CALDER WATER COMMUNITY WIND CO LTD
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC412643
Status Active
Incorporation Date 5 December 2011
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1,000 . The most likely internet sites of CALDER WATER COMMUNITY WIND CO LTD are www.calderwatercommunitywindco.co.uk, and www.calder-water-community-wind-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Calder Water Community Wind Co Ltd is a Private Limited Company. The company registration number is SC412643. Calder Water Community Wind Co Ltd has been working since 05 December 2011. The present status of the company is Active. The registered address of Calder Water Community Wind Co Ltd is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . WOOD, Roderick is a Secretary of the company. WOOD, Diane Ailsa is a Director of the company. WOOD, Roderick Michael Haydn is a Director of the company. The company operates in "Production of electricity".


Current Directors

Secretary
WOOD, Roderick
Appointed Date: 05 December 2011

Director
WOOD, Diane Ailsa
Appointed Date: 17 January 2013
60 years old

Director
WOOD, Roderick Michael Haydn
Appointed Date: 05 December 2011
62 years old

Persons With Significant Control

Community Wind Power (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Norddeutsche Landesbank Girozentrale
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALDER WATER COMMUNITY WIND CO LTD Events

08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
10 Jun 2016
Full accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

22 Dec 2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 December 2015
07 Oct 2015
Registration of charge SC4126430016, created on 5 October 2015
...
... and 38 more events
20 Dec 2012
Annual return made up to 5 December 2012 with full list of shareholders
20 Dec 2012
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 December 2012
25 Jul 2012
Current accounting period shortened from 31 December 2012 to 30 November 2012
12 Dec 2011
Registered office address changed from Caledonian Exchange 19a Canning Exchange Edinburgh EH3 8HE United Kingdom on 12 December 2011
05 Dec 2011
Incorporation

CALDER WATER COMMUNITY WIND CO LTD Charges

5 October 2015
Charge code SC41 2643 0016
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: Contains fixed charge…
11 March 2014
Charge code SC41 2643 0015
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: All and whole the company’s interest in the lease between…
11 March 2014
Charge code SC41 2643 0014
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: All and whole the company’s interest in the lease between…
11 March 2014
Charge code SC41 2643 0013
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: All and whole the company’s interest in the lease between…
11 March 2014
Charge code SC41 2643 0012
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: All and whole the company’s interest in the lease between…
11 March 2014
Charge code SC41 2643 0011
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: All and the whole that area of ground with the buildings…
11 March 2014
Charge code SC41 2643 0010
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: The company assigns the whole of its right, title, interest…
11 March 2014
Charge code SC41 2643 0009
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: A floating charge over the whole of the property and the…
11 March 2014
Charge code SC41 2643 0008
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: Fixed and floating charges over all assets and undertakings…
28 March 2013
Standard security
Delivered: 2 April 2013
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease between william alfred kendal…
28 March 2013
Standard security
Delivered: 2 April 2013
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease between alexander dalling and…
28 March 2013
Standard security
Delivered: 2 April 2013
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease between brian herbert…
28 March 2013
Standard security
Delivered: 2 April 2013
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease between gavin pate campbell…
28 March 2013
Standard security
Delivered: 2 April 2013
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Area of ground with buildings at hareshaw farm strathaven…
25 March 2013
Debenture
Delivered: 9 April 2013
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2013
Bond & floating charge
Delivered: 2 April 2013
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…