Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ULZIESIDE WIND ENERGY LIMITED
Company Information for

ULZIESIDE WIND ENERGY LIMITED

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC386880
Private Limited Company
Active

Company Overview

About Ulzieside Wind Energy Ltd
ULZIESIDE WIND ENERGY LIMITED was founded on 2010-10-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ulzieside Wind Energy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ULZIESIDE WIND ENERGY LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Filing Information
Company Number SC386880
Company ID Number SC386880
Date formed 2010-10-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB203740838  
Last Datalog update: 2023-10-05 10:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULZIESIDE WIND ENERGY LIMITED
The accountancy firm based at this address is AVER CORPORATE ADVISORY SERVICES LTD.
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 ULZIESIDE WIND ENERGY LIMITED

Current Directors
Officer Role Date Appointed
DIANE AILSA WOOD
Company Secretary 2016-01-29
DIANE AILSA WOOD
Director 2016-01-29
RODERICK MICHAEL HAYDN WOOD
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GRAHAM IRWIN
Company Secretary 2010-10-12 2016-01-29
JOSEPH DEWITT CONDO
Director 2010-10-12 2016-01-29
READ FRASER GOMM
Director 2010-10-12 2016-01-29
MICHAEL GRAHAM IRWIN
Director 2010-10-12 2016-01-29
JAMES JOSEPH MURPHY
Director 2014-05-06 2016-01-29
MICHAEL PETER POLSKY
Director 2010-10-12 2016-01-29
ANDREW MARTIN SHAW
Director 2010-10-12 2016-01-29
JAMES JOHN SHIELD
Director 2010-10-12 2016-01-29
CHRISTOPHER POWELL WILKINS
Director 2010-10-12 2016-01-29
THOMAS BERNARD FLANAGAN
Director 2012-05-04 2014-05-06
ANDREW TERRANCE FLANAGAN
Director 2010-10-12 2012-05-04
BURNESS LLP
Company Secretary 2010-10-11 2010-10-12
BURNESS (DIRECTORS) LIMITED
Director 2010-10-11 2010-10-12
GARY GEORGE GRAY
Director 2010-10-11 2010-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE AILSA WOOD GOWY BRIDGE LTD Director 2016-02-12 CURRENT 2015-09-08 Active - Proposal to Strike off
DIANE AILSA WOOD CRABTREE HOMES LTD Director 2015-02-08 CURRENT 2013-02-08 Active
DIANE AILSA WOOD ALVANLEY FARMS LIMITED Director 2014-04-01 CURRENT 1992-12-02 Active
DIANE AILSA WOOD DELAMERE SCHOOL LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
DIANE AILSA WOOD COMMUNITY WINDPOWER LIMITED Director 2002-11-13 CURRENT 2002-11-13 Active
RODERICK MICHAEL HAYDN WOOD DELAMERE SCHOOL LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
RODERICK MICHAEL HAYDN WOOD COMMUNITY WINDPOWER LIMITED Director 2002-11-13 CURRENT 2002-11-13 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
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-09-12CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-01-27RP04CS01
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-02-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15
2017-02-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3868800001
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3868800002
2016-02-08AA01Previous accounting period shortened from 31/12/15 TO 30/11/15
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHIELD
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINS
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLSKY
2016-02-05TM02Termination of appointment of Michael Graham Irwin on 2016-01-29
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR READ GOMM
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONDO
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRWIN
2016-02-05AP01DIRECTOR APPOINTED MR RODERICK MICHAEL HAYDN WOOD
2016-02-05AP03Appointment of Mrs Diane Ailsa Wood as company secretary on 2016-01-29
2016-02-05AP01DIRECTOR APPOINTED MRS DIANE AILSA WOOD
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3868800002
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3868800001
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 400
2015-10-21AR0111/10/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-11SH0109/12/14 STATEMENT OF CAPITAL GBP 400.00
2014-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-28AR0111/10/14 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM IRWIN / 02/10/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POWELL WILKINS / 02/10/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN SHAW / 02/10/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / READ FRASER GOMM / 02/10/2014
2014-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GRAHAM IRWIN / 02/10/2014
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER POLSKY / 01/01/2014
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FLANAGAN
2014-05-28AP01DIRECTOR APPOINTED JAMES JOSEPH MURPHY
2013-10-18AR0111/10/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD FLANAGAN / 01/03/2013
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD FLANAGAN / 01/03/2013
2012-10-26AR0111/10/12 FULL LIST
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-25AP01DIRECTOR APPOINTED THOMAS BERNARD FLANAGAN
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLANAGAN
2011-11-03AR0111/10/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MICHAEL PETER POLSKY
2011-01-19AP01DIRECTOR APPOINTED JAMES JOHN SHIELD
2011-01-19AP01DIRECTOR APPOINTED ANDREW TERRANCE FLANAGAN
2011-01-19AP01DIRECTOR APPOINTED JOSEPH DEWITT CONDO
2010-10-13AP01DIRECTOR APPOINTED CHRISTOPHER POWELL WILKINS
2010-10-13AP01DIRECTOR APPOINTED READ FRASER GOMM
2010-10-13AP01DIRECTOR APPOINTED ANDREW MARTIN SHAW
2010-10-13AP01DIRECTOR APPOINTED MICHAEL GRAHAM IRWIN
2010-10-13AP03SECRETARY APPOINTED MICHAEL GRAHAM IRWIN
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE GRAY
2010-10-12AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2010-10-12SH0112/10/10 STATEMENT OF CAPITAL GBP 200
2010-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ULZIESIDE WIND ENERGY 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 ULZIESIDE WIND ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ULZIESIDE WIND ENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ULZIESIDE WIND ENERGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 200
Shareholder Funds 2012-01-01 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ULZIESIDE WIND ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULZIESIDE WIND ENERGY LIMITED
Trademarks
We have not found any records of ULZIESIDE WIND ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULZIESIDE WIND ENERGY 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 (82990 - Other business support service activities n.e.c.) as ULZIESIDE WIND ENERGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ULZIESIDE WIND ENERGY 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 ULZIESIDE WIND ENERGY 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 ULZIESIDE WIND ENERGY 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.