PAUL'S HILL II LIMITED
GLASGOW FRED. OLSEN WIND 4 LIMITED FRED OLSEN WIND 4 LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PE

Company number SC353922
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address C/O HARPER MACLEOD LLP THE CADORO, 45 GORDON STREET, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016. The most likely internet sites of PAUL'S HILL II LIMITED are www.paulshillii.co.uk, and www.paul-s-hill-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul S Hill Ii Limited is a Private Limited Company. The company registration number is SC353922. Paul S Hill Ii Limited has been working since 23 January 2009. The present status of the company is Active. The registered address of Paul S Hill Ii Limited is C O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow G1 3pe. . BRUNT, David Charles is a Secretary of the company. BRUNT, David Charles is a Director of the company. SWALES, Gareth Mark is a Director of the company. Secretary EMERY, Nicholas Andrew has been resigned. Director DOWLER, Jeremy has been resigned. Director EMERY, Nicholas Andrew has been resigned. Director MINDELL, Belinda Rosemary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRUNT, David Charles
Appointed Date: 30 May 2013

Director
BRUNT, David Charles
Appointed Date: 30 May 2013
62 years old

Director
SWALES, Gareth Mark
Appointed Date: 24 February 2016
49 years old

Resigned Directors

Secretary
EMERY, Nicholas Andrew
Resigned: 30 May 2013
Appointed Date: 23 January 2009

Director
DOWLER, Jeremy
Resigned: 30 May 2013
Appointed Date: 23 January 2009
77 years old

Director
EMERY, Nicholas Andrew
Resigned: 30 May 2013
Appointed Date: 23 January 2009
64 years old

Director
MINDELL, Belinda Rosemary
Resigned: 24 February 2016
Appointed Date: 30 May 2013
58 years old

Persons With Significant Control

Fred. Olsen Renewables Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAUL'S HILL II LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016
04 Mar 2016
Appointment of Gareth Mark Swales as a director on 24 February 2016
05 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

...
... and 20 more events
22 Sep 2010
Previous accounting period shortened from 31 January 2010 to 31 December 2009
22 Feb 2010
Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010
04 Feb 2010
Annual return made up to 23 January 2010 with full list of shareholders
28 Jan 2009
Company name changed fred olsen wind 4 LIMITED\certificate issued on 29/01/09
23 Jan 2009
Incorporation