GALLOW RIG WINDFARM LIMITED

GALLOW RIG WINDFARM LIMITED

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

    Company NameGALLOW RIG WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC149102
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GALLOW RIG WINDFARM LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is GALLOW RIG WINDFARM LIMITED located?

    Registered Office Address
    Fourth Floor
    12 Blenheim Place
    EH7 5JH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GALLOW RIG WINDFARM 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 GALLOW RIG WINDFARM LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for GALLOW RIG WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    101 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    59 pagesPARENT_ACC

    Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr John David Mills as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Pablo Andres as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024

    1 pagesTM02

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH on Jun 04, 2024

    1 pagesAD01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    11 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Mark Richard Jones as a director on Mar 28, 2023

    1 pagesTM01

    Who are the officers of GALLOW RIG WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, John David
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    ScotlandBritish162153070003
    SALE, Emily Rose
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    EnglandBritish312786440001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Secretary
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    British58184990001
    BARRAS, Christopher David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British114535770002
    DOWLER, Jeremy
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    Secretary
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    British18066360001
    HAMILTON, Dawn
    12 St Vincent Place
    G1 2EQ Glasgow
    Secretary
    12 St Vincent Place
    G1 2EQ Glasgow
    British37745760001
    LEGGET, Robert Simon
    Foxholm
    KT11 1EF Cobham
    Surrey
    Secretary
    Foxholm
    KT11 1EF Cobham
    Surrey
    British816470001
    RAMSAY, Andrew Stephen James
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    Secretary
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    British76376410001
    ROBINSON, Deirdre Maura
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    160044750001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    184857190001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British84253540002
    WALLACE, John Cameron
    3 Lord Napier Place
    Hammersmith
    W6 9UB London
    Secretary
    3 Lord Napier Place
    Hammersmith
    W6 9UB London
    Canadian18034250001
    WELLS, Simon John
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    Secretary
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    British67925360002
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274632200001
    MAPLES FIDUCIARY SERVICES (UK) LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number09422850
    209202790001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    AKHURST, Kevin Neal, Dr
    24 Battery End
    RG14 6NX Newbury
    Berkshire
    Director
    24 Battery End
    RG14 6NX Newbury
    Berkshire
    British102096560001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish276031210001
    BELL, Leanne Marie
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    United StatesAmerican233345850001
    BRADBURY, Kenton Edward
    Trigonos
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    Director
    Trigonos
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    United KingdomBritish136772190001
    BROWN, Katerina
    Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Director
    Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    ScotlandBritish232165890001
    CHLADEK, Mark Peter
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish251088650001
    CHLADEK, Mark Peter
    23 Alma Road
    RH2 0DH Reigate
    Surrey
    Director
    23 Alma Road
    RH2 0DH Reigate
    Surrey
    United KingdomBritish251088650001
    COFFEY, Paul
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    EnglandBritish146256780001
    COOPER, James Nigel Shelley
    Trigonos
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    Director
    Trigonos
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    EnglandBritish265561970001
    COWLING, Paul Leslie
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    EnglandBritish132361910001
    DAVIDSON, Euan Ferguson
    12 St Vincent Place
    G1 2EQ Glasgow
    Director
    12 St Vincent Place
    G1 2EQ Glasgow
    British40857040002
    DELLACHA, Maria Georgina
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish174489750001
    DOWLER, Jeremy
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    Director
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    EnglandBritish18066360001
    EMERY, Nicholas Andrew
    41 Roding Drive
    Kelvedon Hatch
    CM15 0XA Brentwood
    Essex
    Director
    41 Roding Drive
    Kelvedon Hatch
    CM15 0XA Brentwood
    Essex
    United KingdomBritish72669890001
    FREEMAN, Benjamin James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish172561030001
    GACA, John Alexander
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    Director
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    British34143350001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrish210311660001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritish22138120001

    Who are the persons with significant control of GALLOW RIG WINDFARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Ropemaker Street
    EC2Y 9AN London
    Ropemaker Place
    England
    Apr 06, 2016
    25 Ropemaker Street
    EC2Y 9AN London
    Ropemaker Place
    England
    Yes
    Legal FormUk Branch Of An Overseas Private Limited Company
    Country RegisteredJapan
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberBr002013
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Beaufort Wind Limited
    200 Aldersgate Street
    London
    11th Floor
    United Kingdom
    Apr 06, 2016
    200 Aldersgate Street
    London
    11th Floor
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number4712922
    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.
    Polwhat Gallow Rig Holdco Limited
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc163810
    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