POLWHAT GALLOW RIG HOLDCO LIMITED - EDINBURGH


Company Profile Company Filings

Overview

POLWHAT GALLOW RIG HOLDCO LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
POLWHAT GALLOW RIG HOLDCO LIMITED was incorporated 28 years ago on 29/02/1996 and has the registered number: SC163810. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

POLWHAT GALLOW RIG HOLDCO LIMITED - EDINBURGH

This company is listed in the following categories:
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

50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
WINDY STANDARD LIMITED (until 29/04/2021)

Confirmation Statements

Last Statement Next Statement Due
05/02/2023 19/02/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BURNESS PAULL LLP Corporate Secretary 2020-09-25 CURRENT
MR PABLO ANDRES Jul 1973 British Director 2020-11-01 CURRENT
RUI JORGE MAIA DA SILVA Oct 1973 Portuguese Director 2021-09-03 CURRENT
MR KEVIN MCCULLOUGH Sep 1965 British Director 2004-05-13 UNTIL 2005-12-30 RESIGNED
DR HOLGER HIMMEL Mar 1974 German Director 2016-01-01 UNTIL 2016-10-11 RESIGNED
MR KEVIN MCCULLOUGH Sep 1965 British Director 2008-02-01 UNTIL 2009-09-30 RESIGNED
MR SCOTT LEITCH MACKENZIE Jun 1969 British Director 2017-12-14 UNTIL 2019-01-30 RESIGNED
PATRICK PAUL MONTANARO Nov 1957 British Director 2001-05-11 UNTIL 2002-05-01 RESIGNED
MR STEPHEN BERNARD LILLEY Apr 1968 British Director 2007-08-22 UNTIL 2009-04-01 RESIGNED
MR STEPHEN JOHNSON Dec 1960 British Director 2016-07-31 UNTIL 2017-03-07 RESIGNED
MRS JULIA LYNCH-WILLIAMS Dec 1967 British Director 2010-05-01 UNTIL 2014-03-31 RESIGNED
MR MARK RICHARD JONES Sep 1966 British Director 2020-01-01 UNTIL 2023-03-28 RESIGNED
MR OLOV MIKAEL KRAMER Jun 1953 Swedish Director 2016-10-11 UNTIL 2017-12-14 RESIGNED
MR MICHAEL PARKER Oct 1976 British Director 2014-04-28 UNTIL 2016-10-11 RESIGNED
MR MATTHEW JOSEPH LEBLANC Aug 1970 American Director 2014-01-29 UNTIL 2017-12-14 RESIGNED
MR ANDREW WILLIAM LEE Sep 1957 British Director 2017-12-14 UNTIL 2018-12-05 RESIGNED
MR EDMUND ALFRED LAZARUS Oct 1968 British Director 2005-12-30 UNTIL 2007-06-07 RESIGNED
SIMON JOHN WELLS British Secretary 2000-01-04 UNTIL 2006-03-03 RESIGNED
MRS PENELOPE ANNE SAINSBURY British Secretary 2006-03-03 UNTIL 2011-05-09 RESIGNED
MRS DEIRDRE MAURA ROBINSON Secretary 2011-05-09 UNTIL 2014-01-29 RESIGNED
MR ANDREW STEPHEN JAMES RAMSAY Nov 1961 British Secretary 1996-03-01 UNTIL 1998-04-20 RESIGNED
WRIGHT JOHNSTON AND MACKENZIE Secretary 1996-02-29 UNTIL 1996-03-04 RESIGNED
MR CHRISTOPHER DAVID BARRAS British Secretary 2006-07-27 UNTIL 2016-10-11 RESIGNED
AFSHAN AHMED Aug 1960 British Secretary 1998-04-20 UNTIL 2000-01-04 RESIGNED
MRS PENELOPE ANNE SAINSBURY Secretary 2014-01-29 UNTIL 2016-10-11 RESIGNED
MAPLES FIDUCIARY SERVICES (UK) LIMITED Corporate Secretary 2016-10-11 UNTIL 2017-12-14 RESIGNED
MR KENTON EDWARD BRADBURY Jan 1970 British Director 2009-04-01 UNTIL 2015-04-27 RESIGNED
MR DAVID HUW GRIFFITHS Jun 1970 British Director 2017-12-14 UNTIL 2021-03-02 RESIGNED
JOHN ALEXANDER GACA Nov 1948 British Director 1997-04-30 UNTIL 1998-05-26 RESIGNED
MR NICHOLAS ANDREW EMERY Feb 1961 British Director 2002-09-27 UNTIL 2004-11-11 RESIGNED
MR JEREMY DOWLER Mar 1948 British Director 1996-03-04 UNTIL 2002-09-27 RESIGNED
MS MARIA GEORGINA DELLACHA Jan 1975 British Director 2012-12-07 UNTIL 2015-07-03 RESIGNED
MR PAUL LESLIE COWLING Sep 1960 British Director 2008-04-24 UNTIL 2010-04-30 RESIGNED
MR JAMES NIGEL SHELLEY COOPER May 1961 British Director 2009-10-27 UNTIL 2012-12-07 RESIGNED
MR PAUL COFFEY Sep 1969 British Director 2009-10-01 UNTIL 2015-02-28 RESIGNED
MR MARK PETER CHLADEK Feb 1973 British Director 2007-08-22 UNTIL 2009-10-27 RESIGNED
MR MARK PETER CHLADEK Feb 1973 British Director 2015-04-27 UNTIL 2016-07-31 RESIGNED
KATERINA BROWN Apr 1973 British Director 2017-12-14 UNTIL 2019-07-04 RESIGNED
CHERYL JOANNE MILLINGTON Jul 1966 British Director 2000-05-15 UNTIL 2001-05-11 RESIGNED
MS LEANNE MARIE BELL May 1960 American Director 2017-06-07 UNTIL 2017-12-14 RESIGNED
DR KEVIN NEAL AKHURST Dec 1952 British Director 2005-12-30 UNTIL 2008-02-01 RESIGNED
DANIEL JOSEPH GUERIN Aug 1957 Irish Director 2020-01-01 UNTIL 2020-10-31 RESIGNED
MR VINCENT RICHARD HARRIS May 1951 British Director 1996-03-04 UNTIL 1998-03-31 RESIGNED
MR BENJAMIN JAMES FREEMAN Sep 1977 British Director 2015-03-01 UNTIL 2016-10-11 RESIGNED
MR RODERICK JAMES JACKSON Jul 1940 British Director 1996-02-29 UNTIL 1997-04-30 RESIGNED
MR MICHAEL ANTHONY NAGLE Sep 1952 British Director 2007-08-22 UNTIL 2014-04-28 RESIGNED
DR PETER JAMES MUSGROVE Aug 1938 British Director 2002-05-01 UNTIL 2003-08-01 RESIGNED
MR ALAN GEOFFREY MOORE May 1949 British Director 1998-05-26 UNTIL 2004-05-13 RESIGNED
PATRICK PAUL MONTANARO Nov 1957 British Director 1999-07-21 UNTIL 2000-05-15 RESIGNED
MORTON FRASER SECRETARIES LIMITED Corporate Secretary 2017-12-14 UNTIL 2020-09-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bank Of Tokyo-Mitsubishi Ufj, Ltd As Security Trustee 2016-04-06 - 2017-12-18 London   Ownership of shares 75 to 100 percent
Beaufort Wind Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FFYNNON OER WINDFARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
MYNYDD CLOGAU WINDFARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BEAUFORT WIND LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
LISSETT AIRFIELD WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
LISSETT AIRFIELD (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
A'CHRUACH WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 42220 - Construction of utility projects for electricity and telecommunications
GLENKERIE WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
WINGATES WIND FARM LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
GLENKERIE HOLDINGS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HEADWIND KIRKBY MOOR WIND FARM LIMITED LONDON Dissolved... DORMANT 43120 - Site preparation
NORTH STEADS WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
NEW EN LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ARGYLE WIND (HOLDINGS) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ENTOEN LIMITED BASINGSTOKE UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
NORTH STEADS WIND FARM HOLDINGS LIMITED LONDON ... FULL 96090 - Other service activities n.e.c.
GALLOW RIG WINDFARM LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CAUSEYMIRE WINDFARM LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
FARR WINDFARM LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LARGE HOLIDAY HOUSES LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
LAGMAR (BARKING) LIMITED EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.
LENNOX SCOTLAND GP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LANDMARK REAL ESTATE GP VI OFFSHORE A LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
KSF I GP LIMITED EDINBURGH Active SMALL 64303 - Activities of venture and development capital companies
LENNOX SCOTLAND GP II LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LANDMARK REAL ESTATE GP VII OFFSHORE LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
LDC GP LLP EDINBURGH UNITED KINGDOM Active FULL None Supplied
LASALLE REAL ESTATE DEBT STRATEGIES II (GP) LLP EDINBURGH Active DORMANT None Supplied
L-GP OFFSHORE VII, LLP EDINBURGH Active DORMANT None Supplied