General information

Name:

Watt Wind Ltd

Office Address:

6 Atholl Crescent PH1 5JN Perth

Number: SC441949

Incorporation date: 2013-02-05

Dissolution date: 2022-07-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Watt Wind was established on 2013-02-05 as a private limited company. This firm head office was based in Perth on 6 Atholl Crescent. The address area code is PH1 5JN. The office registration number for Watt Wind Limited was SC441949. Watt Wind Limited had been active for nine years up until 2022-07-26. eleven years ago the company switched its name from Greenfish Investments No 13 to Watt Wind Limited.

This specific firm was directed by a single director: Helle L., who was selected to lead the company on 2016-09-27.

The companies that controlled this firm included: Watt Windfarm Llp owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in England at Newark, NG24 1TW, Nottinghamshire and was registered as a PSC under the registration number Oc387907.

  • Previous company's names
  • Watt Wind Limited 2013-09-25
  • Greenfish Investments No 13 Limited 2013-02-05

Financial data based on annual reports

Company staff

Helle L.

Role: Director

Appointed: 27 September 2016

Latest update: 11 August 2023

People with significant control

Watt Windfarm Llp
Address: 14 London Road Newark, England, Nottinghamshire, NG24 1TW, England
Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc387907
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 02 March 2023
Confirmation statement last made up date 16 February 2022
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2013-02-05
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 February 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 July 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Strucksdamm 6 24939 Flensburg

HQ address,
2015

Address:

5th Floor Quartermile Two 2 Lister Square

Post code:

EH3 9GL

City / Town:

Edinburgh

Accountant/Auditor,
2014 - 2015

Name:

Duncan & Toplis Limited

Address:

14 London Road

Post code:

NG24 1TW

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode