GARDRUM FARM WIND ENERGY LIMITED
GLASGOW ENSCO 490 LIMITED

Hellopages » Glasgow City » Glasgow City » G51 1DJ

Company number SC506698
Status Active
Incorporation Date 26 May 2015
Company Type Private Limited Company
Address 100 BRAND STREET, GLASGOW, SCOTLAND, G51 1DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge SC5066980006, created on 14 February 2017; Registration of charge SC5066980005, created on 24 January 2017; Registration of charge SC5066980004, created on 24 January 2017. The most likely internet sites of GARDRUM FARM WIND ENERGY LIMITED are www.gardrumfarmwindenergy.co.uk, and www.gardrum-farm-wind-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Gardrum Farm Wind Energy Limited is a Private Limited Company. The company registration number is SC506698. Gardrum Farm Wind Energy Limited has been working since 26 May 2015. The present status of the company is Active. The registered address of Gardrum Farm Wind Energy Limited is 100 Brand Street Glasgow Scotland G51 1dj. . AKERS-DOUGLAS, Dominic Lovett is a Director of the company. HUTT, Bruce John Alexander is a Director of the company. Secretary HBJG SECRETARIAL LIMITED has been resigned. Director DALTON, Alexander Michael has been resigned. Director TRIBE, Simon Piers has been resigned. Director WALKER, Andrew Graham Alexander has been resigned. Director HBJG LIMITD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AKERS-DOUGLAS, Dominic Lovett
Appointed Date: 17 January 2017
46 years old

Director
HUTT, Bruce John Alexander
Appointed Date: 17 January 2017
60 years old

Resigned Directors

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 27 August 2015
Appointed Date: 26 May 2015

Director
DALTON, Alexander Michael
Resigned: 17 January 2017
Appointed Date: 27 August 2015
47 years old

Director
TRIBE, Simon Piers
Resigned: 17 January 2017
Appointed Date: 27 August 2015
56 years old

Director
WALKER, Andrew Graham Alexander
Resigned: 27 August 2015
Appointed Date: 26 May 2015
57 years old

Director
HBJG LIMITD
Resigned: 27 August 2015
Appointed Date: 26 May 2015

GARDRUM FARM WIND ENERGY LIMITED Events

01 Mar 2017
Registration of charge SC5066980006, created on 14 February 2017
09 Feb 2017
Registration of charge SC5066980005, created on 24 January 2017
08 Feb 2017
Registration of charge SC5066980004, created on 24 January 2017
07 Feb 2017
Registration of charge SC5066980003, created on 24 January 2017
06 Feb 2017
Resolutions
  • RES13 ‐ Credit in revaluation reserve be capitalised 20/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 26 more events
28 Aug 2015
Appointment of Alexender Michael Dalton as a director on 27 August 2015
28 Aug 2015
Termination of appointment of Hbjg Limitd as a director on 27 August 2015
28 Aug 2015
Appointment of Mr Simon Piers Tribe as a director on 27 August 2015
27 Aug 2015
Company name changed ensco 490 LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27

26 May 2015
Incorporation
Statement of capital on 2015-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

GARDRUM FARM WIND ENERGY LIMITED Charges

14 February 2017
Charge code SC50 6698 0006
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: The leasehold interest of subjects at gardrum farm…
24 January 2017
Charge code SC50 6698 0005
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
24 January 2017
Charge code SC50 6698 0004
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Fixed charges over all land and intellectual property owned…
24 January 2017
Charge code SC50 6698 0003
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains floating charge…
2 April 2016
Charge code SC50 6698 0002
Delivered: 20 April 2016
Status: Satisfied on 25 January 2017
Persons entitled: Constantine Wind Energy Limited
Description: Contains floating charge…
1 March 2016
Charge code SC50 6698 0001
Delivered: 17 March 2016
Status: Satisfied on 25 January 2017
Persons entitled: Constantine Farm Wind Energy Limited
Description: Wind turbine site at airdrie farm, alifornia, falkirk…