ABERDEEN OFFSHORE WIND FARM LIMITED
EDINBURGH LEDGE 847 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH8 8AE
Company number SC278869
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address THE TUN BUILDING 4 JACKSONS ENTRY, 8 HOLYROOD ROAD, EDINBURGH, SCOTLAND, EH8 8AE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 17 November 2016 GBP 75,000,100 ; Confirmation statement made on 25 January 2017 with updates; Appointment of Mr Jonas Van Mansfeld as a secretary on 20 January 2017. The most likely internet sites of ABERDEEN OFFSHORE WIND FARM LIMITED are www.aberdeenoffshorewindfarm.co.uk, and www.aberdeen-offshore-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Aberdeen Offshore Wind Farm Limited is a Private Limited Company. The company registration number is SC278869. Aberdeen Offshore Wind Farm Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Aberdeen Offshore Wind Farm Limited is The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh Scotland Eh8 8ae. . MANSFELD, Jonas Van is a Secretary of the company. DONGEN, Willem Van is a Director of the company. ELMAS, Alper is a Director of the company. NIELSON, Ole Bigum is a Director of the company. WORT, Anthony James is a Director of the company. Secretary ELLIOTT, Graham Thomas has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary LOVGREN, Peter has been resigned. Secretary SOMERO SORENSEN, Aili Eva Margareta has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BLACK, John Alexander has been resigned. Director CRESSWELL, Jeremy Wynne has been resigned. Director DAHL, Anders has been resigned. Director FRIEDRICHS, Georg has been resigned. Director GROEBLER, Gunnar has been resigned. Director GUY, Piers Basil has been resigned. Director HODKINSON, David John has been resigned. Director HOOPER, Michael Stanley has been resigned. Director MCINTOSH, Gordon Alexander has been resigned. Director MORRISON, Jeanie Simpson has been resigned. Director PLANT, Matthew Nigel has been resigned. Director TORNBERG, Peter has been resigned. Director WESSLAU, Peter Johan has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
MANSFELD, Jonas Van
Appointed Date: 20 January 2017

Director
DONGEN, Willem Van
Appointed Date: 25 August 2016
67 years old

Director
ELMAS, Alper
Appointed Date: 22 August 2016
49 years old

Director
NIELSON, Ole Bigum
Appointed Date: 22 August 2016
60 years old

Director
WORT, Anthony James
Appointed Date: 22 August 2016
48 years old

Resigned Directors

Secretary
ELLIOTT, Graham Thomas
Resigned: 31 October 2014
Appointed Date: 01 January 2014

Secretary
FIDLER, Christopher Laskey
Resigned: 06 October 2008
Appointed Date: 29 April 2005

Secretary
LOVGREN, Peter
Resigned: 15 April 2013
Appointed Date: 21 September 2011

Secretary
SOMERO SORENSEN, Aili Eva Margareta
Resigned: 28 April 2010
Appointed Date: 11 February 2009

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 29 April 2005
Appointed Date: 25 January 2005

Director
BLACK, John Alexander
Resigned: 30 June 2014
Appointed Date: 29 April 2005
58 years old

Director
CRESSWELL, Jeremy Wynne
Resigned: 30 June 2014
Appointed Date: 29 April 2005
75 years old

Director
DAHL, Anders
Resigned: 10 November 2009
Appointed Date: 06 October 2008
68 years old

Director
FRIEDRICHS, Georg
Resigned: 28 January 2014
Appointed Date: 21 September 2011
57 years old

Director
GROEBLER, Gunnar
Resigned: 09 November 2015
Appointed Date: 01 January 2014
53 years old

Director
GUY, Piers Basil
Resigned: 22 August 2016
Appointed Date: 01 January 2014
56 years old

Director
HODKINSON, David John
Resigned: 21 September 2011
Appointed Date: 29 April 2005
63 years old

Director
HOOPER, Michael Stanley
Resigned: 07 May 2007
Appointed Date: 29 April 2005
77 years old

Director
MCINTOSH, Gordon Alexander
Resigned: 03 August 2016
Appointed Date: 30 June 2014
69 years old

Director
MORRISON, Jeanie Simpson
Resigned: 03 August 2016
Appointed Date: 30 June 2014
78 years old

Director
PLANT, Matthew Nigel
Resigned: 06 October 2008
Appointed Date: 07 May 2007
57 years old

Director
TORNBERG, Peter
Resigned: 22 August 2016
Appointed Date: 09 November 2015
45 years old

Director
WESSLAU, Peter Johan
Resigned: 28 January 2014
Appointed Date: 20 November 2009
56 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 29 April 2005
Appointed Date: 25 January 2005

Persons With Significant Control

Vattenfall Wind Power Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABERDEEN OFFSHORE WIND FARM LIMITED Events

01 Feb 2017
Statement of capital following an allotment of shares on 17 November 2016
  • GBP 75,000,100

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
30 Jan 2017
Appointment of Mr Jonas Van Mansfeld as a secretary on 20 January 2017
26 Jan 2017
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE on 26 January 2017
26 Sep 2016
Full accounts made up to 31 December 2015
...
... and 79 more events
26 May 2005
New director appointed
18 May 2005
Resolutions
  • RES13 ‐ Agrrement app/memo alte 13/05/05

18 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Mar 2005
Company name changed ledge 847 LIMITED\certificate issued on 08/03/05
25 Jan 2005
Incorporation