AOE WINDFARM LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC396934
Status Active
Incorporation Date 4 April 2011
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, QUEENS ROAD, ABERDEEN, SCOTLAND, AB15 4YL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Auditor's resignation; Registered office address changed from Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ to 13 Queen's Road Queens Road Aberdeen AB15 4YL on 14 October 2016. The most likely internet sites of AOE WINDFARM LIMITED are www.aoewindfarm.co.uk, and www.aoe-windfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aoe Windfarm Limited is a Private Limited Company. The company registration number is SC396934. Aoe Windfarm Limited has been working since 04 April 2011. The present status of the company is Active. The registered address of Aoe Windfarm Limited is 13 Queen S Road Queens Road Aberdeen Scotland Ab15 4yl. . JOYCE, Marie is a Secretary of the company. JOYCE, Marie is a Director of the company. MCGUCKIAN, Rosheen is a Director of the company. O'DONNELL, Manus is a Director of the company. Secretary COYLE, Julie has been resigned. Director BAKER, Alan George has been resigned. Director CHAMBERS, Robin James has been resigned. Director COWIE, Steven Alexander has been resigned. Director LEE, Andrew William has been resigned. Director MACLEOD, Alasdair Gordon has been resigned. Director MALYON, Harold Edward has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
JOYCE, Marie
Appointed Date: 30 September 2016

Director
JOYCE, Marie
Appointed Date: 30 September 2016
52 years old

Director
MCGUCKIAN, Rosheen
Appointed Date: 30 September 2016
59 years old

Director
O'DONNELL, Manus
Appointed Date: 30 September 2016
50 years old

Resigned Directors

Secretary
COYLE, Julie
Resigned: 30 September 2016
Appointed Date: 27 July 2012

Director
BAKER, Alan George
Resigned: 30 September 2016
Appointed Date: 04 April 2011
58 years old

Director
CHAMBERS, Robin James
Resigned: 24 July 2012
Appointed Date: 28 June 2011
65 years old

Director
COWIE, Steven Alexander
Resigned: 27 July 2012
Appointed Date: 04 April 2011
61 years old

Director
LEE, Andrew William
Resigned: 21 January 2016
Appointed Date: 27 July 2012
68 years old

Director
MACLEOD, Alasdair Gordon
Resigned: 30 September 2016
Appointed Date: 15 October 2015
63 years old

Director
MALYON, Harold Edward
Resigned: 24 July 2012
Appointed Date: 28 June 2011
66 years old

Persons With Significant Control

Aoe Windfarm Holdings Ltd
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

AOE WINDFARM LIMITED Events

20 Apr 2017
Confirmation statement made on 4 April 2017 with updates
28 Oct 2016
Auditor's resignation
14 Oct 2016
Registered office address changed from Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ to 13 Queen's Road Queens Road Aberdeen AB15 4YL on 14 October 2016
14 Oct 2016
Appointment of Ms Marie Joyce as a secretary on 30 September 2016
14 Oct 2016
Appointment of Ms Rosheen Mcguckian as a director on 30 September 2016
...
... and 43 more events
01 Jul 2011
Change of share class name or designation
28 Jun 2011
Appointment of Mr Robin Chambers as a director
28 Jun 2011
Appointment of Mr Harry Malyon as a director
21 Jun 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
04 Apr 2011
Incorporation

AOE WINDFARM LIMITED Charges

7 October 2016
Charge code SC39 6934 0012
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Netherton, east renfrewshire…
7 October 2016
Charge code SC39 6934 0011
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Ardoch farm, east renfrewshire…
7 October 2016
Charge code SC39 6934 0010
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Ing Bank N.V. as Security Trustee
Description: Ardoch farm, east renfrewshire…
10 September 2013
Charge code SC39 6934 0009
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Ing Bank N.V
Description: Area of ground at the subjects over enoch farm and carrot…
22 July 2013
Charge code SC39 6934 0008
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Area of ground at over enoch farm and carrot farm eaglesham…
22 July 2013
Charge code SC39 6934 0007
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Areas of ground in the parish of eaglesham comprising…
22 July 2013
Charge code SC39 6934 0006
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: All and whole the farm and lands of east and west ardoch by…
22 July 2013
Charge code SC39 6934 0005
Delivered: 26 July 2013
Status: Satisfied on 11 September 2014
Persons entitled: Ing Bank N.V.
Description: Over enoch farm eaglesham east renfrewshire area of ground…
22 July 2013
Charge code SC39 6934 0004
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Part and portion of the farm and lands of mid and nether…
18 July 2013
Charge code SC39 6934 0003
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code SC39 6934 0002
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Ingbank N.V.
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code SC39 6934 0001
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Notification of addition to or amendment of charge…