EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Kirk Hill Wind Farm Limited

Address
Ayr Business Centre
2 Beresford Terrace
Ayr
KA7 2EG
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 May 2016
Company Register Address 1 Phipp Street
London
EC2A 4PS
Company No. 09172034 Show on Companies House
Accountssmall
last accounts made up to 31 December 2021
Sector (SIC)35110 - Production of electricity
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (8)

Source: Companies House
gb-flag GB Kirk Hill Bruntwood Holdings Limited Status: Active Notified: 20/05/2024 Companies House Number: 13844391 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Kirk Hill Coop Limited Status: Active Notified: 20/05/2024 Companies House Number: Rs4829 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Bruntwood Kirk Hill Holdings Limited Status: Ceased Notified: 06/05/2022 Ceased: 30/11/2023 Companies House Number: 13844391 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Esb Asset Development Uk Limited Status: Ceased Notified: 05/11/2019 Ceased: 04/05/2022 Companies House Number: 06925667 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Esb Asset Development Uk Ltd Status: Ceased Notified: 05/11/2019 Ceased: 05/11/2019 Companies House Number: 06925667 Nature of Control
  • Ownership of shares - 75% or more
  • Ibbotson, Catherine Elizabeth Status: Ceased Notified: 06/04/2016 Ceased: 26/01/2018 Date of Birth: 02/1979 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Malyon, Harold Edward Status: Ceased Notified: 06/04/2016 Ceased: 27/01/2018 Date of Birth: 04/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Murray, David Charles Status: Ceased Notified: 06/04/2016 Ceased: 05/11/2019 Date of Birth: 05/1963 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (4)

    Source: Companies House
    Crotty, Kevin James London, England Status: Active Notified: 06/05/2022 Date of Birth: 03/1976 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Dodd, William John London, England Status: Active Notified: 04/05/2022 Date of Birth: 03/1979 Occupation: Finance Director Role: Director Country of Residence: Scotland Nationality: British
    Wilcock, Declan London, England Status: Active Notified: 06/05/2022 Date of Birth: 11/1991 Occupation: Aerospace Engineer Role: Director Country of Residence: England Nationality: British
    Walshe, Stephen Patrick London, England Status: Ceased Notified: 15/02/2021 Ceased: 04/05/2022 Occupation: Accountant Role: Director Country of Residence: Ireland Nationality: Irish