TORMYWHEEL WIND FARM LIMITED
CARNWATH TORMEYWHEEL WIND FARM LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML11 8LL
Company number SC272942
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address MUIRHALL FARM, AUCHENGRAY, CARNWATH, SOUTH LANARKSHIRE, ML11 8LL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Registration of charge SC2729420005, created on 10 May 2016. The most likely internet sites of TORMYWHEEL WIND FARM LIMITED are www.tormywheelwindfarm.co.uk, and www.tormywheel-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Breich Rail Station is 5.8 miles; to Fauldhouse Rail Station is 6.7 miles; to West Calder Rail Station is 7.1 miles; to Bathgate Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tormywheel Wind Farm Limited is a Private Limited Company. The company registration number is SC272942. Tormywheel Wind Farm Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of Tormywheel Wind Farm Limited is Muirhall Farm Auchengray Carnwath South Lanarkshire Ml11 8ll. . REICH, Ilan is a Director of the company. RUBINSTEIN, Guy Lesley is a Director of the company. WALKER, Chris John is a Director of the company. Secretary BARNES, Nicola has been resigned. Secretary ELLIOTT, John Patrick has been resigned. Secretary LEHMAN, Donal Todd has been resigned. Secretary MARDON, Richard has been resigned. Secretary MLADENOV, Tihomir has been resigned. Director CASEMENT, Roger Paul has been resigned. Director HUNTER, Steven Paul has been resigned. Director LABOURET, Alexandre Fabien has been resigned. Director LEHMAN, Donald Todd has been resigned. Director LUNEY, Ian Robert has been resigned. Director MARDON, Richard has been resigned. Director MARDON, Richard has been resigned. Director MLADENOV, Tihomir has been resigned. Director MORTON, Simon Charles has been resigned. Director REYNOLDS, Mark Edward has been resigned. Director ROONEY, Darrin Patrick has been resigned. Director WILSON, David Cameron has been resigned. The company operates in "Production of electricity".


Current Directors

Director
REICH, Ilan
Appointed Date: 21 October 2015
56 years old

Director
RUBINSTEIN, Guy Lesley
Appointed Date: 21 October 2015
61 years old

Director
WALKER, Chris John
Appointed Date: 21 October 2015
62 years old

Resigned Directors

Secretary
BARNES, Nicola
Resigned: 31 March 2006
Appointed Date: 28 April 2005

Secretary
ELLIOTT, John Patrick
Resigned: 01 April 2010
Appointed Date: 31 March 2006

Secretary
LEHMAN, Donal Todd
Resigned: 30 September 2013
Appointed Date: 01 April 2010

Secretary
MARDON, Richard
Resigned: 28 April 2005
Appointed Date: 06 September 2004

Secretary
MLADENOV, Tihomir
Resigned: 10 October 2014
Appointed Date: 30 September 2013

Director
CASEMENT, Roger Paul
Resigned: 21 October 2015
Appointed Date: 10 October 2014
62 years old

Director
HUNTER, Steven Paul
Resigned: 12 September 2013
Appointed Date: 30 September 2011
54 years old

Director
LABOURET, Alexandre Fabien
Resigned: 01 April 2010
Appointed Date: 06 September 2004
57 years old

Director
LEHMAN, Donald Todd
Resigned: 30 September 2013
Appointed Date: 01 April 2010
61 years old

Director
LUNEY, Ian Robert
Resigned: 21 October 2015
Appointed Date: 10 October 2014
57 years old

Director
MARDON, Richard
Resigned: 21 September 2011
Appointed Date: 12 May 2008
61 years old

Director
MARDON, Richard
Resigned: 01 November 2005
Appointed Date: 06 September 2004
61 years old

Director
MLADENOV, Tihomir
Resigned: 10 October 2014
Appointed Date: 30 September 2013
49 years old

Director
MORTON, Simon Charles
Resigned: 02 November 2005
Appointed Date: 06 September 2004
60 years old

Director
REYNOLDS, Mark Edward
Resigned: 21 October 2015
Appointed Date: 29 July 2013
61 years old

Director
ROONEY, Darrin Patrick
Resigned: 12 May 2008
Appointed Date: 06 September 2004
60 years old

Director
WILSON, David Cameron
Resigned: 29 July 2013
Appointed Date: 01 April 2010
61 years old

Persons With Significant Control

Close Leasing Limited
Notified on: 12 April 2016
Nature of control: Ownership of shares – 75% or more

Muirhall Energy Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Wws Renewables Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TORMYWHEEL WIND FARM LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
16 May 2016
Registration of charge SC2729420005, created on 10 May 2016
26 Apr 2016
Registration of charge SC2729420004, created on 20 April 2016
14 Apr 2016
Registration of charge SC2729420001, created on 6 April 2016
...
... and 70 more events
13 May 2005
New secretary appointed
13 May 2005
Secretary resigned
21 Jan 2005
Accounts for a dormant company made up to 31 December 2004
02 Nov 2004
Accounting reference date shortened from 30/09/05 to 31/12/04
06 Sep 2004
Incorporation

TORMYWHEEL WIND FARM LIMITED Charges

10 May 2016
Charge code SC27 2942 0005
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Levenseat house, bathgate. MID40132…
20 April 2016
Charge code SC27 2942 0004
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Close Leasing Limited as Security Trustee for the Finance Parties
Description: Lease of land at (1) tormywheel windfarm, levenseat, by…
12 April 2016
Charge code SC27 2942 0003
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees
Description: Contains fixed charge…
6 April 2016
Charge code SC27 2942 0002
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees
Description: Contains floating charge…
6 April 2016
Charge code SC27 2942 0001
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees
Description: Contains fixed charge…