You are here: bizstats.co.uk > a-z index > A list > AU list

Auquhirie Land Company Limited EDINBURGH


Auquhirie Land Company started in year 2006 as Private Limited Company with registration number SC297221. The Auquhirie Land Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Edinburgh at 4th Floor Saltire Court. Postal code: EH1 2EN. Since Wed, 19th Apr 2006 Auquhirie Land Company Limited is no longer carrying the name Castlelaw (no.629).

The firm has 4 directors, namely Edward F., Thomas R. and Peter D. and others. Of them, Peter D., Christopher G. have been with the company the longest, being appointed on 14 July 2017 and Edward F. has been with the company for the least time - from 19 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Auquhirie Land Company Limited Address / Contact

Office Address 4th Floor Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC297221
Date of Incorporation Wed, 15th Feb 2006
Industry Production of electricity
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Edward F.

Position: Director

Appointed: 19 December 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Thomas R.

Position: Director

Appointed: 01 August 2018

Peter D.

Position: Director

Appointed: 14 July 2017

Christopher G.

Position: Director

Appointed: 14 July 2017

Kamalika B.

Position: Secretary

Appointed: 25 October 2017

Resigned: 19 February 2018

Natalia P.

Position: Director

Appointed: 23 October 2017

Resigned: 25 June 2018

Sharna L.

Position: Secretary

Appointed: 14 July 2017

Resigned: 15 November 2018

Paul L.

Position: Director

Appointed: 14 July 2017

Resigned: 19 December 2022

Christopher D.

Position: Director

Appointed: 29 June 2015

Resigned: 14 July 2017

Stuart N.

Position: Director

Appointed: 24 September 2012

Resigned: 14 July 2017

Simon F.

Position: Secretary

Appointed: 06 October 2011

Resigned: 14 July 2017

Simon F.

Position: Director

Appointed: 06 October 2011

Resigned: 14 July 2017

Christopher D.

Position: Director

Appointed: 06 October 2011

Resigned: 01 February 2012

Mark H.

Position: Director

Appointed: 04 October 2011

Resigned: 24 September 2012

Carol G.

Position: Secretary

Appointed: 28 March 2006

Resigned: 06 October 2011

Lloyd G.

Position: Director

Appointed: 28 March 2006

Resigned: 06 October 2011

Scott W.

Position: Director

Appointed: 28 March 2006

Resigned: 06 October 2011

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 15 February 2006

Resigned: 28 March 2006

Iain H.

Position: Director

Appointed: 15 February 2006

Resigned: 28 March 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Fern Energy Wind Holdings Limited from London. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fern Energy Wind Holdings Limited

6th Floor 33 Holborn, London, England, EC1N 2HT

Legal authority United Kingdom - England And Wales
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 07723339
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Castlelaw (no.629) April 19, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 24th, March 2023
Free Download (16 pages)

Company search

Advertisements