GLENBERVIE WIND LTD
STONEHAVEN

Hellopages » Aberdeenshire » Aberdeenshire » AB39 3YG

Company number SC406238
Status Active
Incorporation Date 26 August 2011
Company Type Private Limited Company
Address GLENBERVIE, STONEHAVEN, ABERDEENSHIRE, AB39 3YG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of GLENBERVIE WIND LTD are www.glenberviewind.co.uk, and www.glenbervie-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Glenbervie Wind Ltd is a Private Limited Company. The company registration number is SC406238. Glenbervie Wind Ltd has been working since 26 August 2011. The present status of the company is Active. The registered address of Glenbervie Wind Ltd is Glenbervie Stonehaven Aberdeenshire Ab39 3yg. . MACPHIE, Alastair Charles Stewart is a Director of the company. WIDDOWSON, Fiona Susan is a Director of the company. Secretary CRAWFORD, Douglas George has been resigned. Secretary HOWITT, Raymond Angus has been resigned. Director MACKINTOSH, Simon Aeneas has been resigned. The company operates in "Production of electricity".


Current Directors

Director
MACPHIE, Alastair Charles Stewart
Appointed Date: 21 June 2013
64 years old

Director
WIDDOWSON, Fiona Susan
Appointed Date: 21 June 2013
66 years old

Resigned Directors

Secretary
CRAWFORD, Douglas George
Resigned: 30 September 2016
Appointed Date: 20 July 2015

Secretary
HOWITT, Raymond Angus
Resigned: 20 July 2015
Appointed Date: 26 August 2011

Director
MACKINTOSH, Simon Aeneas
Resigned: 21 June 2013
Appointed Date: 26 August 2011
68 years old

Persons With Significant Control

Mr Alastair Charles Stewart Macphie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Fiona Susan Widdowson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENBERVIE WIND LTD Events

18 Dec 2016
Full accounts made up to 31 March 2016
19 Nov 2016
Compulsory strike-off action has been discontinued
17 Nov 2016
Confirmation statement made on 26 August 2016 with updates
15 Nov 2016
First Gazette notice for compulsory strike-off
04 Oct 2016
Termination of appointment of Douglas George Crawford as a secretary on 30 September 2016
...
... and 24 more events
10 Apr 2013
Accounts for a dormant company made up to 31 August 2012
10 Apr 2013
Statement of capital following an allotment of shares on 22 March 2013
  • GBP 3

03 Apr 2013
Statement of capital following an allotment of shares on 22 March 2013
  • GBP 3

12 Sep 2012
Annual return made up to 26 August 2012 with full list of shareholders
26 Aug 2011
Incorporation

GLENBERVIE WIND LTD Charges

5 June 2014
Charge code SC40 6238 0011
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
10 March 2014
Charge code SC40 6238 0010
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 January 2014
Charge code SC40 6238 0009
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 January 2014
Charge code SC40 6238 0008
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 November 2013
Charge code SC40 6238 0007
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 November 2013
Charge code SC40 6238 0006
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code SC40 6238 0005
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code SC40 6238 0004
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code SC40 6238 0001
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Droop hill inches glenbervie stonehaven. Notification of…
30 October 2013
Charge code SC40 6238 0003
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code SC40 6238 0002
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…