STORNOWAY WIND FARM LIMITED
EAST KILBRIDE LEWIS WIND POWER LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PG

Company number SC225262
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address EDF ENERGY, GSO BUSINESS PARK, EAST KILBRIDE, SCOTLAND, G74 5PG
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr William Charles Guy Abbott on 1 April 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 4 . The most likely internet sites of STORNOWAY WIND FARM LIMITED are www.stornowaywindfarm.co.uk, and www.stornoway-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Stornoway Wind Farm Limited is a Private Limited Company. The company registration number is SC225262. Stornoway Wind Farm Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Stornoway Wind Farm Limited is Edf Energy Gso Business Park East Kilbride Scotland G74 5pg. . LIND, Susan Elizabeth is a Secretary of the company. ABBOTT, William Charles Guy is a Director of the company. HUE, Matthieu Thomas is a Director of the company. MORTON, Garry is a Director of the company. VYVYAN-ROBINSON, Mark William is a Director of the company. Secretary ARMOUR, Robert Malcolm has been resigned. Secretary MACDONALD, Jean Elizabeth has been resigned. Secretary MCCOLL, Alison has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAKER, David Simon George has been resigned. Director BLISS, Simon Richard Weston has been resigned. Director CLARKSON, Iain Geoffrey has been resigned. Director COCKIN, John Joseph has been resigned. Director COWPER, Jonathan has been resigned. Director EGAL, Christian Dominique Yves Marie has been resigned. Director HODKINSON, David John has been resigned. Director JEFFREY, Robin Campbell, Dr has been resigned. Director KELLEHER, Michael John has been resigned. Director KIRWAN, Michael Ralph has been resigned. Director MCGILL, Gerard has been resigned. Director O'BRIEN, Daniel Terence has been resigned. Director PLANT, Matthew Nigel has been resigned. Director SHEDDEN, John Kerr has been resigned. Director SPENCE, Paul Allan has been resigned. Director VYVYAN-ROBINSON, Mark William has been resigned. Director WEM, David Neil has been resigned. Director WINTER, Francis Sidney has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
LIND, Susan Elizabeth
Appointed Date: 26 April 2016

Director
ABBOTT, William Charles Guy
Appointed Date: 23 December 2015
41 years old

Director
HUE, Matthieu Thomas
Appointed Date: 19 January 2015
50 years old

Director
MORTON, Garry
Appointed Date: 23 December 2015
56 years old

Director
VYVYAN-ROBINSON, Mark William
Appointed Date: 26 April 2016
53 years old

Resigned Directors

Secretary
ARMOUR, Robert Malcolm
Resigned: 03 July 2009
Appointed Date: 13 November 2001

Secretary
MACDONALD, Jean Elizabeth
Resigned: 19 July 2010
Appointed Date: 03 July 2009

Secretary
MCCOLL, Alison
Resigned: 11 July 2012
Appointed Date: 05 August 2010

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Director
BAKER, David Simon George
Resigned: 16 May 2013
Appointed Date: 31 January 2004
60 years old

Director
BLISS, Simon Richard Weston
Resigned: 19 September 2003
Appointed Date: 13 November 2001
64 years old

Director
CLARKSON, Iain Geoffrey
Resigned: 23 December 2015
Appointed Date: 05 October 2010
58 years old

Director
COCKIN, John Joseph
Resigned: 16 May 2013
Appointed Date: 03 December 2010
55 years old

Director
COWPER, Jonathan
Resigned: 01 August 2009
Appointed Date: 10 April 2008
51 years old

Director
EGAL, Christian Dominique Yves Marie
Resigned: 26 April 2016
Appointed Date: 16 May 2013
66 years old

Director
HODKINSON, David John
Resigned: 06 October 2008
Appointed Date: 28 November 2003
62 years old

Director
JEFFREY, Robin Campbell, Dr
Resigned: 10 February 2003
Appointed Date: 13 November 2001
86 years old

Director
KELLEHER, Michael John
Resigned: 03 July 2007
Appointed Date: 18 May 2005
55 years old

Director
KIRWAN, Michael Ralph
Resigned: 31 May 2002
Appointed Date: 13 November 2001
84 years old

Director
MCGILL, Gerard
Resigned: 05 August 2010
Appointed Date: 01 August 2009
70 years old

Director
O'BRIEN, Daniel Terence
Resigned: 18 May 2005
Appointed Date: 28 November 2003
79 years old

Director
PLANT, Matthew Nigel
Resigned: 10 April 2008
Appointed Date: 03 September 2007
56 years old

Director
SHEDDEN, John Kerr
Resigned: 31 January 2004
Appointed Date: 10 March 2003
62 years old

Director
SPENCE, Paul Allan
Resigned: 03 December 2010
Appointed Date: 15 October 2003
63 years old

Director
VYVYAN-ROBINSON, Mark William
Resigned: 23 July 2014
Appointed Date: 16 May 2013
53 years old

Director
WEM, David Neil
Resigned: 01 August 2009
Appointed Date: 14 October 2008
65 years old

Director
WINTER, Francis Sidney
Resigned: 23 December 2015
Appointed Date: 01 August 2009
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

STORNOWAY WIND FARM LIMITED Events

21 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
Director's details changed for Mr William Charles Guy Abbott on 1 April 2016
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4

19 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 May 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 100 more events
30 Nov 2001
New director appointed
30 Nov 2001
New secretary appointed
30 Nov 2001
Secretary resigned
30 Nov 2001
Director resigned
13 Nov 2001
Incorporation