CORRIEGARTH WIND ENERGY HOLDINGS LIMITED
MIDLOTHIAN NBW WIND ENERGY LIMITED LE 2003 LIMITED LOTHIAN SHELF (104) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC253383
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, EDINBURGH, MIDLOTHIAN, EH3 9WJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Michael Peter Polsky on 1 January 2017; Director's details changed for James John Shield on 1 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CORRIEGARTH WIND ENERGY HOLDINGS LIMITED are www.corriegarthwindenergyholdings.co.uk, and www.corriegarth-wind-energy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Corriegarth Wind Energy Holdings Limited is a Private Limited Company. The company registration number is SC253383. Corriegarth Wind Energy Holdings Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of Corriegarth Wind Energy Holdings Limited is 50 Lothian Road Edinburgh Midlothian Eh3 9wj. . BORDERS III, William Alexander is a Director of the company. MURPHY, James Terrence is a Director of the company. MURPHY, James Joseph is a Director of the company. POLSKY, Michael Peter is a Director of the company. RYDER, Steven David is a Director of the company. SHIELD, James John is a Director of the company. Secretary CONDO, Joseph Dewitt has been resigned. Secretary IRWIN, Michael Graham has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BROWN, Carter Heidrich has been resigned. Director CONDO, Joseph Dewitt has been resigned. Director GOMM, Read Fraser has been resigned. Director IRWIN, Michael Graham has been resigned. Director IRWIN, Michael Graham has been resigned. Director MURPHY, James Terrence has been resigned. Director SCHAEFER, Natalie Francesca has been resigned. Director SHAW, Andrew Martin has been resigned. Director SMITH, Kevin Benjamin has been resigned. Director WILKINS, Christopher Powell has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BORDERS III, William Alexander
Appointed Date: 26 September 2016
56 years old

Director
MURPHY, James Terrence
Appointed Date: 02 October 2015
67 years old

Director
MURPHY, James Joseph
Appointed Date: 06 May 2014
47 years old

Director
POLSKY, Michael Peter
Appointed Date: 17 November 2005
76 years old

Director
RYDER, Steven David
Appointed Date: 02 October 2015
58 years old

Director
SHIELD, James John
Appointed Date: 28 January 2009
64 years old

Resigned Directors

Secretary
CONDO, Joseph Dewitt
Resigned: 08 July 2016
Appointed Date: 02 October 2015

Secretary
IRWIN, Michael Graham
Resigned: 02 October 2015
Appointed Date: 06 August 2003

Nominee Secretary
BURNESS SOLICITORS
Resigned: 06 August 2003
Appointed Date: 28 July 2003

Director
BROWN, Carter Heidrich
Resigned: 27 May 2008
Appointed Date: 17 November 2005
52 years old

Director
CONDO, Joseph Dewitt
Resigned: 08 July 2016
Appointed Date: 27 May 2008
59 years old

Director
GOMM, Read Fraser
Resigned: 02 October 2015
Appointed Date: 17 November 2005
64 years old

Director
IRWIN, Michael Graham
Resigned: 02 October 2015
Appointed Date: 17 November 2005
67 years old

Director
IRWIN, Michael Graham
Resigned: 17 November 2005
Appointed Date: 06 August 2003
67 years old

Director
MURPHY, James Terrence
Resigned: 06 May 2014
Appointed Date: 17 November 2005
67 years old

Director
SCHAEFER, Natalie Francesca
Resigned: 27 January 2009
Appointed Date: 27 May 2008
53 years old

Director
SHAW, Andrew Martin
Resigned: 02 October 2015
Appointed Date: 06 August 2003
71 years old

Director
SMITH, Kevin Benjamin
Resigned: 18 December 2007
Appointed Date: 17 November 2005
68 years old

Director
WILKINS, Christopher Powell
Resigned: 02 October 2015
Appointed Date: 17 November 2005
84 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 06 August 2003
Appointed Date: 28 July 2003

CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Events

27 Feb 2017
Director's details changed for Michael Peter Polsky on 1 January 2017
27 Feb 2017
Director's details changed for James John Shield on 1 January 2017
17 Nov 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Director's details changed for William Alexander Borders Iii on 26 September 2016
28 Sep 2016
Appointment of William Alexander Borders Iii as a director on 26 September 2016
...
... and 87 more events
08 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Aug 2003
Company name changed lothian shelf (104) LIMITED\certificate issued on 07/08/03
07 Aug 2003
Director resigned
07 Aug 2003
Accounting reference date extended from 31/07/04 to 31/12/04
28 Jul 2003
Incorporation

CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Charges

1 October 2015
Charge code SC25 3383 0003
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Mufg Union Bank, N.A. (As Security Trustee)
Description: Not applicable…
1 October 2015
Charge code SC25 3383 0002
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Mufg Union Bank Na
Description: Contains fixed charge…
4 June 2014
Charge code SC25 3383 0001
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…