MUIRHALL WF EXTENSION LIMITED
EDINBURGH WARNERSOL NO 1107 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC395320
Status Active
Incorporation Date 11 March 2011
Company Type Private Limited Company
Address CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of MUIRHALL WF EXTENSION LIMITED are www.muirhallwfextension.co.uk, and www.muirhall-wf-extension.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muirhall Wf Extension Limited is a Private Limited Company. The company registration number is SC395320. Muirhall Wf Extension Limited has been working since 11 March 2011. The present status of the company is Active. The registered address of Muirhall Wf Extension Limited is Citypoint 65 Haymarket Terrace Edinburgh Eh12 5hd. . RUBINSTEIN, Guy Lesley is a Director of the company. WALKER, Christopher John is a Director of the company. Secretary WARNERS (SECRETARIES) LIMITED has been resigned. Director KENNEDY, Bryan Ross has been resigned. The company operates in "Production of electricity".


Current Directors

Director
RUBINSTEIN, Guy Lesley
Appointed Date: 30 July 2013
60 years old

Director
WALKER, Christopher John
Appointed Date: 31 May 2011
61 years old

Resigned Directors

Secretary
WARNERS (SECRETARIES) LIMITED
Resigned: 01 January 2013
Appointed Date: 14 August 2012

Director
KENNEDY, Bryan Ross
Resigned: 31 May 2011
Appointed Date: 11 March 2011
59 years old

MUIRHALL WF EXTENSION LIMITED Events

17 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
17 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

02 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 24 more events
31 May 2011
Company name changed warnersol no 1107 LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution

31 May 2011
Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 31 May 2011
31 May 2011
Termination of appointment of Bryan Kennedy as a director
31 May 2011
Appointment of Mr Christopher John Walker as a director
11 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MUIRHALL WF EXTENSION LIMITED Charges

1 August 2013
Charge code SC39 5320 0006
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Area of ground at muirhall windfarm auchengray lanarkshire…
1 August 2013
Charge code SC39 5320 0005
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Areas of ground along the C37 public road leading to…
1 August 2013
Charge code SC39 5320 0004
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the lands and farm of east yardhouses on the…
30 July 2013
Charge code SC39 5320 0001
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: First legal mortgage all the property of the chargor see…
26 July 2013
Charge code SC39 5320 0003
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
26 July 2013
Charge code SC39 5320 0002
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.