2018 24 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
PARENT_ACC - N/A 09 March 2020
GUARANTEE2 - N/A 09 March 2020
GUARANTEE2 - N/A 24 February 2020
AGREEMENT2 - N/A 24 February 2020
CS01 - N/A 01 November 2019
PSC07 - N/A 29 October 2019
PSC02 - N/A 29 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2019
TM02 - Termination of appointment of secretary 24 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 January 2019
PARENT_ACC - N/A 18 January 2019
GUARANTEE2 - N/A 18 January 2019
AGREEMENT2 - N/A 10 January 2019
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
CS01 - N/A 15 August 2018
AP03 - Appointment of secretary 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AD01 - Change of registered office address 22 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 August 2017
TM01 - Termination of appointment of director 06 July 2017
CH03 - Change of particulars for secretary 20 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 28 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 01 February 2017
AP01 - Appointment of director 23 January 2017
CS01 - N/A 14 September 2016
CH03 - Change of particulars for secretary 01 June 2016
MR01 - N/A 06 April 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 10 February 2016
MR04 - N/A 08 February 2016
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 15 April 2015
MR01 - N/A 04 April 2015
MR01 - N/A 26 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 10 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 10 January 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 10 December 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 14 January 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
225 - Change of Accounting Reference Date 28 August 2002
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 14 August 2001
RESOLUTIONS - N/A 23 January 2001
MEM/ARTS - N/A 23 January 2001
123 - Notice of increase in nominal capital 23 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
MEM/ARTS - N/A 03 January 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
225 - Change of Accounting Reference Date 01 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2016 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

Debenture 31 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.