GVO WIND NO. 12 LIMITED
EDINBURGH NORTH BRACKENRIDGE WT LIMITED KILNHILL WT LIMITED WARNERSOL NO. 1113 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3AT

Company number SC407142
Status Active
Incorporation Date 9 September 2011
Company Type Private Limited Company
Address TEMPORIS WIND LIMITED, 10 CASTLE STREET, EDINBURGH, EH2 3AT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge SC4071420005, created on 31 October 2016; Registration of charge SC4071420006, created on 31 October 2016; Registration of charge SC4071420004, created on 31 October 2016. The most likely internet sites of GVO WIND NO. 12 LIMITED are www.gvowindno12.co.uk, and www.gvo-wind-no-12.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Gvo Wind No 12 Limited is a Private Limited Company. The company registration number is SC407142. Gvo Wind No 12 Limited has been working since 09 September 2011. The present status of the company is Active. The registered address of Gvo Wind No 12 Limited is Temporis Wind Limited 10 Castle Street Edinburgh Eh2 3at. . KUSSNER, Bernd Michael is a Director of the company. ROSEN, Ian Douglas is a Director of the company. SUTTER SCHREIBER, Kuno Paul is a Director of the company. Secretary ANDROLIA, Debbie has been resigned. Secretary WARNERS (SECRETARIES) LIMITED has been resigned. Director KENNEDY, Bryan Ross has been resigned. Director WALKER, Christopher John has been resigned. The company operates in "Production of electricity".


Current Directors

Director
KUSSNER, Bernd Michael
Appointed Date: 19 August 2013
54 years old

Director
ROSEN, Ian Douglas
Appointed Date: 13 August 2013
60 years old

Director
SUTTER SCHREIBER, Kuno Paul
Appointed Date: 19 August 2013
54 years old

Resigned Directors

Secretary
ANDROLIA, Debbie
Resigned: 19 August 2013
Appointed Date: 13 August 2013

Secretary
WARNERS (SECRETARIES) LIMITED
Resigned: 13 August 2013
Appointed Date: 24 July 2013

Director
KENNEDY, Bryan Ross
Resigned: 02 October 2012
Appointed Date: 09 September 2011
60 years old

Director
WALKER, Christopher John
Resigned: 13 August 2013
Appointed Date: 26 September 2011
61 years old

Persons With Significant Control

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

GVO WIND NO. 12 LIMITED Events

04 Nov 2016
Registration of charge SC4071420005, created on 31 October 2016
04 Nov 2016
Registration of charge SC4071420006, created on 31 October 2016
03 Nov 2016
Registration of charge SC4071420004, created on 31 October 2016
03 Nov 2016
Registration of charge SC4071420003, created on 31 October 2016
02 Nov 2016
Resolutions
  • RES13 ‐ Facility agreement approved 10/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 26 more events
02 Oct 2012
Termination of appointment of Bryan Kennedy as a director
22 Nov 2011
Company name changed kilnhill wt LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution

26 Sep 2011
Appointment of Mr Christopher John Walker as a director
26 Sep 2011
Company name changed warnersol no. 1113 LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution

09 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GVO WIND NO. 12 LIMITED Charges

31 October 2016
Charge code SC40 7142 0006
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: The tenant's interest under the lease entered into between…
31 October 2016
Charge code SC40 7142 0005
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: The tenant's interest under the lease entered into between…
31 October 2016
Charge code SC40 7142 0004
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V.
Description: The tenant's interest under the lease entered into between…
31 October 2016
Charge code SC40 7142 0003
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V.
Description: The tenant's interest under the lease entered into between…
21 October 2016
Charge code SC40 7142 0002
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
21 October 2016
Charge code SC40 7142 0001
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…