Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INVERCASSLEY WINDFARM (SCOTLAND) LIMITED
Company Information for

INVERCASSLEY WINDFARM (SCOTLAND) LIMITED

200 DUNKELD ROAD, PERTH, PH1,
Company Registration Number
SC292705
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Invercassley Windfarm (scotland) Ltd
INVERCASSLEY WINDFARM (SCOTLAND) LIMITED was founded on 2005-11-04 and had its registered office in 200 Dunkeld Road. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
INVERCASSLEY WINDFARM (SCOTLAND) LIMITED
 
Legal Registered Office
200 DUNKELD ROAD
PERTH
 
Previous Names
HMS (638) LIMITED29/11/2005
Filing Information
Company Number SC292705
Date formed 2005-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-01-03
Type of accounts DORMANT
Last Datalog update: 2017-01-21 07:05:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVERCASSLEY WINDFARM (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
JAMES ISAAC SMITH
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CLARKE NICOL
Director 2013-01-11 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2009-01-05 2014-12-01
CAOIMHE MARY GIBLIN
Director 2010-07-28 2014-09-22
FRASER MCGREGOR ALEXANDER
Director 2008-02-15 2013-01-11
DAVID GARDNER
Director 2010-10-28 2012-10-12
BARRY O'REGAN
Director 2011-05-20 2012-07-17
PAUL CYRIL DOWLING
Director 2005-11-25 2011-01-28
SIMON MURRAY HEYES
Director 2008-09-29 2010-10-19
DONAL FRANCIS FLYNN
Director 2007-12-05 2010-07-28
HMS SECRETARIES LIMITED
Nominated Secretary 2005-11-04 2008-12-31
MARTIN MCADAM
Director 2008-03-11 2008-07-31
STEVEN ALEXANDER COWIE
Director 2005-11-25 2008-06-05
ALAN BAKER
Director 2005-11-25 2008-03-28
SENAN MURPHY
Director 2005-11-25 2007-12-05
HMS DIRECTORS LIMITED
Nominated Director 2005-11-04 2005-11-25
HMS SECRETARIES LIMITED
Nominated Director 2005-11-04 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ISAAC SMITH SSE HORNSEA LIMITED Director 2018-03-15 CURRENT 2002-06-24 Active
JAMES ISAAC SMITH SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE RENEWABLES SERVICES (UK) LIMITED Director 2017-06-01 CURRENT 2002-05-23 Active
JAMES ISAAC SMITH SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2004-02-06 Active
JAMES ISAAC SMITH SSE RENEWABLES LIMITED Director 2017-06-01 CURRENT 2012-10-31 Active
JAMES ISAAC SMITH SSEPG (OPERATIONS) LIMITED Director 2017-03-24 CURRENT 1992-11-13 Active
JAMES ISAAC SMITH COIRE GLAS HYDRO PUMPED STORAGE LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
JAMES ISAAC SMITH SSE SHETLAND POWER GENERATION LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM LIMITED Director 2016-09-01 CURRENT 2008-10-22 Active
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-09-01 CURRENT 2016-03-07 Active
JAMES ISAAC SMITH KEADBY GENERATION LIMITED Director 2016-07-06 CURRENT 1992-07-08 Active
JAMES ISAAC SMITH MEDWAY POWER LIMITED Director 2016-07-06 CURRENT 1990-09-07 Active
JAMES ISAAC SMITH SSE GENERATION LIMITED Director 2016-07-06 CURRENT 1988-10-31 Active
JAMES ISAAC SMITH GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2013-03-19 CURRENT 2008-11-03 Dissolved 2017-01-03
JAMES ISAAC SMITH GRIFFIN WIND FARM LIMITED Director 2013-03-19 CURRENT 2003-03-05 Active
JAMES ISAAC SMITH SSE RENEWABLES UK LIMITED Director 2013-02-25 CURRENT 2003-10-27 Active
JAMES ISAAC SMITH SSE VIKING LIMITED Director 2013-01-11 CURRENT 2006-12-06 Active
JAMES ISAAC SMITH SSE CALLIACHAR LIMITED Director 2013-01-11 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE TODDLEBURN LIMITED Director 2013-01-11 CURRENT 2003-11-11 Active
JAMES ISAAC SMITH KEADBY WIND FARM LIMITED Director 2013-01-11 CURRENT 2009-03-19 Active
JAMES ISAAC SMITH GREENCOAT WALNEY HOLDCO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JAMES ISAAC SMITH ISLAY OFFSHORE WINDS LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
JAMES ISAAC SMITH SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2009-05-22 CURRENT 2007-03-15 Active
JAMES ISAAC SMITH AIRTRICITY DEVELOPMENTS (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2000-11-03 Dissolved 2017-01-10
JAMES ISAAC SMITH RENEWABLE ENERGY PARTNERS LIMITED Director 2008-06-26 CURRENT 2006-03-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-06DS01APPLICATION FOR STRIKING-OFF
2016-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 24/08/2016
2015-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0106/11/15 FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL
2014-12-03AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0130/11/14 FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN
2014-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0130/11/13 FULL LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013
2013-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-21RES01ADOPT ARTICLES 16/01/2013
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2013-01-11AP01DIRECTOR APPOINTED COLIN CLARKE NICOL
2012-12-03AR0130/11/12 FULL LIST
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2011-12-05AR0130/11/11 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-24AP01DIRECTOR APPOINTED BARRY O'REGAN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011
2010-12-06AR0130/11/10 FULL LIST
2010-11-08AR0104/11/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED DAVID GARDNER
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 01/03/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 22/02/2010
2009-11-25AR0104/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER MCGREGOR ALEXANDER / 15/02/2008
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-28288aSECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY HMS SECRETARIES LIMITED
2008-11-28363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED JAMES ISAAC SMITH
2008-10-21288aDIRECTOR APPOINTED SIMON MURRAY HEYES
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR STEVEN COWIE
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MCADAM
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12288aDIRECTOR APPOINTED FRASER MCGRIGOR ALEXANDER
2008-04-10288aDIRECTOR APPOINTED MARTIN MCADAM
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN BAKER
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-19225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/03/07
2006-12-01363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-08225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2005-11-29CERTNMCOMPANY NAME CHANGED HMS (638) LIMITED CERTIFICATE ISSUED ON 29/11/05
2005-11-29ELRESS386 DISP APP AUDS 25/11/05
2005-11-29ELRESS366A DISP HOLDING AGM 25/11/05
2005-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to INVERCASSLEY WINDFARM (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVERCASSLEY WINDFARM (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVERCASSLEY WINDFARM (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of INVERCASSLEY WINDFARM (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERCASSLEY WINDFARM (SCOTLAND) LIMITED
Trademarks
We have not found any records of INVERCASSLEY WINDFARM (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVERCASSLEY WINDFARM (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as INVERCASSLEY WINDFARM (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVERCASSLEY WINDFARM (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERCASSLEY WINDFARM (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVERCASSLEY WINDFARM (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.