GARTH WIND LIMITED
YELL

Hellopages » Shetland Islands » Shetland Islands » ZE2 9DD

Company number SC451598
Status Active
Incorporation Date 5 June 2013
Company Type Private Limited Company
Address KELDAHOUL, CULLIVOE, YELL, SHETLAND, SCOTLAND, ZE2 9DD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from The Galley Shed Cullivoe Yell Shetland Scotland ZE2 9DD to Keldahoul Cullivoe Yell Shetland ZE2 9DD on 10 January 2017; Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 10 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GARTH WIND LIMITED are www.garthwind.co.uk, and www.garth-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Garth Wind Limited is a Private Limited Company. The company registration number is SC451598. Garth Wind Limited has been working since 05 June 2013. The present status of the company is Active. The registered address of Garth Wind Limited is Keldahoul Cullivoe Yell Shetland Scotland Ze2 9dd. . NISBET, Andrew is a Secretary of the company. DICKIE, Colin Hubert is a Director of the company. NORTH YELL DEVELOPMENT COUNCIL is a Director of the company. Secretary TURCAN CONNELL COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
NISBET, Andrew
Appointed Date: 10 November 2016

Director
DICKIE, Colin Hubert
Appointed Date: 05 June 2013
49 years old

Director
NORTH YELL DEVELOPMENT COUNCIL
Appointed Date: 05 June 2013

Resigned Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Resigned: 10 January 2017
Appointed Date: 01 September 2016

GARTH WIND LIMITED Events

10 Jan 2017
Registered office address changed from The Galley Shed Cullivoe Yell Shetland Scotland ZE2 9DD to Keldahoul Cullivoe Yell Shetland ZE2 9DD on 10 January 2017
10 Jan 2017
Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 10 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Appointment of Mr Andrew Nisbet as a secretary on 10 November 2016
27 Oct 2016
Registration of charge SC4515980007, created on 13 October 2016
...
... and 16 more events
10 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

20 Mar 2015
Total exemption small company accounts made up to 31 March 2014
03 Mar 2015
Previous accounting period shortened from 30 June 2014 to 31 March 2014
19 Aug 2014
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1

05 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GARTH WIND LIMITED Charges

13 October 2016
Charge code SC45 1598 0009
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Subjects at gutcher, yell, shetland…
13 October 2016
Charge code SC45 1598 0008
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Subjects at gutcher, yell, shetland OAZ12565…
13 October 2016
Charge code SC45 1598 0007
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Subjects at gutcher, yell, shetland OAZ12562…
13 October 2016
Charge code SC45 1598 0005
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: All and whole the leasehold interests in the subjects at…
12 October 2016
Charge code SC45 1598 0006
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: All and whole the subjects at gutcher, yell, shetland shown…
30 September 2016
Charge code SC45 1598 0004
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Contains floating charge…
30 September 2016
Charge code SC45 1598 0003
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Triodos Bank N.V
Description: Contains fixed charge…
30 September 2016
Charge code SC45 1598 0002
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Triodos Bank N.V
Description: Contains fixed charge…
30 September 2016
Charge code SC45 1598 0001
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Triodos Bank N.V
Description: Contains floating charge…