Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRIFFIN WIND FARM (HOLDINGS) LIMITED
Company Information for

GRIFFIN WIND FARM (HOLDINGS) LIMITED

PERTH, PERTHSHIRE, PH1,
Company Registration Number
SC350714
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Griffin Wind Farm (holdings) Ltd
GRIFFIN WIND FARM (HOLDINGS) LIMITED was founded on 2008-11-03 and had its registered office in Perth. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
GRIFFIN WIND FARM (HOLDINGS) LIMITED
 
Legal Registered Office
PERTH
PERTHSHIRE
 
Previous Names
PACIFIC SHELF 1539 LIMITED19/12/2008
Filing Information
Company Number SC350714
Date formed 2008-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-01-03
Type of accounts DORMANT
Last Datalog update: 2017-02-14 06:39:02
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 GRIFFIN WIND FARM (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
JAMES ISAAC SMITH
Director 2013-03-19
JEREMY WILLIAMSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD SMITH
Director 2013-03-19 2016-05-31
PETER SYMONS DONALDSON
Director 2013-03-19 2015-12-31
COLIN CLARKE NICOL
Director 2013-03-19 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2008-12-03 2014-12-01
PAMELA WALSH
Director 2013-03-19 2014-10-24
CAOIMHE MARY GIBLIN
Director 2010-07-28 2014-09-22
DAVID GARDNER
Director 2011-10-14 2012-10-12
BARRY O'REGAN
Director 2011-05-20 2012-07-17
FRASER MCGREGOR ALEXANDER
Director 2008-12-03 2011-10-14
DONAL FRANCIS FLYNN
Director 2008-12-03 2010-07-28
ROBERT JOHN FORREST
Director 2009-01-13 2009-11-06
MD SECRETARIES LIMITED
Company Secretary 2008-11-03 2008-12-03
ROGER GORDON CONNON
Director 2008-11-03 2008-12-03
JOHN ARTHUR THOMAS RUTHERFORD
Director 2008-11-03 2008-12-03

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 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 INVERCASSLEY WINDFARM (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2005-11-04 Dissolved 2017-01-03
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
JEREMY WILLIAMSON GREATER GABBARD OFFSHORE WINDS LIMITED Director 2018-03-23 CURRENT 2003-12-05 Active
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2017-06-01 CURRENT 2007-03-15 Active
JEREMY WILLIAMSON KEADBY WIND FARM LIMITED Director 2017-06-01 CURRENT 2009-03-19 Active
JEREMY WILLIAMSON SSE TODDLEBURN LIMITED Director 2016-06-01 CURRENT 2003-11-11 Active
JEREMY WILLIAMSON AIRTRICITY UK WINDFARM HOLDINGS LIMITED Director 2016-01-01 CURRENT 2005-09-13 Dissolved 2017-05-02
JEREMY WILLIAMSON SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 2002-05-17 Active
JEREMY WILLIAMSON SSE RENEWABLES UK LIMITED Director 2016-01-01 CURRENT 2003-10-27 Active
JEREMY WILLIAMSON CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-01-01 CURRENT 2005-03-04 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 Active
JEREMY WILLIAMSON SSE GENERATION LIMITED Director 2016-01-01 CURRENT 1988-10-31 Active

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
2016-10-18GAZ1(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
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2016-01-11AP01DIRECTOR APPOINTED JEREMY WILLIAMSON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONALDSON
2015-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 32288360
2015-11-09AR0106/11/15 FULL LIST
2014-12-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 32288360
2014-12-04AR0130/11/14 FULL LIST
2014-12-03AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 32288360
2013-12-04AR0130/11/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WALSH / 01/07/2013
2013-05-13RES12VARYING SHARE RIGHTS AND NAMES
2013-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-23RES01ADOPT ARTICLES 04/04/2013
2013-03-20AP01DIRECTOR APPOINTED PAUL RICHARD SMITH
2013-03-20AP01DIRECTOR APPOINTED PETER SYMONS DONALDSON
2013-03-19AP01DIRECTOR APPOINTED MRS PAMELA WALSH
2013-03-19AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2013-03-19AP01DIRECTOR 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
2011-12-02AR0130/11/11 FULL LIST
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2011-10-14AP01DIRECTOR APPOINTED DAVID GARDNER
2011-05-24AP01DIRECTOR APPOINTED BARRY O'REGAN
2010-12-06AR0130/11/10 FULL LIST
2010-11-03AR0103/11/10 FULL LIST
2010-08-19AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN
2009-11-25AR0103/11/09 FULL LIST
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FORREST
2009-04-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-3088(2)AD 13/01/09 GBP SI 28999999@1=28999999 GBP IC 1/29000000
2009-03-30RES01ADOPT ARTICLES 13/01/2009
2009-03-30RES04NC INC ALREADY ADJUSTED 13/01/2009
2009-03-30123GBP NC 1000/64750000 13/01/09
2009-03-17225CURREXT FROM 30/11/2009 TO 31/03/2010
2009-03-10288aDIRECTOR APPOINTED ROBERT JOHN FORREST
2009-03-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN RUTHERFORD
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ROGER CONNON
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2008-12-22288aDIRECTOR APPOINTED DONAL FRANCIS FLYNN
2008-12-22288aDIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER
2008-12-22288aSECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2008-12-19CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1539 LIMITED CERTIFICATE ISSUED ON 19/12/08
2008-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GRIFFIN WIND FARM (HOLDINGS) 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 GRIFFIN WIND FARM (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRIFFIN WIND FARM (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of GRIFFIN WIND FARM (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIFFIN WIND FARM (HOLDINGS) LIMITED
Trademarks
We have not found any records of GRIFFIN WIND FARM (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIFFIN WIND FARM (HOLDINGS) 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 (70100 - Activities of head offices) as GRIFFIN WIND FARM (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GRIFFIN WIND FARM (HOLDINGS) 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 GRIFFIN WIND FARM (HOLDINGS) 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 GRIFFIN WIND FARM (HOLDINGS) 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.