TORMYWHEEL WIND FARM LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
TORMYWHEEL WIND FARM LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
TORMYWHEEL WIND FARM LIMITED was incorporated 19 years ago on 06/09/2004 and has the registered number: SC272942. The accounts status is SMALL and accounts are next due on 30/09/2024.
TORMYWHEEL WIND FARM LIMITED was incorporated 19 years ago on 06/09/2004 and has the registered number: SC272942. The accounts status is SMALL and accounts are next due on 30/09/2024.
TORMYWHEEL WIND FARM LIMITED - EDINBURGH
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O WOMBLE BOND DICKINSON (UK) LLP
EDINBURGH
EH3 8BL
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
TORMEYWHEEL WIND FARM LIMITED (until 16/11/2005)
TORMEYWHEEL WIND FARM LIMITED (until 16/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHANE TETOT | Aug 1981 | French | Director | 2017-09-26 | CURRENT |
MS. KATHARINA ANNALOTTE SUDECK | Jun 1988 | German | Director | 2024-02-20 | CURRENT |
MARK EDWARD REYNOLDS | Nov 1964 | British | Director | 2013-07-29 UNTIL 2015-10-21 | RESIGNED |
NICOLA BARNES | British | Secretary | 2005-04-28 UNTIL 2006-03-31 | RESIGNED | |
MR JOHN PATRICK ELLIOTT | British | Secretary | 2006-03-31 UNTIL 2010-04-01 | RESIGNED | |
MR ROGER PAUL CASEMENT | Jun 1963 | Irish | Director | 2014-10-10 UNTIL 2015-10-21 | RESIGNED |
MR DONAL TODD LEHMAN | Secretary | 2010-04-01 UNTIL 2013-09-30 | RESIGNED | ||
RICHARD MARDON | May 1964 | British | Secretary | 2004-09-06 UNTIL 2005-04-28 | RESIGNED |
TIHOMIR MLADENOV | Secretary | 2013-09-30 UNTIL 2014-10-10 | RESIGNED | ||
SIMON CHARLES MORTON | May 1965 | British | Director | 2004-09-06 UNTIL 2005-11-02 | RESIGNED |
MR CHRIS JOHN WALKER | Jan 1964 | British | Director | 2015-10-21 UNTIL 2017-09-26 | RESIGNED |
MR GUY LESLEY RUBINSTEIN | Jan 1965 | Israeli | Director | 2015-10-21 UNTIL 2017-09-26 | RESIGNED |
MR DARRIN PATRICK ROONEY | May 1965 | British | Director | 2004-09-06 UNTIL 2008-05-12 | RESIGNED |
MRS JULIA KATHARINE RHODES-JOURNEAY | Apr 1971 | British | Director | 2018-12-19 UNTIL 2024-02-08 | RESIGNED |
MR DAVID CAMERON WILSON | Apr 1964 | British | Director | 2010-04-01 UNTIL 2013-07-29 | RESIGNED |
MR ILAN REICH | Aug 1969 | Israeli | Director | 2015-10-21 UNTIL 2017-09-26 | RESIGNED |
MR PATRICK JUDE O'KANE | Jan 1970 | Irish | Director | 2017-09-26 UNTIL 2018-12-19 | RESIGNED |
MR KEITH MANGAN | Jun 1973 | Irish | Director | 2017-09-26 UNTIL 2018-12-19 | RESIGNED |
TIHOMIR MLADENOV | Jul 1976 | Bulgarian | Director | 2013-09-30 UNTIL 2014-10-10 | RESIGNED |
RICHARD MARDON | May 1964 | British | Director | 2004-09-06 UNTIL 2005-11-01 | RESIGNED |
MR RICHARD MARDON | May 1964 | British | Director | 2008-05-12 UNTIL 2011-09-21 | RESIGNED |
MR IAN ROBERT LUNEY | Aug 1968 | British | Director | 2014-10-10 UNTIL 2015-10-21 | RESIGNED |
MR DONALD TODD LEHMAN | Jan 1965 | American | Director | 2010-04-01 UNTIL 2013-09-30 | RESIGNED |
MR ALEXANDRE FABIEN LABOURET | Dec 1968 | French | Director | 2004-09-06 UNTIL 2010-04-01 | RESIGNED |
MR STEVEN PAUL HUNTER | Jun 1971 | British | Director | 2011-09-30 UNTIL 2013-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ri Income Uk Holdings Limited | 2017-09-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Close Leasing Limited | 2016-04-12 - 2017-09-26 | Manchester | Ownership of shares 75 to 100 percent | |
Muirhall Energy Ltd | 2016-04-06 - 2017-09-26 | Edinburgh | Voting rights 25 to 50 percent | |
Wws Renewables Llp | 2016-04-06 - 2017-09-26 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Significant influence or control |