Polwhat Gallow Rig Holdco Limited EDINBURGH


Polwhat Gallow Rig Holdco started in year 1996 as Private Limited Company with registration number SC163810. The Polwhat Gallow Rig Holdco company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Edinburgh at 50 Lothian Road. Postal code: EH3 9WJ. Since 2021-04-29 Polwhat Gallow Rig Holdco Limited is no longer carrying the name Windy Standard.

The company has 2 directors, namely Rui S., Pablo A.. Of them, Pablo A. has been with the company the longest, being appointed on 1 November 2020 and Rui S. has been with the company for the least time - from 3 September 2021. 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.

Polwhat Gallow Rig Holdco Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163810
Date of Incorporation Thu, 29th Feb 1996
Industry Production of electricity
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Rui S.

Position: Director

Appointed: 03 September 2021

Pablo A.

Position: Director

Appointed: 01 November 2020

Burness Paull Llp

Position: Corporate Secretary

Appointed: 25 September 2020

Mark J.

Position: Director

Appointed: 01 January 2020

Resigned: 28 March 2023

Daniel G.

Position: Director

Appointed: 01 January 2020

Resigned: 31 October 2020

David Z.

Position: Director

Appointed: 11 July 2019

Resigned: 01 January 2020

David G.

Position: Director

Appointed: 14 December 2017

Resigned: 02 March 2021

Scott M.

Position: Director

Appointed: 14 December 2017

Resigned: 30 January 2019

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2017

Resigned: 25 September 2020

Katerina B.

Position: Director

Appointed: 14 December 2017

Resigned: 04 July 2019

Andrew L.

Position: Director

Appointed: 14 December 2017

Resigned: 05 December 2018

Leanne B.

Position: Director

Appointed: 07 June 2017

Resigned: 14 December 2017

Dima R.

Position: Director

Appointed: 11 October 2016

Resigned: 14 December 2017

Olov K.

Position: Director

Appointed: 11 October 2016

Resigned: 14 December 2017

Maples Fiduciary Services (uk) Limited

Position: Corporate Secretary

Appointed: 11 October 2016

Resigned: 14 December 2017

Stephen J.

Position: Director

Appointed: 31 July 2016

Resigned: 07 March 2017

Holger H.

Position: Director

Appointed: 01 January 2016

Resigned: 11 October 2016

Nikolaus R.

Position: Director

Appointed: 03 July 2015

Resigned: 07 March 2017

Mark C.

Position: Director

Appointed: 27 April 2015

Resigned: 31 July 2016

Benjamin F.

Position: Director

Appointed: 01 March 2015

Resigned: 11 October 2016

Steen S.

Position: Director

Appointed: 28 April 2014

Resigned: 14 December 2017

Michael P.

Position: Director

Appointed: 28 April 2014

Resigned: 11 October 2016

Dirk S.

Position: Director

Appointed: 28 April 2014

Resigned: 31 December 2015

Penelope S.

Position: Secretary

Appointed: 29 January 2014

Resigned: 11 October 2016

Matthew L.

Position: Director

Appointed: 29 January 2014

Resigned: 14 December 2017

Maria D.

Position: Director

Appointed: 07 December 2012

Resigned: 03 July 2015

Deirdre R.

Position: Secretary

Appointed: 09 May 2011

Resigned: 29 January 2014

Mark W.

Position: Director

Appointed: 01 January 2011

Resigned: 05 December 2018

Armando P.

Position: Director

Appointed: 11 November 2010

Resigned: 14 December 2017

Julia L.

Position: Director

Appointed: 01 May 2010

Resigned: 31 March 2014

James C.

Position: Director

Appointed: 27 October 2009

Resigned: 07 December 2012

Paul C.

Position: Director

Appointed: 01 October 2009

Resigned: 28 February 2015

Kenton B.

Position: Director

Appointed: 01 April 2009

Resigned: 27 April 2015

Paul C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 April 2010

Kevin M.

Position: Director

Appointed: 01 February 2008

Resigned: 30 September 2009

Mark C.

Position: Director

Appointed: 22 August 2007

Resigned: 27 October 2009

Michael N.

Position: Director

Appointed: 22 August 2007

Resigned: 28 April 2014

Stephen L.

Position: Director

Appointed: 22 August 2007

Resigned: 01 April 2009

Christopher B.

Position: Secretary

Appointed: 27 July 2006

Resigned: 11 October 2016

Qaisar Z.

Position: Director

Appointed: 06 March 2006

Resigned: 22 August 2007

Penelope S.

Position: Secretary

Appointed: 03 March 2006

Resigned: 09 May 2011

Kevin A.

Position: Director

Appointed: 30 December 2005

Resigned: 01 February 2008

Edmund L.

Position: Director

Appointed: 30 December 2005

Resigned: 07 June 2007

Simon W.

Position: Director

Appointed: 01 April 2005

Resigned: 30 December 2005

Kevin M.

Position: Director

Appointed: 13 May 2004

Resigned: 30 December 2005

Randeep S.

Position: Director

Appointed: 01 August 2003

Resigned: 01 April 2005

Nicholas E.

Position: Director

Appointed: 27 September 2002

Resigned: 11 November 2004

Peter M.

Position: Director

Appointed: 01 May 2002

Resigned: 01 August 2003

Patrick M.

Position: Director

Appointed: 11 May 2001

Resigned: 01 May 2002

Cheryl M.

Position: Director

Appointed: 15 May 2000

Resigned: 11 May 2001

Simon W.

Position: Secretary

Appointed: 04 January 2000

Resigned: 03 March 2006

Patrick M.

Position: Director

Appointed: 21 July 1999

Resigned: 15 May 2000

Alan M.

Position: Director

Appointed: 26 May 1998

Resigned: 13 May 2004

Afshan A.

Position: Secretary

Appointed: 20 April 1998

Resigned: 04 January 2000

Alan R.

Position: Director

Appointed: 31 March 1998

Resigned: 21 July 1999

John G.

Position: Director

Appointed: 30 April 1997

Resigned: 26 May 1998

Jeremy D.

Position: Director

Appointed: 04 March 1996

Resigned: 27 September 2002

Vincent H.

Position: Director

Appointed: 04 March 1996

Resigned: 31 March 1998

Andrew R.

Position: Secretary

Appointed: 01 March 1996

Resigned: 20 April 1998

Roderick J.

Position: Director

Appointed: 29 February 1996

Resigned: 30 April 1997

Wright M.

Position: Secretary

Appointed: 29 February 1996

Resigned: 04 March 1996

Jeremy S.

Position: Director

Appointed: 29 February 1996

Resigned: 11 November 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Beaufort Wind Limited from London, United Kingdom. This PSC is classified as "a limited company", 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. Another entity in the persons with significant control register is Bank Of Tokyo-Mitsubishi Ufj, Ltd As Security Trustee that put London, England as the official address. This PSC has a legal form of "an uk branch of an overseas private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Beaufort Wind Limited

Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 4712922
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bank Of Tokyo-Mitsubishi Ufj, Ltd As Security Trustee

Ropemaker Place 25 Ropemaker Street, London, EC2Y 9AN, England

Legal authority Companies Act 2006
Legal form Uk Branch Of An Overseas Private Limited Company
Country registered Japan
Place registered Companies House
Registration number Br002013
Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 75,01-100% shares

Company previous names

Windy Standard April 29, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 17th, October 2023
Free Download (16 pages)

Company search