Download leads from Nexok and grow your business. Find out more

Tormywheel Wind Farm Limited

Documents

Total Documents221
Total Pages1,114

Filing History

19 May 2023Accounts for a small company made up to 31 December 2022
31 March 2023Confirmation statement made on 31 March 2023 with no updates
27 September 2022Accounts for a small company made up to 31 December 2021
5 April 2022Confirmation statement made on 31 March 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
10 April 2021Confirmation statement made on 31 March 2021 with no updates
18 September 2020Accounts for a small company made up to 31 December 2019
15 April 2020Registration of charge SC2729420006, created on 9 April 2020
9 April 2020Confirmation statement made on 31 March 2020 with no updates
27 January 2020Statement of capital following an allotment of shares on 19 December 2018
  • GBP 10,092,267
14 October 2019Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019
8 October 2019Accounts for a small company made up to 31 December 2018
11 April 2019Confirmation statement made on 31 March 2019 with updates
21 December 2018Termination of appointment of Keith Mangan as a director on 19 December 2018
21 December 2018Termination of appointment of Patrick Jude O'kane as a director on 19 December 2018
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018
3 October 2018Accounts for a small company made up to 31 December 2017
13 April 2018Confirmation statement made on 31 March 2018 with updates
13 February 2018Registered office address changed from C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 13 February 2018
12 October 2017Registered office address changed from Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL to C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD on 12 October 2017
12 October 2017Registered office address changed from Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL to C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD on 12 October 2017
11 October 2017Change of share class name or designation
11 October 2017Particulars of variation of rights attached to shares
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 October 2017Change of share class name or designation
11 October 2017Particulars of variation of rights attached to shares
4 October 2017Cessation of Wws Renewables Llp as a person with significant control on 26 September 2017
4 October 2017Termination of appointment of Guy Lesley Rubinstein as a director on 26 September 2017
4 October 2017Appointment of Mr Keith Mangan as a director on 26 September 2017
4 October 2017Termination of appointment of Ilan Reich as a director on 26 September 2017
4 October 2017Appointment of Mr Keith Mangan as a director on 26 September 2017
4 October 2017Termination of appointment of Chris John Walker as a director on 26 September 2017
4 October 2017Appointment of Mr Stephane Tetot as a director on 26 September 2017
4 October 2017Termination of appointment of Ilan Reich as a director on 26 September 2017
4 October 2017Termination of appointment of Guy Lesley Rubinstein as a director on 26 September 2017
4 October 2017Termination of appointment of Chris John Walker as a director on 26 September 2017
4 October 2017Appointment of Mr Patrick Jude O'kane as a director on 26 September 2017
4 October 2017Cessation of Wws Renewables Llp as a person with significant control on 26 September 2017
4 October 2017Appointment of Mr Stephane Tetot as a director on 26 September 2017
4 October 2017Appointment of Mr Patrick Jude O'kane as a director on 26 September 2017
3 October 2017Satisfaction of charge SC2729420003 in full
3 October 2017Satisfaction of charge SC2729420004 in full
3 October 2017Satisfaction of charge SC2729420004 in full
3 October 2017Satisfaction of charge SC2729420002 in full
3 October 2017Satisfaction of charge SC2729420001 in full
3 October 2017Satisfaction of charge SC2729420002 in full
3 October 2017Satisfaction of charge SC2729420003 in full
3 October 2017Satisfaction of charge SC2729420001 in full
2 October 2017Satisfaction of charge SC2729420005 in full
2 October 2017Satisfaction of charge SC2729420005 in full
28 September 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 26 September 2017
28 September 2017Cessation of Close Leasing Limited as a person with significant control on 26 September 2017
28 September 2017Cessation of Muirhall Energy Ltd as a person with significant control on 26 September 2017
28 September 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 26 September 2017
28 September 2017Cessation of Close Leasing Limited as a person with significant control on 26 September 2017
28 September 2017Cessation of Muirhall Energy Ltd as a person with significant control on 26 September 2017
6 September 2017Confirmation statement made on 6 September 2017 with no updates
6 September 2017Confirmation statement made on 6 September 2017 with no updates
18 July 2017Accounts for a small company made up to 31 December 2016
18 July 2017Accounts for a small company made up to 31 December 2016
12 October 2016Accounts for a small company made up to 31 December 2015
12 October 2016Accounts for a small company made up to 31 December 2015
7 September 2016Confirmation statement made on 6 September 2016 with updates
7 September 2016Confirmation statement made on 6 September 2016 with updates
16 May 2016Registration of charge SC2729420005, created on 10 May 2016
16 May 2016Registration of charge SC2729420005, created on 10 May 2016
26 April 2016Registration of charge SC2729420004, created on 20 April 2016
26 April 2016Registration of charge SC2729420004, created on 20 April 2016
14 April 2016Registration of charge SC2729420002, created on 6 April 2016
14 April 2016Registration of charge SC2729420003, created on 12 April 2016
14 April 2016Registration of charge SC2729420003, created on 12 April 2016
14 April 2016Registration of charge SC2729420001, created on 6 April 2016
14 April 2016Registration of charge SC2729420001, created on 6 April 2016
14 April 2016Registration of charge SC2729420002, created on 6 April 2016
13 April 2016Change of share class name or designation
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 April 2016Change of share class name or designation
18 November 2015Termination of appointment of Mark Edward Reynolds as a director on 21 October 2015
18 November 2015Termination of appointment of Roger Paul Casement as a director on 21 October 2015
18 November 2015Termination of appointment of Mark Edward Reynolds as a director on 21 October 2015
18 November 2015Termination of appointment of Ian Robert Luney as a director on 21 October 2015
18 November 2015Registered office address changed from Muirhall Farm Carnwath Lanarkshire ML11 8LL Scotland to Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL on 18 November 2015
18 November 2015Registered office address changed from Muirhall Farm Carnwath Lanarkshire ML11 8LL Scotland to Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL on 18 November 2015
18 November 2015Appointment of Mr Ilan Reich as a director on 21 October 2015
18 November 2015Appointment of Mr Christopher John Walker as a director on 21 October 2015
18 November 2015Termination of appointment of Ian Robert Luney as a director on 21 October 2015
18 November 2015Appointment of Mr Guy Rubinstein as a director on 21 October 2015
18 November 2015Appointment of Mr Guy Rubinstein as a director on 21 October 2015
18 November 2015Appointment of Mr Ilan Reich as a director on 21 October 2015
18 November 2015Termination of appointment of Roger Paul Casement as a director on 21 October 2015
18 November 2015Appointment of Mr Christopher John Walker as a director on 21 October 2015
17 November 2015Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Muirhall Farm Carnwath Lanarkshire ML11 8LL on 17 November 2015
17 November 2015Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Muirhall Farm Carnwath Lanarkshire ML11 8LL on 17 November 2015
24 September 2015Accounts for a dormant company made up to 31 December 2014
24 September 2015Accounts for a dormant company made up to 31 December 2014
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
15 October 2014Appointment of Mr Ian Robert Luney as a director on 10 October 2014
15 October 2014Termination of appointment of Tihomir Mladenov as a director on 10 October 2014
15 October 2014Termination of appointment of Tihomir Mladenov as a director on 10 October 2014
15 October 2014Appointment of Mr Roger Paul Casement as a director on 10 October 2014
15 October 2014Appointment of Mr Ian Robert Luney as a director on 10 October 2014
15 October 2014Appointment of Mr Roger Paul Casement as a director on 10 October 2014
15 October 2014Termination of appointment of Tihomir Mladenov as a secretary on 10 October 2014
15 October 2014Termination of appointment of Tihomir Mladenov as a secretary on 10 October 2014
13 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
13 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
13 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
1 October 2014Accounts for a dormant company made up to 31 December 2013
1 October 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to 4Th Floor 115 George Street Edinburgh EH2 4JN on 25 September 2014
25 September 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to 4Th Floor 115 George Street Edinburgh EH2 4JN on 25 September 2014
4 November 2013Termination of appointment of Donal Lehman as a secretary
4 November 2013Termination of appointment of Donal Lehman as a secretary
1 November 2013Appointment of Tihomir Mladenov as a director
1 November 2013Appointment of Tihomir Mladenov as a director
1 November 2013Appointment of Tihomir Mladenov as a secretary
1 November 2013Termination of appointment of Donald Lehman as a director
1 November 2013Termination of appointment of Donald Lehman as a director
1 November 2013Appointment of Tihomir Mladenov as a secretary
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
24 September 2013Termination of appointment of Steven Hunter as a director
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Termination of appointment of Steven Hunter as a director
2 August 2013Appointment of Mark Edward Reynolds as a director
2 August 2013Appointment of Mark Edward Reynolds as a director
2 August 2013Termination of appointment of David Wilson as a director
2 August 2013Termination of appointment of David Wilson as a director
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
17 May 2012Total exemption full accounts made up to 31 December 2011
17 May 2012Total exemption full accounts made up to 31 December 2011
24 November 2011Total exemption full accounts made up to 31 December 2010
24 November 2011Total exemption full accounts made up to 31 December 2010
5 October 2011Appointment of Steven Paul Hunter as a director
5 October 2011Appointment of Steven Paul Hunter as a director
22 September 2011Termination of appointment of Richard Mardon as a director
22 September 2011Termination of appointment of Richard Mardon as a director
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
6 October 2010Director's details changed for Richard Mardon on 6 October 2010
6 October 2010Director's details changed for Richard Mardon on 6 October 2010
6 October 2010Director's details changed for Richard Mardon on 6 October 2010
19 May 2010Appointment of Mr Donal Todd Lehman as a secretary
19 May 2010Appointment of Mr Donal Todd Lehman as a secretary
19 May 2010Appointment of Mr Donald Todd Lehman as a director
19 May 2010Appointment of Mr Donald Todd Lehman as a director
11 May 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010
11 May 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010
7 May 2010Registered office address changed from C/O Morton Fraser Quartermile Two 5Th Floor 2 Lister Square Edinburgh EH3 9GL Scotland on 7 May 2010
7 May 2010Appointment of Mr David Cameron Wilson as a director
7 May 2010Registered office address changed from C/O Morton Fraser Quartermile Two 5Th Floor 2 Lister Square Edinburgh EH3 9GL Scotland on 7 May 2010
7 May 2010Registered office address changed from C/O Morton Fraser Quartermile Two 5Th Floor 2 Lister Square Edinburgh EH3 9GL Scotland on 7 May 2010
7 May 2010Appointment of Mr David Cameron Wilson as a director
6 May 2010Termination of appointment of Alexandre Labouret as a director
6 May 2010Termination of appointment of John Elliott as a secretary
6 May 2010Termination of appointment of John Elliott as a secretary
6 May 2010Termination of appointment of Alexandre Labouret as a director
21 April 2010Resolutions
  • RES13 ‐ Section 175 01/04/2010
21 April 2010Resolutions
  • RES13 ‐ Section 175 01/04/2010
14 April 2010Total exemption full accounts made up to 31 December 2009
14 April 2010Total exemption full accounts made up to 31 December 2009
10 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 10 November 2009
10 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 10 November 2009
14 September 2009Total exemption full accounts made up to 31 December 2008
14 September 2009Total exemption full accounts made up to 31 December 2008
10 September 2009Return made up to 06/09/09; full list of members
10 September 2009Return made up to 06/09/09; full list of members
26 September 2008Return made up to 06/09/08; full list of members
26 September 2008Return made up to 06/09/08; full list of members
11 September 2008Total exemption small company accounts made up to 31 December 2007
11 September 2008Total exemption small company accounts made up to 31 December 2007
22 July 2008Registered office changed on 22/07/2008 from 29 brandon street hamilton ML3 6DA
22 July 2008Registered office changed on 22/07/2008 from 29 brandon street hamilton ML3 6DA
13 May 2008Director appointed mr richard mardon
13 May 2008Appointment terminated director darrin rooney
13 May 2008Director appointed mr richard mardon
13 May 2008Appointment terminated director darrin rooney
19 September 2007Accounts for a dormant company made up to 31 December 2006
19 September 2007Accounts for a dormant company made up to 31 December 2006
17 September 2007Return made up to 06/09/07; full list of members
17 September 2007Return made up to 06/09/07; full list of members
5 October 2006Accounts for a dormant company made up to 31 December 2005
5 October 2006Accounts for a dormant company made up to 31 December 2005
3 October 2006Return made up to 06/09/06; full list of members
3 October 2006Return made up to 06/09/06; full list of members
20 April 2006New secretary appointed
20 April 2006Secretary resigned
20 April 2006New secretary appointed
20 April 2006Secretary resigned
7 December 2005Return made up to 06/09/05; full list of members
7 December 2005Return made up to 06/09/05; full list of members
6 December 2005Director resigned
6 December 2005Director resigned
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2005Director resigned
16 November 2005Director resigned
16 November 2005£ ic 100/1 02/11/05 £ sr [email protected]=99
16 November 2005£ ic 100/1 02/11/05 £ sr [email protected]=99
16 November 2005Company name changed tormeywheel wind farm LIMITED\certificate issued on 16/11/05
16 November 2005Company name changed tormeywheel wind farm LIMITED\certificate issued on 16/11/05
13 May 2005Secretary resigned
13 May 2005New secretary appointed
13 May 2005New secretary appointed
13 May 2005Secretary resigned
21 January 2005Accounts for a dormant company made up to 31 December 2004
21 January 2005Accounts for a dormant company made up to 31 December 2004
2 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04
2 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04
6 September 2004Incorporation
6 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing