SCOTIA WIND (CRAIGENGELT) LIMITED
Overview
| Company Name | SCOTIA WIND (CRAIGENGELT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05279392 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTIA WIND (CRAIGENGELT) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SCOTIA WIND (CRAIGENGELT) LIMITED located?
| Registered Office Address | Broadgate Tower Floor 4 20 Primrose Street, EC2A 2EW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTIA WIND (CRAIGENGELT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTIA WIND LIMITED | Nov 08, 2004 | Nov 08, 2004 |
What are the latest accounts for SCOTIA WIND (CRAIGENGELT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTIA WIND (CRAIGENGELT) LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for SCOTIA WIND (CRAIGENGELT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Christopher Neil Sharwood as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Change of details for Hayabusa Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 08, 2025 | 1 pages | AD01 | ||
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025 | 1 pages | AD01 | ||
Appointment of Mr. Thomas Fabritius as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Francois Julien Hiernard as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Suresh Pullat Bhaskar as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Montague Hughes as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Termination of appointment of James Peter Hamilton Graham as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Francois Julien Hiernard as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Jeremy Montague Hughes as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Edmund George Andrew as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Oct 05, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Who are the officers of SCOTIA WIND (CRAIGENGELT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREW, Edmund George | Director | 200 Aldersgate Street EC1A 4HD London Equitix, 3rd Floor (South) England | United Kingdom | British | 292089250001 | |||||
| BHASKAR, Suresh Pullat | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | United Arab Emirates | Indian | 305554210001 | |||||
| FABRITIUS, Thomas, Mr. | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | France | French | 333547200001 | |||||
| SHARWOOD, Christopher Neil, Mr. | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | England | Irish | 339510200001 | |||||
| BERGER, Hillary | Secretary | c/o International Power 85 Queen Victoria Street EC4V 4DP London Senator House United Kingdom | 165073590001 | |||||||
| GREGORY, Sarah Jane | Secretary | 25 Canada Square E14 5LQ London Level 20 | 204540000001 | |||||||
| PARK, David | Secretary | Knowle Green Dore S17 3AP Sheffield 14 South Yorkshire | British | 85123060001 | ||||||
| PRIEST, Bonnie Sue | Secretary | 10 Horbury Crescent W11 3NF London | British | 22691960003 | ||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
| BERGER, Hillary Sue | Director | 85 Queen Victoria Street EC4V 4DP London Senator House | England | British | 95604740001 | |||||
| BROWN, Graham Martin | Director | Bibrook 43 Church Street Helmdon NN13 5QJ Brackley Northamptonshire | England | British | 54285090006 | |||||
| CORMIE, John Francis | Director | Yew Tree House Ivy Lane Great Brickhill MK17 9AH Milton Keynes Buckinghamshire | United Kingdom | British | 98489770001 | |||||
| D'ALONZO, Fabio | Director | Charterhouse Square EC1M 6EH London Welken House 10-11 | United Kingdom | Italian | 151189940001 | |||||
| DUFRESNOY, Frederique Anne, Madame | Director | Rue De Reuilly Paris 37 75012 France | France | French | 128262210001 | |||||
| EVANS, Paul William | Director | 85 Queen Victoria Street EC4V 4DP London Senator House United Kingdom | United Kingdom | British | 159589790001 | |||||
| FARRUGIA, Dominic | Director | 12 Manse Crescent FK7 9AJ Stirling Stirlingshire | Scotland | British | 124832610001 | |||||
| FOREMAN, Carl | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | United Kingdom | British | 76452560001 | |||||
| GRAHAM, James Peter Hamilton | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 285985120001 | |||||
| HANNAM, Larry John | Director | Well House Wood Burcote NN12 6JR Towcester Northamptonshire | United Kingdom | British | 67019130001 | |||||
| HIERNARD, Francois Julien | Director | Place Samuel De Champlain La Defence Cedex Paris 92 930 1 France | France | French | 296463240001 | |||||
| HIRT, Marc Jean | Director | Neville Terrace SW7 3AT London 14 | England | French | 132176460002 | |||||
| HUGHES, Jeremy Montague | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 296462580001 | |||||
| JONES, Sion Laurence | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | English | 137554960001 | |||||
| KRAEMER, Roger Siegfried Alexander | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | Germany | German | 265192920001 | |||||
| MAES, Patrick Joseph Piet Coleta | Director | Destelbergen Kromrede 41 B9070 Belgium | Belgium | Belgian | 137269470001 | |||||
| PARK, David | Director | Knowle Green Dore S17 3AP Sheffield 14 South Yorkshire | England | British | 85123060001 | |||||
| PINNELL, Simon David | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | 166336510001 | |||||
| POCHEAU, Frederic | Director | 39 Rue Martial Boudet Chaville 92370 France | French | 134365720001 | ||||||
| POLLINS, Andrew Martin | Director | 25 Canada Square E14 5LQ London Level 20 | England | British | 268612910001 | |||||
| PRIEST, Bonnie Sue | Director | 10 Horbury Crescent W11 3NF London | England | British | 22691960003 | |||||
| RILEY, Stephen, Dr | Director | 85 Queen Victoria Street EC4V 4DP London Senator House Uk | England | British | 94736490005 | |||||
| RITCHIE, John Alexander | Director | 3 The Ryding Shenley Brook End MK5 7FW Milton Keynes | British | 79833980001 | ||||||
| VERMEER, Daniel Marinus Maria | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | Dutch | 237314730001 | |||||
| ALDBURY DIRECTORS LIMITED | Nominee Director | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018410001 |
Who are the persons with significant control of SCOTIA WIND (CRAIGENGELT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hayabusa Limited | Apr 06, 2016 | Floor 4 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0