Scotia Wind (craigengelt) Limited LONDON


Scotia Wind (craigengelt) started in year 2004 as Private Limited Company with registration number 05279392. The Scotia Wind (craigengelt) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Rooms 481 - 499 Second Floor, Salisbury House. Postal code: EC2M 5SQ. Since 2006-12-05 Scotia Wind (craigengelt) Limited is no longer carrying the name Scotia Wind.

The company has 4 directors, namely Suresh B., Francois H. and Edmund A. and others. Of them, Daniel V. has been with the company the longest, being appointed on 25 September 2017 and Suresh B. has been with the company for the least time - from 14 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scotia Wind (craigengelt) Limited Address / Contact

Office Address Rooms 481 - 499 Second Floor, Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05279392
Date of Incorporation Mon, 8th Nov 2004
Industry Production of electricity
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Suresh B.

Position: Director

Appointed: 14 February 2023

Francois H.

Position: Director

Appointed: 01 June 2022

Edmund A.

Position: Director

Appointed: 01 March 2022

Daniel V.

Position: Director

Appointed: 25 September 2017

Jeremy H.

Position: Director

Appointed: 01 June 2022

Resigned: 13 February 2023

James G.

Position: Director

Appointed: 13 October 2020

Resigned: 31 May 2022

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 12 October 2020

Roger K.

Position: Director

Appointed: 10 December 2019

Resigned: 28 February 2022

Sarah G.

Position: Secretary

Appointed: 01 January 2016

Resigned: 23 July 2021

Carl F.

Position: Director

Appointed: 29 September 2014

Resigned: 09 February 2021

Sion J.

Position: Director

Appointed: 22 August 2014

Resigned: 25 September 2017

Fabio D.

Position: Director

Appointed: 22 August 2014

Resigned: 10 December 2019

Hillary B.

Position: Director

Appointed: 05 November 2013

Resigned: 29 September 2014

Simon P.

Position: Director

Appointed: 05 November 2013

Resigned: 31 March 2020

Hillary B.

Position: Secretary

Appointed: 05 December 2011

Resigned: 01 January 2016

Paul E.

Position: Director

Appointed: 12 September 2011

Resigned: 22 August 2014

Stephen R.

Position: Director

Appointed: 03 February 2011

Resigned: 22 August 2014

David P.

Position: Director

Appointed: 09 October 2008

Resigned: 29 October 2013

David P.

Position: Secretary

Appointed: 25 September 2008

Resigned: 05 December 2011

Frederic P.

Position: Director

Appointed: 25 September 2008

Resigned: 09 October 2008

Patrick M.

Position: Director

Appointed: 25 September 2008

Resigned: 26 March 2010

Frederique D.

Position: Director

Appointed: 25 September 2008

Resigned: 09 October 2008

Marc H.

Position: Director

Appointed: 25 September 2008

Resigned: 03 February 2011

Dominic F.

Position: Director

Appointed: 24 February 2006

Resigned: 25 September 2008

Graham B.

Position: Director

Appointed: 07 February 2006

Resigned: 25 September 2008

Bonnie P.

Position: Secretary

Appointed: 07 February 2006

Resigned: 25 September 2008

John R.

Position: Director

Appointed: 07 February 2006

Resigned: 25 September 2008

Bonnie P.

Position: Director

Appointed: 07 February 2006

Resigned: 25 September 2008

Larry H.

Position: Director

Appointed: 04 March 2005

Resigned: 25 September 2008

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 2004

Resigned: 08 November 2004

John C.

Position: Director

Appointed: 08 November 2004

Resigned: 09 October 2008

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2004

Resigned: 07 February 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Hayabusa Limited from London, England. This PSC is categorised as "a private company limited by shares", 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.

Hayabusa Limited

25 Canada Square, Level 20, London, E14 5LQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08749182
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

Scotia Wind December 5, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (31 pages)

Company search