GVO WIND NO. 9 LTD
EDINBURGH EASTER GLENTORE WT LIMITED WARNERSOL NO 1117 LIMITED

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

Company number SC407576
Status Active
Incorporation Date 16 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-two events have happened. The last three records are Registration of charge SC4075760004, created on 31 October 2016; Registration of charge SC4075760003, created on 31 October 2016; Resolutions RES13 ‐ Pursuant to the proposed GBP60,000-70,000 senior term facility agreement (subject to final sizing) to be entered into by the company on or around the date of these resolutions, the guarantee to be given by the company for the punctual performance by the other obligers of thire respective obligations under the finance documents on the terms set out at clause 19 of the facility agreement is hereby approved. 10/10/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GVO WIND NO. 9 LTD are www.gvowindno9.co.uk, and www.gvo-wind-no-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Gvo Wind No 9 Ltd is a Private Limited Company. The company registration number is SC407576. Gvo Wind No 9 Ltd has been working since 16 September 2011. The present status of the company is Active. The registered address of Gvo Wind No 9 Ltd 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: 20 February 2013
54 years old

Director
ROSEN, Ian Douglas
Appointed Date: 20 February 2013
60 years old

Director
SUTTER SCHREIBER, Kuno Paul
Appointed Date: 20 February 2013
54 years old

Resigned Directors

Secretary
ANDROLIA, Debbie
Resigned: 20 August 2013
Appointed Date: 20 February 2013

Secretary
WARNERS (SECRETARIES) LIMITED
Resigned: 20 February 2013
Appointed Date: 01 December 2011

Director
KENNEDY, Bryan Ross
Resigned: 10 October 2011
Appointed Date: 16 September 2011
60 years old

Director
WALKER, Christopher John
Resigned: 20 February 2013
Appointed Date: 10 October 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. 9 LTD Events

03 Nov 2016
Registration of charge SC4075760004, created on 31 October 2016
03 Nov 2016
Registration of charge SC4075760003, created on 31 October 2016
02 Nov 2016
Resolutions
  • RES13 ‐ Pursuant to the proposed GBP60,000-70,000 senior term facility agreement (subject to final sizing) to be entered into by the company on or around the date of these resolutions, the guarantee to be given by the company for the punctual performance by the other obligers of thire respective obligations under the finance documents on the terms set out at clause 19 of the facility agreement is hereby approved. 10/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Oct 2016
Registration of charge SC4075760002, created on 21 October 2016
24 Oct 2016
Registration of charge SC4075760001, created on 21 October 2016
...
... and 22 more events
20 Sep 2012
Appointment of Warners (Secretaries) Limited as a secretary
10 Oct 2011
Company name changed warnersol no 1117 LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution

10 Oct 2011
Termination of appointment of Bryan Kennedy as a director
10 Oct 2011
Appointment of Mr Christopher John Walker as a director
16 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GVO WIND NO. 9 LTD Charges

31 October 2016
Charge code SC40 7576 0004
Delivered: 3 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 7576 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 7576 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 7576 0001
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…