MILLOUR HILL COMMUNITY WIND CO LTD
EDINBURGH MILLOUR HILL COMMUNITY WIND COMPANY LIMITED

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

Company number SC352941
Status Active
Incorporation Date 30 December 2008
Company Type Private Limited Company
Address 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 forty-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of MILLOUR HILL COMMUNITY WIND CO LTD are www.millourhillcommunitywindco.co.uk, and www.millour-hill-community-wind-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Millour Hill Community Wind Co Ltd is a Private Limited Company. The company registration number is SC352941. Millour Hill Community Wind Co Ltd has been working since 30 December 2008. The present status of the company is Active. The registered address of Millour Hill Community Wind Co Ltd is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . WOOD, Roderick Michael Haydn 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 TM COMPANY SERVICES LIMITED has been resigned. Director HOLMES, Malcolm Brian has been resigned. Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
WOOD, Roderick Michael Haydn
Appointed Date: 31 December 2008

Director
WOOD, Diane Ailsa
Appointed Date: 31 December 2008
60 years old

Director
WOOD, Roderick Michael Haydn
Appointed Date: 31 December 2008
62 years old

Resigned Directors

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 31 December 2008
Appointed Date: 30 December 2008

Director
HOLMES, Malcolm Brian
Resigned: 31 December 2008
Appointed Date: 30 December 2008
57 years old

Director
TM COMPANY SERVICES LIMITED
Resigned: 31 December 2008
Appointed Date: 30 December 2008

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

MILLOUR HILL COMMUNITY WIND CO LTD Events

05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
10 Jun 2016
Full accounts made up to 30 November 2015
07 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

07 Jan 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 January 2016
20 Oct 2015
Satisfaction of charge SC3529410002 in full
...
... and 31 more events
16 Jan 2009
Appointment terminated director malcolm holmes
16 Jan 2009
Appointment terminated director tm company services LIMITED
16 Jan 2009
Director and secretary appointed roderick michael haydn wood
16 Jan 2009
Director appointed diana ailsa wood
30 Dec 2008
Incorporation

MILLOUR HILL COMMUNITY WIND CO LTD Charges

13 October 2015
Charge code SC35 2941 0006
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All and whole (in the first place) the tenant’s interest in…
2 October 2015
Charge code SC35 2941 0005
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 October 2015
Charge code SC35 2941 0004
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 October 2015
Charge code SC35 2941 0003
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 October 2015
Charge code SC35 2941 0002
Delivered: 6 October 2015
Status: Satisfied on 20 October 2015
Persons entitled: Lloyds Bank PLC
Description: All and whole (in the first place) the tenant's interest in…
24 June 2015
Charge code SC35 2941 0001
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…