Scarweather Sands Limited BRISTOL


Scarweather Sands Limited was officially closed on 2023-02-02. Scarweather Sands was a private limited company that was situated at C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL. The company (incorporated on 2001-08-16) was run by 2 directors.
Director Allan M. who was appointed on 03 May 2017.
Director Giles S. who was appointed on 04 July 2014.

The company was classified as "dormant company" (99999). As stated in the CH information, there was a name alteration on 2004-04-14, their previous name was United Utilities Scarweather Sands. There is a second name change: previous name was Inhoco 2379 performed on 2001-09-20. The latest confirmation statement was sent on 2020-08-25 and last time the accounts were sent was on 31 March 2020. 2015-08-16 is the date of the most recent annual return.

Scarweather Sands Limited Address / Contact

Office Address C/o Bishop Fleming Llp
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04271879
Date of Incorporation Thu, 16th Aug 2001
Date of Dissolution Thu, 2nd Feb 2023
Industry Dormant Company
End of financial Year 31st March
Company age 22 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 8th Sep 2021
Last confirmation statement dated Tue, 25th Aug 2020

Company staff

Allan M.

Position: Director

Appointed: 03 May 2017

Giles S.

Position: Director

Appointed: 04 July 2014

Gavin R.

Position: Director

Appointed: 01 December 2015

Resigned: 03 May 2017

Magnus B.

Position: Director

Appointed: 01 December 2015

Resigned: 15 March 2021

Per P.

Position: Director

Appointed: 03 November 2014

Resigned: 01 December 2015

Thomas B.

Position: Director

Appointed: 29 August 2014

Resigned: 01 December 2015

Lars P.

Position: Director

Appointed: 11 July 2013

Resigned: 03 November 2014

Adrian C.

Position: Director

Appointed: 10 December 2012

Resigned: 06 April 2021

Christina S.

Position: Director

Appointed: 30 December 2009

Resigned: 11 July 2013

Jesper H.

Position: Director

Appointed: 30 December 2009

Resigned: 29 August 2014

Ian F.

Position: Secretary

Appointed: 01 August 2008

Resigned: 13 July 2012

Per P.

Position: Director

Appointed: 01 February 2008

Resigned: 30 December 2009

David R.

Position: Director

Appointed: 01 January 2008

Resigned: 10 December 2012

Keith P.

Position: Director

Appointed: 11 April 2007

Resigned: 01 January 2008

Jonathan C.

Position: Secretary

Appointed: 19 May 2006

Resigned: 20 May 2011

Jorgen H.

Position: Director

Appointed: 01 April 2006

Resigned: 30 December 2009

Emma T.

Position: Secretary

Appointed: 12 August 2005

Resigned: 01 August 2008

Kim E.

Position: Director

Appointed: 12 August 2005

Resigned: 01 February 2008

David F.

Position: Director

Appointed: 28 February 2005

Resigned: 30 May 2014

Jason S.

Position: Director

Appointed: 28 February 2005

Resigned: 11 April 2007

Ian F.

Position: Secretary

Appointed: 28 February 2005

Resigned: 12 August 2005

Mogens A.

Position: Director

Appointed: 01 March 2004

Resigned: 12 August 2005

Erik S.

Position: Director

Appointed: 01 March 2004

Resigned: 01 April 2006

Christopher B.

Position: Director

Appointed: 09 July 2003

Resigned: 28 February 2005

Douglas C.

Position: Director

Appointed: 31 October 2002

Resigned: 28 February 2005

Andrew D.

Position: Director

Appointed: 24 June 2002

Resigned: 28 February 2003

Nicholas D.

Position: Director

Appointed: 28 March 2002

Resigned: 21 November 2002

Christopher R.

Position: Director

Appointed: 20 September 2001

Resigned: 31 January 2002

Uu Secretariat Limited

Position: Corporate Secretary

Appointed: 20 September 2001

Resigned: 28 February 2005

Gordon W.

Position: Director

Appointed: 20 September 2001

Resigned: 01 March 2004

David F.

Position: Director

Appointed: 20 September 2001

Resigned: 28 June 2002

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 16 August 2001

Resigned: 20 September 2001

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 16 August 2001

Resigned: 20 September 2001

People with significant control

Rwe Renewables Uk Limited

Greenwood House Westwood Way, Westwood Business Park, Coventry, CV4 8PB, United Kingdom

Legal authority Companies Act 1985 And 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 3758404
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Orsted A/S

53 Kraftvaeksvej, 7000 Fredericia, Denmark

Legal authority The Danish Public Companies Act
Legal form Aktieselskab
Country registered Denmark
Place registered The Central Business Register, Denmark
Registration number 36213728
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

United Utilities Scarweather Sands April 14, 2004
Inhoco 2379 September 20, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 19th, November 2020
Free Download (3 pages)

Company search