Company NameArgyll Windfarms Ltd.
Company StatusDissolved
Company Number05312550
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameY.T.Y. Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Gordon Blacker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(1 week, 2 days after company formation)
Appointment Duration7 years, 8 months (closed 28 August 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Surries Ashurst Wood
East Grinstead
West Sussex
RH19 3SH
Secretary NameMr Graeme David Cresswell
NationalityBritish
StatusClosed
Appointed23 December 2004(1 week, 2 days after company formation)
Appointment Duration7 years, 8 months (closed 28 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Osier Way
Banstead
Surrey
SM7 1LL
Director NameMr Mungo Farquhar Tulloch
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHeughmill
Craigie
Kilmarnock
Ayrshire
KA1 5NQ
Scotland
Director NameSteven Alexander Cowie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Divert Road
Gourock
PA19 1EE
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFirst Floor 20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£141
Cash£41

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Termination of appointment of Mungo Farquhar Tulloch as a director on 31 December 2011 (2 pages)
20 March 2012Termination of appointment of Mungo Tulloch as a director (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 December 2010Termination of appointment of Steven Cowie as a director (2 pages)
23 December 2010Termination of appointment of Steven Cowie as a director (2 pages)
21 December 2010Termination of appointment of Steven Cowie as a director (1 page)
21 December 2010Termination of appointment of Steven Cowie as a director (1 page)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 140
(6 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 140
(6 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 July 2010Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
15 December 2009Director's details changed for Mr Mungo Farquhar Tulloch on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Steven Alexander Cowie on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Steven Alexander Cowie on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Steven Alexander Cowie on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Mungo Farquhar Tulloch on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Mungo Farquhar Tulloch on 1 October 2009 (2 pages)
3 September 2009Ad 26/08/09 gbp si 21@1=21 gbp ic 119/140 (3 pages)
3 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 September 2009Ad 26/08/09\gbp si 21@1=21\gbp ic 119/140\ (3 pages)
3 September 2009Director appointed steven alexander cowie (2 pages)
3 September 2009Director appointed steven alexander cowie (2 pages)
3 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
24 June 2009Nc inc already adjusted 09/06/09 (1 page)
24 June 2009Ad 10/06/09 gbp si 19@1=19 gbp ic 100/119 (2 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
24 June 2009Nc inc already adjusted 09/06/09 (1 page)
24 June 2009Ad 10/06/09\gbp si 19@1=19\gbp ic 100/119\ (2 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
12 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
31 January 2009Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page)
31 January 2009Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 November 2008Full accounts made up to 31 March 2008 (12 pages)
6 November 2008Full accounts made up to 31 March 2008 (12 pages)
7 January 2008Return made up to 14/12/07; full list of members (8 pages)
7 January 2008Return made up to 14/12/07; full list of members (8 pages)
14 December 2007Full accounts made up to 31 March 2007 (11 pages)
14 December 2007Full accounts made up to 31 March 2007 (11 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
5 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Return made up to 14/12/06; full list of members (7 pages)
2 October 2006Full accounts made up to 31 March 2006 (9 pages)
2 October 2006Full accounts made up to 31 March 2006 (9 pages)
6 February 2006Return made up to 14/12/05; full list of members (6 pages)
6 February 2006Return made up to 14/12/05; full list of members (6 pages)
27 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 June 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2005Registered office changed on 10/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2005Director resigned (1 page)
6 January 2005Company name changed Y.T.Y. LTD.\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed Y.T.Y. LTD.\certificate issued on 06/01/05 (2 pages)
14 December 2004Incorporation (7 pages)
14 December 2004Incorporation (7 pages)