ALLT DEARG WIND FARMERS LLP
LOCHGILPHEAD

Hellopages » Argyll and Bute » Argyll and Bute » PA31 8PE

Company number SO302325
Status Active
Incorporation Date 5 May 2009
Company Type Limited Liability Partnership
Address ORMSARY ESTATE OFFICE, ORMSARY, LOCHGILPHEAD, ARGYLL, PA31 8PE
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 5 May 2016; Full accounts made up to 30 September 2015. The most likely internet sites of ALLT DEARG WIND FARMERS LLP are www.alltdeargwindfarmers.co.uk, and www.allt-dearg-wind-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Connel Ferry Rail Station is 40.2 miles; to Falls of Cruachan Rail Station is 40.3 miles; to Taynuilt Rail Station is 40.5 miles; to Loch Awe Rail Station is 42.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allt Dearg Wind Farmers Llp is a Limited Liability Partnership. The company registration number is SO302325. Allt Dearg Wind Farmers Llp has been working since 05 May 2009. The present status of the company is Active. The registered address of Allt Dearg Wind Farmers Llp is Ormsary Estate Office Ormsary Lochgilphead Argyll Pa31 8pe. . KENNETHS OF STRONACHULLIN LLP is a LLP Designated Member of the company. ORMSARY FARMERS (SL002746) is a LLP Designated Member of the company. AD WIND FARMERS LIMITED is a LLP Member of the company. ARDISHAIG RENEWABLE ENERGIES LIMITED is a LLP Member of the company. ECF WIND FARM PARTNERSHIP is a LLP Member of the company. LITHGOW ENERGY LIMITED is a LLP Member of the company. LLP Designated Member BRECHIN TINDAL OATTS NOMINEES LIMITED has been resigned. LLP Designated Member BTO TRUSTEES STRATFORD LIMITED has been resigned.


Current Directors

LLP Designated Member
KENNETHS OF STRONACHULLIN LLP
Appointed Date: 02 October 2009

LLP Designated Member
ORMSARY FARMERS (SL002746)
Appointed Date: 18 May 2009

LLP Member
AD WIND FARMERS LIMITED
Appointed Date: 19 December 2011

LLP Member
ARDISHAIG RENEWABLE ENERGIES LIMITED
Appointed Date: 19 December 2011

LLP Member
ECF WIND FARM PARTNERSHIP
Appointed Date: 19 December 2011

LLP Member
LITHGOW ENERGY LIMITED
Appointed Date: 19 December 2011

Resigned Directors

LLP Designated Member
BRECHIN TINDAL OATTS NOMINEES LIMITED
Resigned: 18 May 2009
Appointed Date: 05 May 2009
28 years old

LLP Designated Member
BTO TRUSTEES STRATFORD LIMITED
Resigned: 02 October 2009
Appointed Date: 05 May 2009
28 years old

ALLT DEARG WIND FARMERS LLP Events

20 Mar 2017
Full accounts made up to 30 September 2016
11 May 2016
Annual return made up to 5 May 2016
15 Apr 2016
Full accounts made up to 30 September 2015
26 May 2015
Annual return made up to 5 May 2015
07 Apr 2015
Full accounts made up to 30 September 2014
...
... and 29 more events
12 Jan 2010
Termination of appointment of Bto Trustees Stratford Limited as a member
12 Jan 2010
Appointment of Kenneths of Stronachullin Llp as a member
02 Jun 2009
LLP member appointed ormsary farmers (SL002746)
02 Jun 2009
Member resigned brechin tindal oatts nominees LIMITED
05 May 2009
Incorporation document\certificate of incorporation

ALLT DEARG WIND FARMERS LLP Charges

9 April 2013
Charge code SO30 2325 0008
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
22 December 2011
Standard security
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Ormsary estate lochgilphead argyll.
22 December 2011
Standard security
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Subjects at stronachullin estate lochgilphead argyll.
21 December 2011
Bond & floating charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
17 March 2011
Assignation in security
Delivered: 21 March 2011
Status: Satisfied on 11 January 2012
Persons entitled: Climate Change Capital Limited
Description: Security of land option agreements over wind farm site at…
15 March 2011
Assignation in security
Delivered: 21 March 2011
Status: Satisfied on 11 January 2012
Persons entitled: Climate Change Capital Limited
Description: Land option agreement between LLP and kenneths of…
15 March 2011
Assignation in security
Delivered: 21 March 2011
Status: Satisfied on 11 January 2012
Persons entitled: Climate Change Capital Limited
Description: Land option agreement between LLP and ormsary farmers.
15 March 2011
Bond & floating charge
Delivered: 17 March 2011
Status: Satisfied on 11 January 2012
Persons entitled: Climate Change Capital Limited
Description: Undertaking & all property & assets present & future…