BOYNDIE WIND ENERGY LIMITED
DOCHGARROCH QUILLCO 134 LIMITED

Hellopages » Highland » Highland » IV3 8GY

Company number SC242760
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address BEAULY HOUSE, DOCHFOUR BUSINESS CENTRE, DOCHGARROCH, INVERNESS, IV3 8GY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016; Appointment of Mr David Picton-Turbervill as a director on 30 September 2016. The most likely internet sites of BOYNDIE WIND ENERGY LIMITED are www.boyndiewindenergy.co.uk, and www.boyndie-wind-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Boyndie Wind Energy Limited is a Private Limited Company. The company registration number is SC242760. Boyndie Wind Energy Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Boyndie Wind Energy Limited is Beauly House Dochfour Business Centre Dochgarroch Inverness Iv3 8gy. . HUNTER, Erin Lynn Murchie is a Secretary of the company. CHIERICONI, Sergio is a Director of the company. PICTON-TURBERVILL, David is a Director of the company. REED, Robert is a Director of the company. TOFTGAARD, Soren is a Director of the company. Secretary SINATRA, Carlo has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director BOTTA, Giorgio has been resigned. Director FERRARI, Massimo has been resigned. Director HAAS, Michael has been resigned. Director JEWSON, Geraint Keith has been resigned. Director SALA, Davide Vittorio has been resigned. Director SCHENK, Hans Rudolf has been resigned. Director TOFFOLATTI, Giovanni has been resigned. Director WILLIAM JACOB, Heller has been resigned. Director WILLIAMS, Charles Napier has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HUNTER, Erin Lynn Murchie
Appointed Date: 18 May 2005

Director
CHIERICONI, Sergio
Appointed Date: 25 September 2015
58 years old

Director
PICTON-TURBERVILL, David
Appointed Date: 30 September 2016
61 years old

Director
REED, Robert
Appointed Date: 18 February 2014
62 years old

Director
TOFTGAARD, Soren
Appointed Date: 17 March 2014
49 years old

Resigned Directors

Secretary
SINATRA, Carlo
Resigned: 16 January 2008
Appointed Date: 12 September 2003

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 27 August 2003
Appointed Date: 23 January 2003

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 12 September 2003
Appointed Date: 14 August 2003

Director
BOTTA, Giorgio
Resigned: 18 February 2014
Appointed Date: 07 December 2011
59 years old

Director
FERRARI, Massimo
Resigned: 15 May 2015
Appointed Date: 18 February 2014
62 years old

Director
HAAS, Michael
Resigned: 19 September 2005
Appointed Date: 12 September 2003
61 years old

Director
JEWSON, Geraint Keith
Resigned: 19 September 2005
Appointed Date: 14 August 2003
67 years old

Director
SALA, Davide Vittorio
Resigned: 25 September 2015
Appointed Date: 18 February 2014
53 years old

Director
SCHENK, Hans Rudolf
Resigned: 25 February 2010
Appointed Date: 12 September 2003
73 years old

Director
TOFFOLATTI, Giovanni
Resigned: 30 September 2016
Appointed Date: 30 June 2015
57 years old

Director
WILLIAM JACOB, Heller
Resigned: 29 December 2013
Appointed Date: 12 September 2003
69 years old

Director
WILLIAMS, Charles Napier
Resigned: 18 February 2014
Appointed Date: 31 October 2005
64 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 14 August 2003
Appointed Date: 23 January 2003

Persons With Significant Control

The Bank Of Tokyo Mitsubishi Ufj, Ltd
Notified on: 16 June 2016
Nature of control: Ownership of shares – 75% or more

BOYNDIE WIND ENERGY LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
14 Oct 2016
Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016
14 Oct 2016
Appointment of Mr David Picton-Turbervill as a director on 30 September 2016
29 Sep 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Registration of charge SC2427600013, created on 12 April 2016
...
... and 85 more events
22 Aug 2003
Director resigned
19 Aug 2003
Registered office changed on 19/08/03 from: 249 west george street glasgow strathclyde G2 4RB
19 Aug 2003
New director appointed
15 Aug 2003
Company name changed quillco 134 LIMITED\certificate issued on 15/08/03
23 Jan 2003
Incorporation

BOYNDIE WIND ENERGY LIMITED Charges

12 April 2016
Charge code SC24 2760 0013
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: Boyndie airfield, banff. BNF6856.
3 February 2016
Charge code SC24 2760 0012
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: Boyndie airfield, banff. BNF2797.
25 January 2016
Charge code SC24 2760 0011
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: Contains floating charge…
25 January 2016
Charge code SC24 2760 0010
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: Contains fixed charge…
25 January 2016
Charge code SC24 2760 0009
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: Contains fixed charge…
18 December 2009
Assignation in security
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD
Description: The whole right, title and interest in and to the contracts…
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Bank of Tokyo-Mitsubishi Ufj LTD
Description: Subjects registered in the land register of scotland title…
5 October 2009
Standard security
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: Subjects registered in land register under title number…
27 April 2006
Standard security
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Bank of Toyko-Mitsubishi Ufj, LTD
Description: Subjects BNF2797.
21 April 2006
Floating charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: Second legal mortgage all estates or interests in any…
21 April 2006
Assignation in security
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: The company assigns to the security trustee its whole…
21 April 2006
Floating charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD
Description: Undertaking and all property and assets present and future…
21 April 2006
Bond & floating charge
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: The Bank of Toyko-Mitsubishi Ufj, LTD
Description: Undertaking and all property and assets present and future…