ALIZE WIND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALIZE WIND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC562325

Incorporation date

03/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Foresight Group Llp Clarence House, 133 George Street, Edinburgh, Scotland EH2 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2017)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
Voluntary strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon30/11/2022
Application to strike the company off the register
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon15/02/2022
Director's details changed for Mr Edward Arthur Wilson on 2022-02-15
dot icon21/10/2021
Termination of appointment of Joseph Davis as a director on 2021-10-21
dot icon21/10/2021
Appointment of Mr Timothy James Mihill as a director on 2021-10-21
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 2021-09-21
dot icon21/09/2021
Termination of appointment of Infrastructure Managers Limited as a secretary on 2021-01-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon11/08/2020
Director's details changed for Mr Joesph Davis on 2020-01-01
dot icon13/07/2020
Statement by Directors
dot icon13/07/2020
Statement of capital on 2020-07-13
dot icon13/07/2020
Solvency Statement dated 25/06/20
dot icon13/07/2020
Resolutions
dot icon08/07/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon03/07/2020
Satisfaction of charge SC5623250001 in full
dot icon03/07/2020
Satisfaction of charge SC5623250002 in full
dot icon13/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-06-30
dot icon12/12/2019
Appointment of Mr Joesph Davis as a director on 2019-11-29
dot icon12/12/2019
Termination of appointment of Paula Burgess as a director on 2019-11-29
dot icon12/12/2019
Appointment of Infrastructure Managers Limited as a secretary on 2019-11-29
dot icon07/05/2019
Memorandum and Articles of Association
dot icon07/05/2019
Resolutions
dot icon30/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon29/04/2019
Notification of Miller Wind Midco Limited as a person with significant control on 2019-04-12
dot icon29/04/2019
Cessation of Sep Ecf Gp Llp as a person with significant control on 2019-04-12
dot icon29/04/2019
Cessation of Scottish Equity Partners Llp as a person with significant control on 2019-04-12
dot icon29/04/2019
Appointment of Paula Burgess as a director on 2019-04-12
dot icon29/04/2019
Appointment of Mr Edward Arthur Wilson as a director on 2019-04-12
dot icon29/04/2019
Registered office address changed from 17 Blythswood Square Glasgow G2 4AD United Kingdom to 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2019-04-29
dot icon29/04/2019
Termination of appointment of Adam Karl Delaney as a director on 2019-04-12
dot icon29/04/2019
Termination of appointment of Gary De Vinchelez Le Sueur as a director on 2019-04-12
dot icon29/04/2019
Termination of appointment of Peter George Ka-Yin Bachmann as a director on 2019-04-12
dot icon25/04/2019
Registration of charge SC5623250002, created on 2019-04-12
dot icon16/04/2019
Registration of charge SC5623250001, created on 2019-04-12
dot icon31/12/2018
Accounts for a small company made up to 2018-06-30
dot icon11/06/2018
Current accounting period extended from 2018-04-30 to 2018-06-30
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon03/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
29/11/2019 - 31/01/2021
318
Le Sueur, Gary De Vinchelez
Director
03/04/2017 - 12/04/2019
37
Wilson, Edward Arthur
Director
12/04/2019 - Present
95
Delaney, Adam Karl
Director
03/04/2017 - 12/04/2019
43
Mihill, Timothy James
Director
21/10/2021 - Present
86

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIZE WIND HOLDINGS LIMITED

ALIZE WIND HOLDINGS LIMITED is an(a) Active company incorporated on 03/04/2017 with the registered office located at C/O Foresight Group Llp Clarence House, 133 George Street, Edinburgh, Scotland EH2 4JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIZE WIND HOLDINGS LIMITED?

toggle

ALIZE WIND HOLDINGS LIMITED is currently Active. It was registered on 03/04/2017 .

Where is ALIZE WIND HOLDINGS LIMITED located?

toggle

ALIZE WIND HOLDINGS LIMITED is registered at C/O Foresight Group Llp Clarence House, 133 George Street, Edinburgh, Scotland EH2 4JS.

What does ALIZE WIND HOLDINGS LIMITED do?

toggle

ALIZE WIND HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALIZE WIND HOLDINGS LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.