ALIZE WIND HOLDINGS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ALIZE WIND HOLDINGS LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Dissolved - no longer trading.
ALIZE WIND HOLDINGS LIMITED was incorporated 7 years ago on 03/04/2017 and has the registered number: SC562325. The accounts status is TOTAL EXEMPTION FULL.
ALIZE WIND HOLDINGS LIMITED was incorporated 7 years ago on 03/04/2017 and has the registered number: SC562325. The accounts status is TOTAL EXEMPTION FULL.
ALIZE WIND HOLDINGS LIMITED - EDINBURGH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
C/O FORESIGHT GROUP LLP CLARENCE HOUSE
EDINBURGH
SCOTLAND
EH2 4JS
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2022 | 13/07/2023 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDWARD WILSON | Dec 1965 | British | Director | 2019-04-12 | CURRENT |
MR TIMOTHY JAMES MIHILL | Sep 1990 | British | Director | 2021-10-21 | CURRENT |
INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 2019-11-29 UNTIL 2021-01-31 | RESIGNED | ||
MR GARY DE VINCHELEZ LE SUEUR | Sep 1970 | British | Director | 2017-04-03 UNTIL 2019-04-12 | RESIGNED |
MR ADAM KARL DELANEY | Jan 1980 | British | Director | 2017-04-03 UNTIL 2019-04-12 | RESIGNED |
MR JOSEPH DAVIS | May 1990 | British | Director | 2019-11-29 UNTIL 2021-10-21 | RESIGNED |
PAULA BURGESS | Apr 1975 | British | Director | 2019-04-12 UNTIL 2019-11-29 | RESIGNED |
PETER GEORGE KA-YIN BACHMANN | Mar 1977 | British,German | Director | 2017-04-03 UNTIL 2019-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miller Wind Midco Limited | 2019-04-12 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sep Ecf Gp Llp | 2017-04-03 - 2019-04-12 | Glasgow | Ownership of shares 75 to 100 percent | |
Scottish Equity Partners Llp | 2017-04-03 - 2019-04-12 | Glasgow | Right to appoint and remove directors |