BLAIRWIND RENEWABLES LIMITED
PETERHEAD SLLP 126 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1DH

Company number SC499796
Status Active
Incorporation Date 6 March 2015
Company Type Private Limited Company
Address PETER & J. JOHNSTONE LIMITED, 5-8 BRIDGE STREET, PETERHEAD, AB42 1DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 30 May 2016 GBP 100.00 . The most likely internet sites of BLAIRWIND RENEWABLES LIMITED are www.blairwindrenewables.co.uk, and www.blairwind-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blairwind Renewables Limited is a Private Limited Company. The company registration number is SC499796. Blairwind Renewables Limited has been working since 06 March 2015. The present status of the company is Active. The registered address of Blairwind Renewables Limited is Peter J Johnstone Limited 5 8 Bridge Street Peterhead Ab42 1dh. . SIMPSON, Allan is a Director of the company. WYNESS, William Roy is a Director of the company. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director FORBES, Neil David has been resigned. Director RENNIE, David Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SIMPSON, Allan
Appointed Date: 30 May 2016
56 years old

Director
WYNESS, William Roy
Appointed Date: 21 July 2015
51 years old

Resigned Directors

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 31 May 2016
Appointed Date: 06 March 2015

Director
FORBES, Neil David
Resigned: 21 July 2015
Appointed Date: 06 March 2015
54 years old

Director
RENNIE, David Alan
Resigned: 21 July 2015
Appointed Date: 06 March 2015
71 years old

Persons With Significant Control

Freedom Fish Limited
Notified on: 10 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shannon Fishing Limited
Notified on: 10 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLAIRWIND RENEWABLES LIMITED Events

09 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Statement of capital following an allotment of shares on 30 May 2016
  • GBP 100.00

03 Jun 2016
Sub-division of shares on 30 May 2016
03 Jun 2016
Resolutions
  • RES13 ‐ Sub-division approved 30/05/2016

...
... and 9 more events
23 Jul 2015
Termination of appointment of David Alan Rennie as a director on 21 July 2015
23 Jul 2015
Appointment of Mr William Roy Wyness as a director on 21 July 2015
22 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Jun 2015
Company name changed sllp 126 LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01

06 Mar 2015
Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted