SCOTIA WIND (CRAIGENGELT) LIMITED

SCOTIA WIND (CRAIGENGELT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTIA WIND (CRAIGENGELT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05279392
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCOTIA WIND (CRAIGENGELT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTIA WIND LIMITEDNov 08, 2004Nov 08, 2004

    What are the latest accounts for SCOTIA WIND (CRAIGENGELT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTIA WIND (CRAIGENGELT) LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for SCOTIA WIND (CRAIGENGELT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr. Christopher Neil Sharwood as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 15, 2025

    1 pagesTM01

    Change of details for Hayabusa Limited as a person with significant control on Aug 08, 2025

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr. Thomas Fabritius as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Francois Julien Hiernard as a director on Mar 11, 2025

    1 pagesTM01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Suresh Pullat Bhaskar as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Jeremy Montague Hughes as a director on Feb 13, 2023

    1 pagesTM01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Termination of appointment of James Peter Hamilton Graham as a director on May 31, 2022

    1 pagesTM01

    Appointment of Francois Julien Hiernard as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Jeremy Montague Hughes as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Edmund George Andrew as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Who are the officers of SCOTIA WIND (CRAIGENGELT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREW, Edmund George
    200 Aldersgate Street
    EC1A 4HD London
    Equitix, 3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    Equitix, 3rd Floor (South)
    England
    United KingdomBritish292089250001
    BHASKAR, Suresh Pullat
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    United Arab EmiratesIndian305554210001
    FABRITIUS, Thomas, Mr.
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    FranceFrench333547200001
    SHARWOOD, Christopher Neil, Mr.
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    EnglandIrish339510200001
    BERGER, Hillary
    c/o International Power
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    Secretary
    c/o International Power
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    165073590001
    GREGORY, Sarah Jane
    25 Canada Square
    E14 5LQ London
    Level 20
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    204540000001
    PARK, David
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    Secretary
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    British85123060001
    PRIEST, Bonnie Sue
    10 Horbury Crescent
    W11 3NF London
    Secretary
    10 Horbury Crescent
    W11 3NF London
    British22691960003
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Secretary
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018420001
    BERGER, Hillary Sue
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    EnglandBritish95604740001
    BROWN, Graham Martin
    Bibrook 43 Church Street
    Helmdon
    NN13 5QJ Brackley
    Northamptonshire
    Director
    Bibrook 43 Church Street
    Helmdon
    NN13 5QJ Brackley
    Northamptonshire
    EnglandBritish54285090006
    CORMIE, John Francis
    Yew Tree House
    Ivy Lane Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    Director
    Yew Tree House
    Ivy Lane Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    United KingdomBritish98489770001
    D'ALONZO, Fabio
    Charterhouse Square
    EC1M 6EH London
    Welken House 10-11
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House 10-11
    United KingdomItalian151189940001
    DUFRESNOY, Frederique Anne, Madame
    Rue De Reuilly
    Paris
    37
    75012
    France
    Director
    Rue De Reuilly
    Paris
    37
    75012
    France
    FranceFrench128262210001
    EVANS, Paul William
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United Kingdom
    United KingdomBritish159589790001
    FARRUGIA, Dominic
    12 Manse Crescent
    FK7 9AJ Stirling
    Stirlingshire
    Director
    12 Manse Crescent
    FK7 9AJ Stirling
    Stirlingshire
    ScotlandBritish124832610001
    FOREMAN, Carl
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    United KingdomBritish76452560001
    GRAHAM, James Peter Hamilton
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritish285985120001
    HANNAM, Larry John
    Well House
    Wood Burcote
    NN12 6JR Towcester
    Northamptonshire
    Director
    Well House
    Wood Burcote
    NN12 6JR Towcester
    Northamptonshire
    United KingdomBritish67019130001
    HIERNARD, Francois Julien
    Place Samuel De Champlain
    La Defence Cedex
    Paris 92 930
    1
    France
    Director
    Place Samuel De Champlain
    La Defence Cedex
    Paris 92 930
    1
    France
    FranceFrench296463240001
    HIRT, Marc Jean
    Neville Terrace
    SW7 3AT London
    14
    Director
    Neville Terrace
    SW7 3AT London
    14
    EnglandFrench132176460002
    HUGHES, Jeremy Montague
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritish296462580001
    JONES, Sion Laurence
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomEnglish137554960001
    KRAEMER, Roger Siegfried Alexander
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    GermanyGerman265192920001
    MAES, Patrick Joseph Piet Coleta
    Destelbergen
    Kromrede 41
    B9070
    Belgium
    Director
    Destelbergen
    Kromrede 41
    B9070
    Belgium
    BelgiumBelgian137269470001
    PARK, David
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    Director
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    EnglandBritish85123060001
    PINNELL, Simon David
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    EnglandBritish166336510001
    POCHEAU, Frederic
    39 Rue Martial Boudet
    Chaville
    92370
    France
    Director
    39 Rue Martial Boudet
    Chaville
    92370
    France
    French134365720001
    POLLINS, Andrew Martin
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    EnglandBritish268612910001
    PRIEST, Bonnie Sue
    10 Horbury Crescent
    W11 3NF London
    Director
    10 Horbury Crescent
    W11 3NF London
    EnglandBritish22691960003
    RILEY, Stephen, Dr
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Uk
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Uk
    EnglandBritish94736490005
    RITCHIE, John Alexander
    3 The Ryding
    Shenley Brook End
    MK5 7FW Milton Keynes
    Director
    3 The Ryding
    Shenley Brook End
    MK5 7FW Milton Keynes
    British79833980001
    VERMEER, Daniel Marinus Maria
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomDutch237314730001
    ALDBURY DIRECTORS LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Apr 06, 2016
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08749182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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