Windmill Holdco 2 Limited

General information

Name:

Windmill Holdco 2 Ltd

Office Address:

2nd Floor 11 Thistle Street EH2 1DF Edinburgh

Number: SC594601

Incorporation date: 2018-04-17

Dissolution date: 2022-05-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2018 marks the beginning of Windmill Holdco 2 Limited, a firm that was situated at 2nd Floor, 11 Thistle Street in Edinburgh. It was established on 2018/04/17. The firm Companies House Registration Number was SC594601 and the company post code was EH2 1DF. It had been active in this business for approximately four years up until 2022/05/31.

This limited company was supervised by one director: Edward W., who was assigned to lead the company in April 2019.

The companies with significant control over this firm included: Miller Wind Midco Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cheltenham at Bayshill Road, GL50 3AT and was registered as a PSC under the reg no 11813936.

Financial data based on annual reports

Company staff

Edward W.

Role: Director

Appointed: 12 April 2019

Latest update: 8 April 2024

People with significant control

Miller Wind Midco Limited
Address: Windsor House Bayshill Road, Cheltenham, GL50 3AT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11813936
Notified on 12 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Environmental Capital Fund Lp
Address: 17 Blythswood Square, Glasgow, G2 4AD, United Kingdom
Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sl016910
Notified on 17 April 2018
Ceased on 12 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 30 April 2022
Confirmation statement last made up date 16 April 2021
Annual Accounts
Start Date For Period Covered By Report 2018-04-17
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
4
Company Age

Closest Companies - by postcode