DALRY COMMUNITY WIND FARM LIMITED
EDINBURGH DUNWILCO (1659) LIMITED

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

Company number SC374557
Status Active
Incorporation Date 10 March 2010
Company Type Private Limited Company
Address LINDSAYS 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 thirty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 . The most likely internet sites of DALRY COMMUNITY WIND FARM LIMITED are www.dalrycommunitywindfarm.co.uk, and www.dalry-community-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Dalry Community Wind Farm Limited is a Private Limited Company. The company registration number is SC374557. Dalry Community Wind Farm Limited has been working since 10 March 2010. The present status of the company is Active. The registered address of Dalry Community Wind Farm Limited is Lindsays Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . WOOD, Roderick Michael Hadyn 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. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director LAWRIE, Colin Thomas has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
WOOD, Roderick Michael Hadyn
Appointed Date: 04 May 2010

Director
WOOD, Diane Ailsa
Appointed Date: 04 May 2010
60 years old

Director
WOOD, Roderick Michael Haydn
Appointed Date: 04 May 2010
62 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 04 May 2010
Appointed Date: 10 March 2010

Director
LAWRIE, Colin Thomas
Resigned: 04 May 2010
Appointed Date: 10 March 2010
54 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 04 May 2010
Appointed Date: 10 March 2010

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 04 May 2010
Appointed Date: 10 March 2010

Persons With Significant Control

Hsdl Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

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

DALRY COMMUNITY WIND FARM LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
14 Jun 2016
Full accounts made up to 30 November 2015
31 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

19 May 2015
Full accounts made up to 30 November 2014
01 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000

...
... and 25 more events
25 May 2010
Termination of appointment of D.W. Director 1 Limited as a director
25 May 2010
Termination of appointment of Colin Lawrie as a director
05 May 2010
Company name changed dunwilco (1659) LIMITED\certificate issued on 05/05/10
  • CONNOT ‐

05 May 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04

10 Mar 2010
Incorporation

DALRY COMMUNITY WIND FARM LIMITED Charges

12 April 2011
Standard security
Delivered: 22 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Farm of baidlandhill, dalry in the county of ayr.
12 April 2011
Standard security
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in lease over part of wardlaw plantation…
31 March 2011
Bond & floating charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
31 March 2011
Debenture
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…