GRIFFIN WIND FARM LIMITED
PERTH GREENPOWER (GRIFFIN) LIMITED GREENPOWER (NO.1) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3AQ

Company number SC245113
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Director's details changed for Mr James Isaac Smith on 24 August 2016. The most likely internet sites of GRIFFIN WIND FARM LIMITED are www.griffinwindfarm.co.uk, and www.griffin-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Griffin Wind Farm Limited is a Private Limited Company. The company registration number is SC245113. Griffin Wind Farm Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Griffin Wind Farm Limited is Inveralmond House 200 Dunkeld Road Perth Ph1 3aq. . FAIRBAIRN, Sally is a Secretary of the company. SMITH, James Isaac is a Director of the company. WILLIAMSON, Jeremy is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary FORREST, Robert John has been resigned. Secretary ANDERSON STRATHERN has been resigned. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Secretary MACFARLANE GRAY has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director ALEXANDER, Fraser Mcgregor has been resigned. Director BROWN, Simon Thomas David has been resigned. Director BUSSCHOTS, Herman Jules Philomena has been resigned. Director CLARK, Alyson Margaret has been resigned. Director DONALDSON, Peter Symons has been resigned. Director FLYNN, Donal Francis has been resigned. Director FORREST, Robert John has been resigned. Director GARDNER, David has been resigned. Director GIBLIN, Caoimhe Mary has been resigned. Director HEPPENSTALL, Bruce Michael Amos has been resigned. Nominee Director KERR, John Neilson has been resigned. Director MORGAN, John Andrew has been resigned. Director NICOL, Colin Clarke has been resigned. Director O'REGAN, Barry has been resigned. Director SMITH, Paul Richard has been resigned. Director WALSH, Pamela has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
FAIRBAIRN, Sally
Appointed Date: 01 December 2014

Director
SMITH, James Isaac
Appointed Date: 19 March 2013
63 years old

Director
WILLIAMSON, Jeremy
Appointed Date: 01 January 2016
59 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 01 December 2014
Appointed Date: 13 January 2009

Secretary
FORREST, Robert John
Resigned: 01 February 2006
Appointed Date: 01 January 2006

Secretary
ANDERSON STRATHERN
Resigned: 25 July 2007
Appointed Date: 01 February 2006

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 09 June 2003
Appointed Date: 05 March 2003

Secretary
MACFARLANE GRAY
Resigned: 01 January 2006
Appointed Date: 09 June 2003

Secretary
MD SECRETARIES LIMITED
Resigned: 13 January 2009
Appointed Date: 25 July 2007

Director
ALEXANDER, Fraser Mcgregor
Resigned: 14 October 2011
Appointed Date: 13 January 2009
62 years old

Director
BROWN, Simon Thomas David
Resigned: 06 March 2003
Appointed Date: 05 March 2003
65 years old

Director
BUSSCHOTS, Herman Jules Philomena
Resigned: 19 June 2008
Appointed Date: 05 June 2003
70 years old

Director
CLARK, Alyson Margaret
Resigned: 30 December 2008
Appointed Date: 05 June 2003
67 years old

Director
DONALDSON, Peter Symons
Resigned: 31 December 2015
Appointed Date: 19 March 2013
64 years old

Director
FLYNN, Donal Francis
Resigned: 28 July 2010
Appointed Date: 13 January 2009
51 years old

Director
FORREST, Robert John
Resigned: 06 November 2009
Appointed Date: 06 March 2003
61 years old

Director
GARDNER, David
Resigned: 12 October 2012
Appointed Date: 14 October 2011
62 years old

Director
GIBLIN, Caoimhe Mary
Resigned: 22 September 2014
Appointed Date: 28 July 2010
49 years old

Director
HEPPENSTALL, Bruce Michael Amos
Resigned: 30 December 2008
Appointed Date: 16 December 2008
55 years old

Nominee Director
KERR, John Neilson
Resigned: 06 March 2003
Appointed Date: 05 March 2003
69 years old

Director
MORGAN, John Andrew
Resigned: 13 January 2009
Appointed Date: 06 March 2003
61 years old

Director
NICOL, Colin Clarke
Resigned: 12 December 2014
Appointed Date: 19 March 2013
64 years old

Director
O'REGAN, Barry
Resigned: 17 July 2012
Appointed Date: 20 May 2011
47 years old

Director
SMITH, Paul Richard
Resigned: 31 May 2016
Appointed Date: 19 March 2013
62 years old

Director
WALSH, Pamela
Resigned: 24 October 2014
Appointed Date: 19 March 2013
59 years old

Persons With Significant Control

Sse Renewables Onshore Windfarm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRIFFIN WIND FARM LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Aug 2016
Director's details changed for Mr James Isaac Smith on 24 August 2016
09 Jun 2016
Termination of appointment of Paul Richard Smith as a director on 31 May 2016
08 Jan 2016
Appointment of Jeremy Williamson as a director on 1 January 2016
...
... and 86 more events
09 Mar 2003
Registered office changed on 09/03/03 from: 48 north castle street edinburgh midlothian EH2 3LX
09 Mar 2003
Director resigned
09 Mar 2003
Director resigned
09 Mar 2003
New director appointed
05 Mar 2003
Incorporation