INNER DOWSING WIND FARM LIMITED
EDINBURGH CENTRICA (IDW) LIMITED OFFSHORE WIND POWER (SITE NO 1) LIMITED RADIOGLOBE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC213642
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address EVERSHEDS LLP, 3 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7PE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Satisfaction of charge 4 in full. The most likely internet sites of INNER DOWSING WIND FARM LIMITED are www.innerdowsingwindfarm.co.uk, and www.inner-dowsing-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Inner Dowsing Wind Farm Limited is a Private Limited Company. The company registration number is SC213642. Inner Dowsing Wind Farm Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Inner Dowsing Wind Farm Limited is Eversheds Llp 3 Melville Street Edinburgh Scotland Eh3 7pe. . CHANDLER, Karen Louise is a Secretary of the company. RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyle is a Director of the company. SMITH, Karl Ben is a Director of the company. ULENS, Alexis Eduardo is a Director of the company. Secretary ARMOUR, Robert Malcolm has been resigned. Secretary SAMBHI, Sarwjit has been resigned. Secretary CENTRICA SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BENNETT, Alan has been resigned. Director BLISS, Simon Richard Weston has been resigned. Director BORGEAUD, Jean-Daniel Walter has been resigned. Director CLARK, Simon Richard has been resigned. Director COLLINSON, Graeme Stuart has been resigned. Director GARSTANG, Michael John has been resigned. Director HAYDEN, Simon Robert has been resigned. Director HINTON, Thomas Edward has been resigned. Director KIRWAN, Michael Ralph has been resigned. Director LANE, Gearoid Martin has been resigned. Director LANGLEY, Michael James has been resigned. Director MCCORD, Richard Matthew has been resigned. Director MORGAN, Christopher Alec has been resigned. Director MURFIN, Andrew Mark has been resigned. Director QUILLEASH, Peter Moore has been resigned. Director REDFERN, Simon Patrick has been resigned. Director SAMBHI, Sarwjit has been resigned. Director SANDON, James Angus has been resigned. Director SHEDDEN, John Kerr has been resigned. Director SPENCE, James has been resigned. Director SPENCE, Paul Allan has been resigned. Director TALBOT, Kurt Adolph has been resigned. Director THOMAS, Robert Blair has been resigned. Director THOMPSON, Alan Stewart has been resigned. Director WHEELER, Susan Elizabeth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CHANDLER, Karen Louise
Appointed Date: 07 March 2016

Director
RAFTERY, Peter George
Appointed Date: 07 March 2016
56 years old

Director
REID, Charles Desmond Kyle
Appointed Date: 07 March 2016
44 years old

Director
SMITH, Karl Ben
Appointed Date: 07 March 2016
48 years old

Director
ULENS, Alexis Eduardo
Appointed Date: 07 March 2016
58 years old

Resigned Directors

Secretary
ARMOUR, Robert Malcolm
Resigned: 23 December 2003
Appointed Date: 10 January 2001

Secretary
SAMBHI, Sarwjit
Resigned: 27 April 2004
Appointed Date: 23 December 2003

Secretary
CENTRICA SECRETARIES LIMITED
Resigned: 07 March 2016
Appointed Date: 27 April 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 January 2001
Appointed Date: 11 December 2000

Director
BENNETT, Alan
Resigned: 31 October 2007
Appointed Date: 28 April 2005
73 years old

Director
BLISS, Simon Richard Weston
Resigned: 19 September 2003
Appointed Date: 31 May 2002
64 years old

Director
BORGEAUD, Jean-Daniel Walter
Resigned: 07 March 2016
Appointed Date: 11 December 2009
66 years old

Director
CLARK, Simon Richard
Resigned: 04 July 2007
Appointed Date: 27 April 2004
61 years old

Director
COLLINSON, Graeme Stuart
Resigned: 10 December 2009
Appointed Date: 13 February 2009
69 years old

Director
GARSTANG, Michael John
Resigned: 30 June 2008
Appointed Date: 13 August 2004
77 years old

Director
HAYDEN, Simon Robert
Resigned: 07 March 2016
Appointed Date: 22 May 2013
48 years old

Director
HINTON, Thomas Edward
Resigned: 12 August 2013
Appointed Date: 23 July 2010
46 years old

Director
KIRWAN, Michael Ralph
Resigned: 31 May 2002
Appointed Date: 26 July 2001
84 years old

Director
LANE, Gearoid Martin
Resigned: 04 July 2007
Appointed Date: 23 December 2003
61 years old

Director
LANGLEY, Michael James
Resigned: 26 July 2001
Appointed Date: 10 January 2001
80 years old

Director
MCCORD, Richard Matthew
Resigned: 07 March 2016
Appointed Date: 12 August 2013
52 years old

Director
MORGAN, Christopher Alec
Resigned: 23 December 2003
Appointed Date: 08 February 2001
66 years old

Director
MURFIN, Andrew Mark
Resigned: 10 March 2003
Appointed Date: 10 January 2001
58 years old

Director
QUILLEASH, Peter Moore
Resigned: 31 October 2003
Appointed Date: 08 February 2001
73 years old

Director
REDFERN, Simon Patrick
Resigned: 07 March 2016
Appointed Date: 26 November 2012
60 years old

Director
SAMBHI, Sarwjit
Resigned: 28 April 2005
Appointed Date: 23 December 2003
56 years old

Director
SANDON, James Angus
Resigned: 23 December 2003
Appointed Date: 31 October 2003
58 years old

Director
SHEDDEN, John Kerr
Resigned: 23 December 2003
Appointed Date: 10 March 2003
62 years old

Director
SPENCE, James
Resigned: 23 July 2010
Appointed Date: 31 October 2007
56 years old

Director
SPENCE, Paul Allan
Resigned: 23 December 2003
Appointed Date: 15 October 2003
63 years old

Director
TALBOT, Kurt Adolph
Resigned: 22 May 2013
Appointed Date: 23 July 2010
63 years old

Director
THOMAS, Robert Blair
Resigned: 23 July 2010
Appointed Date: 11 December 2009
63 years old

Director
THOMPSON, Alan Stewart
Resigned: 28 September 2012
Appointed Date: 04 July 2007
64 years old

Director
WHEELER, Susan Elizabeth
Resigned: 10 December 2009
Appointed Date: 04 July 2007
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 January 2001
Appointed Date: 11 December 2000

INNER DOWSING WIND FARM LIMITED Events

26 Jun 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

22 Mar 2016
Satisfaction of charge 4 in full
22 Mar 2016
Satisfaction of charge 3 in full
22 Mar 2016
Satisfaction of charge 1 in full
...
... and 131 more events
26 Jan 2001
New director appointed
26 Jan 2001
New director appointed
26 Jan 2001
Registered office changed on 26/01/01 from: 24 great king street edinburgh midlothian EH3 6QN
26 Jan 2001
New secretary appointed
11 Dec 2000
Incorporation

INNER DOWSING WIND FARM LIMITED Charges

28 October 2010
Second ranking legal mortgage
Delivered: 8 November 2010
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of the seabed at inner dowsing see form MG01S for…
28 October 2010
First ranking legal mortgage
Delivered: 1 November 2010
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of seabed at inner dowsing see form for more details.
27 October 2009
Second ranking bond and floating
Delivered: 6 November 2009
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
27 October 2009
Second ranking fixed and floating
Delivered: 6 November 2009
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2009
First ranking and fixed and floating security document
Delivered: 5 November 2009
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2009
Bond & floating charge
Delivered: 5 November 2009
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…