About

Registered Number: SC216807
Date of Incorporation: 13/03/2001 (24 years ago)
Company Status: Active
Registered Address: Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

 

Vestas-celtic Wind Technology Ltd was founded on 13 March 2001 and are based in Edinburgh, Midlothian, it has a status of "Active". The current directors of this organisation are listed as Filtenborg, Mogens, Jensen, Jens Anders, Karst, Thomas, Madsen, Soren, Pedersen, Svend Aage, Poulsen, Johannes, Sigaard, Svend, Vedel, Soren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILTENBORG, Mogens 28 March 2001 01 June 2005 1
JENSEN, Jens Anders 28 March 2001 01 June 2005 1
KARST, Thomas 13 December 2005 20 September 2007 1
MADSEN, Soren 20 September 2007 25 June 2009 1
PEDERSEN, Svend Aage 05 July 2010 06 February 2018 1
POULSEN, Johannes 28 March 2001 16 May 2002 1
SIGAARD, Svend 28 March 2001 02 May 2005 1
VEDEL, Soren 16 May 2002 18 April 2006 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 26 September 2019
RESOLUTIONS - N/A 16 April 2019
PARENT_ACC - N/A 16 April 2019
AGREEMENT2 - N/A 16 April 2019
GUARANTEE2 - N/A 16 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 07 September 2018
PARENT_ACC - N/A 29 May 2018
RESOLUTIONS - N/A 01 May 2018
AGREEMENT2 - N/A 01 May 2018
GUARANTEE2 - N/A 01 May 2018
CS01 - N/A 13 March 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 04 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 15 July 2014
MR04 - N/A 04 April 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
RESOLUTIONS - N/A 21 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 January 2013
RESOLUTIONS - N/A 15 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
RESOLUTIONS - N/A 27 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 13 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 28 March 2008
363a - Annual Return 14 March 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
MEM/ARTS - N/A 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
123 - Notice of increase in nominal capital 17 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AAMD - Amended Accounts 09 March 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
123 - Notice of increase in nominal capital 07 January 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
363s - Annual Return 23 May 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 28 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 March 2003
AUD - Auditor's letter of resignation 27 March 2003
AA - Annual Accounts 25 October 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 15 March 2002
287 - Change in situation or address of Registered Office 25 February 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
123 - Notice of increase in nominal capital 08 January 2002
MEM/ARTS - N/A 08 January 2002
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
MEM/ARTS - N/A 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2001
123 - Notice of increase in nominal capital 02 October 2001
CERTNM - Change of name certificate 29 June 2001
287 - Change in situation or address of Registered Office 29 June 2001
225 - Change of Accounting Reference Date 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Restricted bond and floating charge 08 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.