WET & WINDY ENERGY LIMITED
RENFREWSHIRE LITHGOW ENERGY LIMITED OFFSHORE CAGES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA14 6YG

Company number SC138534
Status Active
Incorporation Date 28 May 1992
Company Type Private Limited Company
Address NETHERTON, LANGBANK, RENFREWSHIRE, PA14 6YG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000,000 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 1,000,000 . The most likely internet sites of WET & WINDY ENERGY LIMITED are www.wetwindyenergy.co.uk, and www.wet-windy-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Cardross Rail Station is 4.3 miles; to Balloch Rail Station is 6 miles; to Paisley St James Rail Station is 6.7 miles; to Lochwinnoch Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wet Windy Energy Limited is a Private Limited Company. The company registration number is SC138534. Wet Windy Energy Limited has been working since 28 May 1992. The present status of the company is Active. The registered address of Wet Windy Energy Limited is Netherton Langbank Renfrewshire Pa14 6yg. . WISHART, Alastair William Chisholm is a Secretary of the company. LITHGOW, James Frank is a Director of the company. LITHGOW, John Alexander is a Director of the company. WISHART, Alastair William Chisholm is a Director of the company. Secretary REID, Alasdair Richmond has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CURRIE, Hugh Mckechnie has been resigned. Director LEMOND, Brian Hugh has been resigned. Director LITHGOW, James Frank has been resigned. Director LITHGOW, James Frank has been resigned. Director REID, Alasdair Richmond has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
WISHART, Alastair William Chisholm
Appointed Date: 31 March 2014

Director
LITHGOW, James Frank
Appointed Date: 18 January 2011
55 years old

Director
LITHGOW, John Alexander
Appointed Date: 01 September 2010
50 years old

Director
WISHART, Alastair William Chisholm
Appointed Date: 01 November 1993
67 years old

Resigned Directors

Secretary
REID, Alasdair Richmond
Resigned: 31 March 2014
Appointed Date: 01 June 1992

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 June 1992
Appointed Date: 28 May 1992

Director
CURRIE, Hugh Mckechnie
Resigned: 01 September 2010
Appointed Date: 01 June 1992
76 years old

Director
LEMOND, Brian Hugh
Resigned: 31 October 1993
Appointed Date: 01 June 1992
71 years old

Director
LITHGOW, James Frank
Resigned: 04 October 2011
Appointed Date: 04 October 2011
55 years old

Director
LITHGOW, James Frank
Resigned: 04 October 2011
Appointed Date: 18 January 2010
55 years old

Director
REID, Alasdair Richmond
Resigned: 31 March 2014
Appointed Date: 18 January 2011
73 years old

Nominee Director
VINDEX LIMITED
Resigned: 01 June 1992
Appointed Date: 28 May 1992

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 01 June 1992
Appointed Date: 28 May 1992

WET & WINDY ENERGY LIMITED Events

11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000,000

24 Mar 2016
Total exemption full accounts made up to 31 December 2015
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000,000

07 Apr 2015
Full accounts made up to 31 December 2014
22 May 2014
Full accounts made up to 31 December 2013
...
... and 65 more events
15 Jun 1992
Secretary resigned;new secretary appointed

15 Jun 1992
Director resigned;new director appointed

15 Jun 1992
Director resigned;new director appointed

28 May 1992
Incorporation

28 May 1992
Incorporation

WET & WINDY ENERGY LIMITED Charges

15 April 2011
Assignation in security
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Whole right, title and interest in and to the LLP agreement…