Company NameCairnhill Wind And Solar Limited
DirectorsHoong Khoeng Cheong and Michael Ross Bolton
Company StatusActive
Company Number09357770
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Hoong Khoeng Cheong
Date of BirthJuly 1965 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 May 2015(5 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(7 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Andrew David Freeth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr James William Norrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceTurriff
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2021(7 years after company formation)
Appointment DurationResigned same day (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 February 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
1 February 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
27 January 2017Director's details changed for Mr James William Norrie on 1 December 2016 (2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
27 January 2017Director's details changed for Mr James William Norrie on 1 December 2016 (2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 April 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
7 April 2016Appointment of Mr Hoong Khoeng Cheong as a director on 18 May 2015 (2 pages)
7 April 2016Termination of appointment of Andrew David Freeth as a director on 18 May 2015 (1 page)
7 April 2016Appointment of Mr Hoong Khoeng Cheong as a director on 18 May 2015 (2 pages)
7 April 2016Termination of appointment of Andrew David Freeth as a director on 18 May 2015 (1 page)
30 March 2016Registered office address changed from C/O Rep Ltd Menai House Ffordd Penlan Bangor Gwynedd LL57 4HJ Wales to 29-30 Fitzroy Square London W1T 6LQ on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from C/O Rep Ltd Menai House Ffordd Penlan Bangor Gwynedd LL57 4HJ Wales to 29-30 Fitzroy Square London W1T 6LQ on 30 March 2016 (2 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)