BEATRICE WIND LIMITED

Register to unlock more data on OkredoRegister

BEATRICE WIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC373172

Incorporation date

17/02/2010

Size

Full

Contacts

Registered address

Registered address

30 Semple Street, 4th Floor, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2010)
dot icon04/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon15/08/2025
Director's details changed for Mr Neil Mcallister on 2023-10-01
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Registered office address changed from 5th Floor 40 Princes Street Edinburgh EH2 2BY to 30 4th Floor Semple Street Edinburgh EH3 8BL on 2025-04-15
dot icon15/04/2025
Registered office address changed from 30 4th Floor Semple Street Edinburgh EH3 8BL Scotland to 30 Semple Street 4th Floor Edinburgh EH3 8BL on 2025-04-15
dot icon17/02/2025
Change of details for Red Rock Power Limited as a person with significant control on 2024-07-19
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Termination of appointment of James Paul Alexander Goddard as a secretary on 2024-07-10
dot icon10/07/2024
Appointment of Mr Owain Davies as a secretary on 2024-07-10
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon08/11/2023
Appointment of Mr James Paul Alexander Goddard as a secretary on 2023-11-07
dot icon02/11/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Robert Dow Mcmurray as a secretary on 2023-07-10
dot icon10/03/2023
Appointment of Mr Neil Mcallister as a director on 2023-03-09
dot icon07/03/2023
Termination of appointment of Jonathan Guy Madgwick as a director on 2023-02-28
dot icon03/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon17/10/2022
Termination of appointment of Liqing Pan as a director on 2022-10-04
dot icon17/10/2022
Termination of appointment of Chen Xiaomeng as a director on 2022-10-04
dot icon17/10/2022
Appointment of Mr Jonathan Guy Madgwick as a director on 2022-10-04
dot icon17/10/2022
Appointment of Mr Shi Weifei as a director on 2022-10-04
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Appointment of Mr Chen Xiaomeng as a director on 2022-03-24
dot icon01/04/2022
Termination of appointment of Xinlu Li as a director on 2022-03-24
dot icon02/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon24/08/2018
Termination of appointment of Andrew Raymond Donaldson as a director on 2018-08-02
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Appointment of Mr Robert Dow Mcmurray as a secretary on 2018-06-11
dot icon23/05/2018
Appointment of Mr Xinlu Li as a director on 2018-05-14
dot icon23/05/2018
Termination of appointment of Hehua Zhang as a director on 2018-05-14
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Appointment of Ms Liqing Pan as a director on 2017-04-11
dot icon12/04/2017
Termination of appointment of Kaihong Zhang as a director on 2017-04-11
dot icon01/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon11/11/2016
Second filing for the appointment of Hehua Zhang as a director
dot icon03/10/2016
Appointment of Mr Andrew Raymond Donaldson as a director on 2016-10-03
dot icon30/09/2016
Termination of appointment of Ronald Bonnar as a director on 2016-09-30
dot icon26/05/2016
Appointment of Kaihong Zhang as a director on 2016-05-20
dot icon26/05/2016
Appointment of Hehua Zhang as a director on 2016-05-20
dot icon26/05/2016
Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 2016-05-20
dot icon26/05/2016
Termination of appointment of Agustin Huerta Martinez as a director on 2016-05-20
dot icon11/03/2016
Certificate of change of name
dot icon10/03/2016
Full accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Pablo Muntanola Gomez-Acebo as a director on 2015-07-21
dot icon18/08/2015
Termination of appointment of Antonio Perez Collar as a director on 2015-07-20
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon15/08/2014
Appointment of Mr Agustin Huerta Martinez as a director on 2014-08-07
dot icon15/08/2014
Termination of appointment of Julio Cortezon Santaclara as a director on 2014-08-06
dot icon08/05/2014
Appointment of Mr Antonio Perez Collar as a director
dot icon08/05/2014
Termination of appointment of Gregorio Vigario as a director
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon14/03/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon02/03/2012
Director's details changed for Gregorio Garcia Vigario on 2011-10-01
dot icon02/03/2012
Director's details changed for Mr Ronald Bonnar on 2011-10-01
dot icon02/03/2012
Director's details changed for Julio Cortezon Santaclara on 2011-10-01
dot icon11/01/2012
Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 2012-01-11
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Certificate of change of name
dot icon21/07/2011
Resolutions
dot icon14/07/2011
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 2011-07-14
dot icon14/07/2011
Termination of appointment of Philip Merson as a secretary
dot icon14/07/2011
Termination of appointment of Allan Macaskill as a director
dot icon14/07/2011
Termination of appointment of Joel Staadecker as a director
dot icon14/07/2011
Appointment of Gregorio Garcia Vigario as a director
dot icon14/07/2011
Appointment of Julio Cortezon Santaclara as a director
dot icon05/07/2011
Auditor's resignation
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Director's details changed for Mr Joel Bonnar Staadecker on 2011-04-15
dot icon09/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon31/01/2011
Director's details changed for Mr Joel Bonnar Staadecker on 2010-11-01
dot icon17/02/2010
Appointment of Joel Bonnar Staadecker as a director
dot icon17/02/2010
Appointment of Ronald Bonnar as a director
dot icon17/02/2010
Termination of appointment of Gary Gray as a director
dot icon17/02/2010
Termination of appointment of Burness Llp as a secretary
dot icon17/02/2010
Appointment of Philip Merson as a secretary
dot icon17/02/2010
Appointment of Allan Macaskill as a director
dot icon17/02/2010
Termination of appointment of Burness (Directors) Limited as a director
dot icon17/02/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon17/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madgwick, Jonathan Guy
Director
04/10/2022 - 28/02/2023
48
Weifei, Shi
Director
04/10/2022 - Present
9
Mcallister, Neil
Director
09/03/2023 - Present
-
Mcmurray, Robert Dow
Secretary
11/06/2018 - 10/07/2023
-
Goddard, James Paul Alexander
Secretary
07/11/2023 - 10/07/2024
-

Persons with Significant Control

1
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 BEATRICE WIND LIMITED

BEATRICE WIND LIMITED is an(a) Active company incorporated on 17/02/2010 with the registered office located at 30 Semple Street, 4th Floor, Edinburgh EH3 8BL. There are currently 3 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 BEATRICE WIND LIMITED?

toggle

BEATRICE WIND LIMITED is currently Active. It was registered on 17/02/2010 .

Where is BEATRICE WIND LIMITED located?

toggle

BEATRICE WIND LIMITED is registered at 30 Semple Street, 4th Floor, Edinburgh EH3 8BL.

What does BEATRICE WIND LIMITED do?

toggle

BEATRICE WIND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEATRICE WIND LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-17 with no updates.