About

Registered Number: SC225263
Date of Incorporation: 13/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 8 months ago)
Registered Address: Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

 

Based in East Kilbride, Stornoway Wind Power Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 16 July 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 14 January 2018
TM01 - Termination of appointment of director 14 January 2018
AA - Annual Accounts 10 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 30 July 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 21 May 2012
AR01 - Annual Return 16 May 2012
CC04 - Statement of companies objects 23 November 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 30 July 2011
CH01 - Change of particulars for director 20 May 2011
RESOLUTIONS - N/A 08 April 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 04 October 2010
TM02 - Termination of appointment of secretary 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 10 December 2009
225 - Change of Accounting Reference Date 26 August 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
287 - Change in situation or address of Registered Office 01 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 04 January 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
363s - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
225 - Change of Accounting Reference Date 10 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.