Background WavePink WaveYellow Wave

GRUIG WIND FARM LIMITED (NI061369)

GRUIG WIND FARM LIMITED (NI061369) is an active UK company. incorporated on 19 October 2006. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. GRUIG WIND FARM LIMITED has been registered for 19 years.

Company Number
NI061369
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
The Soloist, Pinsent Masons Llp, Belfast, BT1 3LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUIG WIND FARM LIMITED

GRUIG WIND FARM LIMITED is an active company incorporated on 19 October 2006 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. GRUIG WIND FARM LIMITED was registered 19 years ago.(SIC: 74990, 82990)

Status

active

Active since 19 years ago

Company No

NI061369

LTD Company

Age

19 Years

Incorporated 19 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

L&B (NO 124) LIMITED
From: 19 October 2006To: 7 March 2007
Contact
Address

The Soloist, Pinsent Masons Llp 1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

Forsyth House Cromac Square Belfast BT2 8LA
From: 21 January 2014To: 3 October 2019
79 Chichester Street Belfast BT1 4JE
From: 22 February 2011To: 21 January 2014
Units C1&C2 Willowbank Business Park Millbrook Larne, Co Antrim BT40 2SF
From: 19 October 2006To: 22 February 2011
Timeline

34 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Dec 12
Director Joined
Jan 13
Loan Secured
Mar 17
Loan Secured
Dec 18
Loan Cleared
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 January 2020
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 May 2019
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Legacy
10 July 2009
296(NI)296(NI)
Legacy
10 July 2009
296(NI)296(NI)
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
8 January 2009
371AR(NI)371AR(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
28 July 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 May 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 May 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 May 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 May 2008
402(NI)402(NI)
Legacy
21 May 2008
296(NI)296(NI)
Legacy
14 December 2007
371A(NI)371A(NI)
Legacy
26 September 2007
296(NI)296(NI)
Legacy
12 June 2007
296(NI)296(NI)
Legacy
12 June 2007
296(NI)296(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
11 May 2007
295(NI)295(NI)
Legacy
11 May 2007
UDM+A(NI)UDM+A(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
UDM+A(NI)UDM+A(NI)
Legacy
7 March 2007
CNRES(NI)CNRES(NI)
Legacy
7 March 2007
CERTC(NI)CERTC(NI)
Incorporation Company
19 October 2006
NEWINCIncorporation