INVERCLYDE WINDFARM LIMITED

Address:
Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

INVERCLYDE WINDFARM LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC396025. The registration start date is March 22, 2011. The current status is Active.

Company Overview

Company Number SC396025
Company Name INVERCLYDE WINDFARM LIMITED
Registered Address Ground Floor West Suite Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2011-03-22
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-19
Returns Last Update 2016-03-22
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-03-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
35110 Production of electricity

Office Location

Address GROUND FLOOR WEST SUITE PROSPECT HOUSE
5 THISTLE STREET
Post Town EDINBURGH
Post Code EH2 1DF
Country SCOTLAND

Companies with the same location

Entity Name Office Address
AIRIES 2 WINDFARM LIMITED Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, United Kingdom
LITTLE GALA WINDFARM LIMITED Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, United Kingdom
DALQUHANDY WIND FARM LIMITED Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland
WHITELAW BRAE WINDFARM LIMITED Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF
INVERCLYDE RENEWABLES LLP Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF
BAYWA R.E. (ENERGY SERVICES) UK LIMITED Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

Companies with the same post code

Entity Name Office Address
D4 GROWTH LTD 11-15 Thistle Street, Edinburgh, EH2 1DF, United Kingdom
BRE/GE SOLAR DEVELOPMENTS LIMITED Prospect House Ground Floor West Suite, 5 Thistle St, Edinburgh, EH2 1DF, United Kingdom
BDG THOMSON GRAY DISPUTE LTD Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, United Kingdom
MONTEADRIATIC DEVELOPMENTS LTD Thistle House, 21-23, Thistle Street, Edinburgh, Midlothian, EH2 1DF, Scotland
RAEBURN PLACE LIMITED C/o Mha Henderson Loggie, 11-15 Thistle Street, Edinburgh, EH2 1DF, Scotland
PLAYFAIR PROPERTY LIMITED 21/23 Thistle Street, Edinburgh, EH2 1DF, United Kingdom
THISTLE RESIDENTIAL LIMITED 21 - 23 Thistle Street, Edinburgh, Scotland, EH2 1DF, United Kingdom
BRYDON HOLDINGS LIMITED 19 Thistle Street, Edinburgh, EH2 1DF
RGA (EDINBURGH) LLP Thistle House/ 21-23, Thistle Street, Edinburgh, West Lothian, EH2 1DF
VILLETTE & CO LIMITED 21 Thistle Street, Edinburgh, EH2 1DF, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COYLE, Julie Secretary (Active) Suite F3, Clyde View, 22 Pottery Street, Greenock, Inverclyde, PA15 2UZ /
27 July 2012
/
BAKER, Alan George Director (Active) Suite F3, Clyde View, 22 Pottery Street, Greenock, Inverclyde, PA15 2UZ November 1966 /
22 March 2011
British /
Scotland
None
MACLEOD, Alasdair Gordon Director (Active) Suite F3, Clyde View, 22 Pottery Street, Greenock, Inverclyde, PA15 2UZ November 1961 /
19 January 2017
British /
United Kingdom
Development Director
SHAW STEWART, Ludovic Director (Active) Ardgowan House, Inverkip, Greenock, Scotland, PA16 0DW November 1986 /
2 July 2014
British /
Scotland
Director
WRIGHT, Nick Director (Active) Suite F3, Clyde View, 22 Pottery Street, Greenock, Inverclyde, PA15 2UZ April 1973 /
19 January 2017
British /
United Kingdom
Trustee
COWIE, Steven Alexander Director (Resigned) Suite F3, Clyde View, 22 Pottery Street, Greenock, Inverclyde, PA15 2UZ May 1964 /
22 March 2011
British /
Scotland
None
LEE, Andrew William Director (Resigned) 1st, Floor, 17 Slingsby Place, London, United Kingdom, WC2E 9AB September 1957 /
27 July 2012
British /
United Kingdom
Chief Executive Officer
RUSSELL, Guy John Foley Director (Resigned) Savills, 163, West George Street, Glasgow, Scotland, G2 2JJ July 1962 /
2 July 2014
British /
Scotland
Chartered Surveyor

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH2 1DF
SIC Code 35110 - Production of electricity

Improve Information

Please provide details on INVERCLYDE WINDFARM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches