Introduction
Watch Company
C
CLUNY WIND LLP
CLUNY WIND LLP is an active company incorporated on 13 November 2012 with the registered office located in Edinburgh. CLUNY WIND LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
SO304154
LLP Company
Age
13 Years
Incorporated 13 November 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 10 November 2025 (4 months ago)
Next Due
Due by 24 November 2026
For period ending 10 November 2026
Address
5 Atholl Crescent Edinburgh, EH3 8EJ,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
STUART, John Douglas, Earl Of Moray
ActiveBerryley, By ForresIV36 2ST
Born August 1966
Llp designated member
Appointed 20 Jun 2014
STUART, John Douglas, Earl Of Moray
Berryley, By ForresIV36 2ST
Born August 1966
Llp designated member
20 Jun 2014
Active
MORAY ESTATES DEVELOPMENTS LIMITED
ActiveAtholl Crescent, EdinburghEH3 8EJ
Corporate llp designated member
Appointed 31 Oct 2019
MORAY ESTATES DEVELOPMENTS LIMITED
Atholl Crescent, EdinburghEH3 8EJ
Corporate llp designated member
31 Oct 2019
Active
EARL OF MORAY, John Douglas Stuart, Lord
ResignedDarnaway, ForresIV36 2ST
Born June 1966
Llp designated member
Appointed 13 Nov 2012
Resigned 20 Jun 2014
EARL OF MORAY, John Douglas Stuart, Lord
Darnaway, ForresIV36 2ST
Born June 1966
Llp designated member
13 Nov 2012
Resigned 20 Jun 2014
Resigned
MORAY ESTATES DEVELOPMENT COMPANY LIMITED
ResignedAtholl Crescent, EdinburghEH3 8EJ
Corporate llp designated member
Appointed 13 Nov 2012
Resigned 31 Oct 2019
MORAY ESTATES DEVELOPMENT COMPANY LIMITED
Atholl Crescent, EdinburghEH3 8EJ
Corporate llp designated member
13 Nov 2012
Resigned 31 Oct 2019
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Atholl Crescent, EdinburghEH3 8EJ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 31 Oct 2019
Moray Estates Developments Limited
Atholl Crescent, EdinburghEH3 8EJ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
31 Oct 2019
Active
Atholl Crescent, EdinburghEH3 8EJ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Oct 2019
Moray Estates Development Company Limited
Atholl Crescent, EdinburghEH3 8EJ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Ceased 31 Oct 2019
Ceased
Earl Of Moray John Douglas Stuart
ActiveBerryley, ForresIV36 2ST
Born August 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Earl Of Moray John Douglas Stuart
Berryley, ForresIV36 2ST
Born August 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
36
Description
Type
Date Filed
Document
9 December 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 December 2024
1 November 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
1 November 2023
27 November 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 November 2019
27 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 November 2019
27 November 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 November 2019
27 November 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 November 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 June 2014
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2014
13 November 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
13 November 2012