Company number SC226523
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address EDF ENERGY, GSO BUSINESS PARK, EAST KILBRIDE, SCOTLAND, G74 5PG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Director's details changed for Majid Hassaan on 3 March 2017; Appointment of Majid Hassaan as a director on 3 March 2017; Director's details changed for Peter Francis Hifbauer on 3 October 2016. The most likely internet sites of FALLAGO RIG WINDFARM LIMITED are www.fallagorigwindfarm.co.uk, and www.fallago-rig-windfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Fallago Rig Windfarm Limited is a Private Limited Company.
The company registration number is SC226523. Fallago Rig Windfarm Limited has been working since 21 December 2001.
The present status of the company is Active. The registered address of Fallago Rig Windfarm Limited is Edf Energy Gso Business Park East Kilbride Scotland G74 5pg. . DE RUN, Hamish Nihal Malcom is a Director of the company. HOFBAUER, Peter Francis is a Director of the company. HUE, Matthieu Thomas is a Director of the company. LEWIS, Emma is a Director of the company. MACDIARMID, Donald William is a Director of the company. MAJID, Hassaan is a Director of the company. NOBLE, Perry is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary IRWIN, Michael Graham has been resigned. Secretary KACZOROWSKI, Stephane has been resigned. Director CHILCOT, John Anthony, The Rt Hon Sir has been resigned. Director COCKIN, John Joseph has been resigned. Director CROUZAT, Philippe has been resigned. Director DE RUN, Hamish Nihal Malcom has been resigned. Director GOMM, Read Fraser has been resigned. Director HIFBAUER, Peter Francis has been resigned. Director IRWIN, Michael Graham has been resigned. Director JUIN, Laurence has been resigned. Director LARSEN, Bruno Kold has been resigned. Director LORY, Ronan Emmanuel has been resigned. Director MCDERMOTT, Neil has been resigned. Director RAFFERTY, John Campbell has been resigned. Director ROUHIER, Denis has been resigned. Director SHAW, Andrew Martin has been resigned. Director TENNANT, Tobias William, Hon has been resigned. Director VYVYAN-ROBINSON, Mark William has been resigned. Director WADIA, George Richard John has been resigned. Director WILKINS, Christopher Powell has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Production of electricity".
Current Directors
Director
LEWIS, Emma
Appointed Date: 03 October 2016
46 years old
Resigned Directors
Nominee Secretary
BURNESS
Resigned: 26 September 2003
Appointed Date: 21 December 2001
Director
CROUZAT, Philippe
Resigned: 01 February 2013
Appointed Date: 23 December 2011
70 years old
Director
GOMM, Read Fraser
Resigned: 23 December 2011
Appointed Date: 02 July 2003
64 years old
Director
JUIN, Laurence
Resigned: 06 December 2013
Appointed Date: 23 December 2011
65 years old
Director
LARSEN, Bruno Kold
Resigned: 06 December 2013
Appointed Date: 23 December 2011
68 years old
Director
MCDERMOTT, Neil
Resigned: 06 December 2013
Appointed Date: 23 December 2011
61 years old
Director
ROUHIER, Denis
Resigned: 06 December 2013
Appointed Date: 01 February 2013
59 years old
Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 25 February 2002
Appointed Date: 21 December 2001
FALLAGO RIG WINDFARM LIMITED Events
21 Mar 2017
Director's details changed for Majid Hassaan on 3 March 2017
17 Mar 2017
Appointment of Majid Hassaan as a director on 3 March 2017
11 Oct 2016
Director's details changed for Peter Francis Hifbauer on 3 October 2016
11 Oct 2016
Appointment of Peter Francis Hifbauer as a director on 3 October 2016
11 Oct 2016
Appointment of Mr Hamish Nihal Malcom De Run as a director on 3 October 2016
...
... and 136 more events
05 Sep 2002
New director appointed
25 Mar 2002
Company name changed lothian fifty (859) LIMITED\certificate issued on 25/03/02
01 Mar 2002
Director resigned
01 Mar 2002
New director appointed
21 Dec 2001
Incorporation
15 September 2011
Bond & floating charge
Delivered: 26 September 2011
Status: Satisfied
on 14 November 2013
Persons entitled: Edf En UK Limited
Description: Undertaking & all property & assets present & future…
23 August 2011
Bond & floating charge
Delivered: 7 September 2011
Status: Satisfied
on 14 November 2013
Persons entitled: Edf En UK Limited and Another
Description: Undertaking & all property & assets present & future…
23 August 2011
Supplemental bond and floating charge
Delivered: 5 September 2011
Status: Satisfied
on 14 November 2013
Persons entitled: Edf En UK Limited
Description: Undertaking & all property & assets present & future…
23 February 2011
Bond & floating charge
Delivered: 11 March 2011
Status: Satisfied
on 14 November 2013
Persons entitled: Edf En UK Limited and Another
Description: Undertaking & all property & assets present & future…