MUIRHALL WINDFARM LIMITED
EDINBURGH

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

Company number SC271540
Status Active
Incorporation Date 3 August 2004
Company Type Private Limited Company
Address CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, MIDLOTHIAN, EH12 5HD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Registration of a charge. The most likely internet sites of MUIRHALL WINDFARM LIMITED are www.muirhallwindfarm.co.uk, and www.muirhall-windfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two 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 Windfarm Limited is a Private Limited Company. The company registration number is SC271540. Muirhall Windfarm Limited has been working since 03 August 2004. The present status of the company is Active. The registered address of Muirhall Windfarm Limited is Citypoint 65 Haymarket Terrace Edinburgh Midlothian Eh12 5hd. . RIDLEY, Matthew Derek George is a Director of the company. WALKER, Alison Claire is a Director of the company. WALKER, Chris John is a Director of the company. WATSON, Sebastian Lawrence Grenville is a Director of the company. Secretary FLAD, Gabriele has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FLAD, Gabriele has been resigned. Director LAWRENCE, Ian Paul has been resigned. Director READ, Stephen John has been resigned. The company operates in "Production of electricity".


Current Directors

Director
RIDLEY, Matthew Derek George
Appointed Date: 16 September 2015
47 years old

Director
WALKER, Alison Claire
Appointed Date: 21 September 2015
58 years old

Director
WALKER, Chris John
Appointed Date: 03 August 2004
61 years old

Director
WATSON, Sebastian Lawrence Grenville
Appointed Date: 24 June 2015
43 years old

Resigned Directors

Secretary
FLAD, Gabriele
Resigned: 21 September 2015
Appointed Date: 03 August 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 August 2004
Appointed Date: 03 August 2004

Director
FLAD, Gabriele
Resigned: 21 September 2015
Appointed Date: 03 August 2004
59 years old

Director
LAWRENCE, Ian Paul
Resigned: 16 September 2015
Appointed Date: 19 March 2010
61 years old

Director
READ, Stephen John
Resigned: 31 August 2011
Appointed Date: 19 March 2010
51 years old

Persons With Significant Control

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

MUIRHALL WINDFARM LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 3 August 2016 with updates
10 Dec 2015
Registration of a charge
04 Dec 2015
All of the property or undertaking has been released from charge 7
20 Nov 2015
Registration of charge SC2715400014, created on 12 November 2015
...
... and 60 more events
08 Jun 2006
Accounts for a dormant company made up to 31 December 2005
31 Aug 2005
Return made up to 03/08/05; full list of members
03 Aug 2005
Accounting reference date extended from 31/08/05 to 31/12/05
03 Aug 2004
Secretary resigned
03 Aug 2004
Incorporation

MUIRHALL WINDFARM LIMITED Charges

17 November 2015
Charge code SC27 1540 0013
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Leases of site at muirhall windfarm, auchengray…
12 November 2015
Charge code SC27 1540 0014
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: L1 Renewables
Description: Contains fixed charge…
12 November 2015
Charge code SC27 1540 0012
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Contains fixed charge…
5 November 2015
Charge code SC27 1540 0011
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Contains floating charge…
9 April 2010
Standard security
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Greenfield Wind Farm Limited
Description: Leasehold interest in windfarm development site at muirhall…
5 April 2010
Standard security
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Areas of ground comprising the head leasehold interest in a…
25 March 2010
Debenture
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Greenfield Wind Farm Limited
Description: Fixed charge over rights and benefits of charged contracts.
25 March 2010
Debenture
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
Floating charge
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Greenfield Wind Farm Limited
Description: Undertaking & all property & assets present & future…
25 March 2010
Floating charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
13 November 2009
Standard security
Delivered: 13 November 2009
Status: Satisfied on 30 March 2010
Persons entitled: Ventus Vct PLC
Description: Areas of road widening land at muirhall lanarkshire lan…
4 November 2009
Floating charge
Delivered: 11 November 2009
Status: Satisfied on 30 March 2010
Persons entitled: Ventus Vct PLC
Description: Undertaking & all property & assets present & future…
16 April 2009
Standard security
Delivered: 17 April 2009
Status: Satisfied on 30 March 2010
Persons entitled: Esbii UK Limited
Description: Leasehold interest in muirhall windfarm, auchengray…
14 April 2009
Bond & floating charge
Delivered: 15 April 2009
Status: Satisfied on 30 March 2010
Persons entitled: Esbii UK Limited
Description: Undertaking & all property & assets present & future…