DALRY COMMUNITY WIND COMPANY LIMITED
EDINBURGH TM 1226 LIMITED

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

Company number SC269645
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100,000 ; Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016; Full accounts made up to 30 November 2015. The most likely internet sites of DALRY COMMUNITY WIND COMPANY LIMITED are www.dalrycommunitywindcompany.co.uk, and www.dalry-community-wind-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Dalry Community Wind Company Limited is a Private Limited Company. The company registration number is SC269645. Dalry Community Wind Company Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of Dalry Community Wind Company Limited is Caledonian Exchange 19a Canning Street Edinburgh Scotland Eh3 8he. . WOOD, Diane Ailsa 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. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director MCGRATH, Ceri Elizabeth Margaret has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
WOOD, Diane Ailsa
Appointed Date: 05 July 2004

Director
WOOD, Diane Ailsa
Appointed Date: 05 July 2004
60 years old

Director
WOOD, Roderick Michael Haydn
Appointed Date: 05 July 2004
62 years old

Resigned Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 05 July 2004
Appointed Date: 22 June 2004

Director
MCGRATH, Ceri Elizabeth Margaret
Resigned: 13 April 2009
Appointed Date: 05 July 2004
63 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 05 July 2004
Appointed Date: 22 June 2004

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 05 July 2004
Appointed Date: 22 June 2004

DALRY COMMUNITY WIND COMPANY LIMITED Events

07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,000

07 Jul 2016
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016
10 Jun 2016
Full accounts made up to 30 November 2015
29 Oct 2015
Registration of charge SC2696450011, created on 21 October 2015
08 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000

...
... and 54 more events
14 Jul 2004
New secretary appointed;new director appointed
14 Jul 2004
Director resigned
14 Jul 2004
Secretary resigned;director resigned
06 Jul 2004
Company name changed tm 1226 LIMITED\certificate issued on 06/07/04
22 Jun 2004
Incorporation

DALRY COMMUNITY WIND COMPANY LIMITED Charges

21 October 2015
Charge code SC26 9645 0011
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: Contains fixed charge…
29 October 2013
Charge code SC26 9645 0010
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
11 March 2011
Assignation in security
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the contract and related…
6 September 2005
Assignation in security
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The rights of the company in relation to the leases.
15 July 2005
Standard security
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The tenant's interest in the lease over wardlaw plantation…
8 July 2005
Assignation in security
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The rights of the company in relation to the performance…
1 July 2005
Assignation in security
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The rights of the company in relation to the leases.
1 July 2005
Assignation in security
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The rights of the company in relation to the o & m…
1 July 2005
Assignation in security
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The rights of the company in relation to the epc contract.
1 July 2005
Floating charge
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
30 June 2005
Security agreement
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assignment of all the company's rights and benefits under…