About

Registered Number: SC270053
Date of Incorporation: 30/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 11-13 Cumberland Street, Edinburgh, Mid Lothian, EH3 6RT

 

Based in Mid Lothian, The Wind Section Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKPATRICK, Laura Jill 28 February 2018 - 1
KIRKPATRICK, Malcolm 30 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KIRKPATRICK, Laura Jill 01 May 2006 - 1
MAY, Andrew Stuart 30 June 2004 28 April 2006 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
MR04 - N/A 27 December 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 11 July 2018
AP01 - Appointment of director 28 February 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 15 July 2013
CH03 - Change of particulars for secretary 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 March 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 23 August 2005
225 - Change of Accounting Reference Date 12 August 2005
287 - Change in situation or address of Registered Office 20 April 2005
287 - Change in situation or address of Registered Office 27 January 2005
410(Scot) - N/A 02 December 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.