About

Registered Number: SC504488
Date of Incorporation: 28/04/2015 (9 years and 1 month ago)
Company Status: Liquidation
Registered Address: 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

 

Established in 2015, Sunnyside 1 Wind Turbine Ltd has its registered office in Edinburgh, it's status is listed as "Liquidation". There are 7 directors listed for Sunnyside 1 Wind Turbine Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Jane 03 September 2019 - 1
CHAPPELL, Thomas Benedict 01 June 2015 02 October 2017 1
FRASER, Raoul Alastair Joseph 02 October 2017 03 November 2017 1
MACKENZIE, Stephen 28 April 2015 01 September 2015 1
PERKINS, James Lawrence 01 June 2015 02 October 2017 1
SURMAN, Jacob William Harford 01 June 2015 02 October 2017 1
SURMAN, Thomas Samuel Pascoe 01 June 2015 02 October 2017 1

Filing History

Document Type Date
LIQ13(Scot) - N/A 07 September 2020
RESOLUTIONS - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 05 October 2018
AA01 - Change of accounting reference date 21 September 2018
CS01 - N/A 09 May 2018
PSC09 - N/A 09 May 2018
PSC02 - N/A 01 February 2018
RESOLUTIONS - N/A 17 November 2017
AP04 - Appointment of corporate secretary 06 November 2017
AD01 - Change of registered office address 06 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AD01 - Change of registered office address 11 October 2017
AP01 - Appointment of director 11 October 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 17 July 2017
AAMD - Amended Accounts 01 June 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 07 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2015
TM01 - Termination of appointment of director 24 November 2015
MR01 - N/A 23 July 2015
MR01 - N/A 21 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
NEWINC - New incorporation documents 28 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2015 Fully Satisfied

N/A

A registered charge 09 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.