INNER DOWSING WIND FARM LIMITED

INNER DOWSING WIND FARM LIMITED

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

    Company NameINNER DOWSING WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC213642
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INNER DOWSING WIND FARM LIMITED?

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

    Where is INNER DOWSING WIND FARM LIMITED located?

    Registered Office Address
    Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INNER DOWSING WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA (IDW) LIMITEDFeb 28, 2006Feb 28, 2006
    OFFSHORE WIND POWER (SITE NO 1) LIMITEDFeb 05, 2001Feb 05, 2001
    RADIOGLOBE LIMITEDDec 11, 2000Dec 11, 2000

    What are the latest accounts for INNER DOWSING WIND FARM 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 INNER DOWSING WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for INNER DOWSING WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Javier Lopez Carvajal as a director on Nov 25, 2025

    2 pagesAP01

    Termination of appointment of Benjamin William Andrade as a director on Nov 25, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Mr Benjamin Andrade as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Karl Byrne as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Peter George Raftery as a director on Sep 26, 2024

    1 pagesTM01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Director's details changed for Mr. Peter George Raftery on Feb 27, 2024

    2 pagesCH01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Registered office address changed from C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE Scotland to Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on Feb 13, 2023

    1 pagesAD01

    Termination of appointment of Karl Ben Smith as a director on Oct 26, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Brazier Duffy as a director on Oct 26, 2022

    2 pagesAP01

    Termination of appointment of Alexis Eduardo Ulens as a director on Oct 26, 2022

    1 pagesTM01

    Appointment of Mr Graham Thomas Hacon as a director on Oct 26, 2022

    2 pagesAP01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mr Karl Byrne as a director on Oct 27, 2021

    2 pagesAP01

    Termination of appointment of Keith Mangan as a director on Oct 27, 2021

    1 pagesTM01

    Registration of charge SC2136420008, created on Jul 02, 2021

    25 pagesMR01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of INNER DOWSING WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    XCECO LIMITED
    North Quay
    DN31 3SY Grimsby
    Grimsby Renewables Operations Base
    England
    Secretary
    North Quay
    DN31 3SY Grimsby
    Grimsby Renewables Operations Base
    England
    Identification TypeUK Limited Company
    Registration Number10403237
    236001020001
    DUFFY, Jonathan Brazier
    28 Ropemaker Street
    EC2Y 9HD London
    Macquarie Group
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Macquarie Group
    England
    United KingdomIrish257139910001
    HACON, Graham Thomas
    Marine Parade
    Gorleston
    NR31 6EX Great Yarmouth
    40
    England
    Director
    Marine Parade
    Gorleston
    NR31 6EX Great Yarmouth
    40
    England
    EnglandBritish182109170002
    LOPEZ CARVAJAL, Javier
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    EnglandSpanish342878730001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    CHANDLER, Karen Louise
    21-24 Millbank
    SW1P 4QP London
    13th Floor, Millbank Tower
    England
    Secretary
    21-24 Millbank
    SW1P 4QP London
    13th Floor, Millbank Tower
    England
    206227800001
    SAMBHI, Sarwjit
    Old Priory
    The Green
    SL3 9JL Datchet
    Berkshire
    Secretary
    Old Priory
    The Green
    SL3 9JL Datchet
    Berkshire
    British91944500001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDRADE, Benjamin William
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritish,Australian327680980001
    BENNETT, Alan
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    Director
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    United KingdomBritish78860000001
    BLISS, Simon Richard Weston
    Edgehill
    West Glen Road
    PA13 4PH Kilmalcolm
    Director
    Edgehill
    West Glen Road
    PA13 4PH Kilmalcolm
    ScotlandBritish82638440001
    BORGEAUD, Jean-Daniel Walter
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    UkSwiss And American140579830002
    BYRNE, Karl
    Ballsbridge Park
    Dublin 4
    2
    D04 Yw83
    Ireland
    Director
    Ballsbridge Park
    Dublin 4
    2
    D04 Yw83
    Ireland
    IrelandIrish288987780001
    CLARK, Simon Richard
    Orchard Cross
    Upper Icknield Way Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    Director
    Orchard Cross
    Upper Icknield Way Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    British97993350001
    COLLINSON, Graeme Stuart, Dr
    Sutton Road
    SK9 7RB Alderley Edge
    13
    Cheshire
    Director
    Sutton Road
    SK9 7RB Alderley Edge
    13
    Cheshire
    EnglandBritish130350690001
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    HAYDEN, Simon Robert
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish153990280002
    HINTON, Thomas Edward
    No.1 Waterfront Avenue
    Edinburgh
    EH5 1SG
    Director
    No.1 Waterfront Avenue
    Edinburgh
    EH5 1SG
    United KingdomBritish152396430001
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritish55649070001
    LANE, Gearoid Martin
    66 Saint Johns Road
    TW7 6NW Isleworth
    Middlesex
    Director
    66 Saint Johns Road
    TW7 6NW Isleworth
    Middlesex
    United KingdomIrish93172120001
    LANGLEY, Michael James
    13 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    Director
    13 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    British70818670002
    MANGAN, Keith
    Ballsbridge
    Dublin 4
    2 Ballsbridge Park
    D04 Yw83
    Ireland
    Director
    Ballsbridge
    Dublin 4
    2 Ballsbridge Park
    D04 Yw83
    Ireland
    IrelandIrish245345370002
    MCCORD, Richard Matthew
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish160487850002
    MORGAN, Christopher Alec
    267 Billing Road East
    NN3 3LG Northampton
    Director
    267 Billing Road East
    NN3 3LG Northampton
    United KingdomBritish61126840001
    MURFIN, Andrew Mark
    26 Falconer Road
    Elvetham Heath
    GU51 1LE Fleet
    Hampshire
    Director
    26 Falconer Road
    Elvetham Heath
    GU51 1LE Fleet
    Hampshire
    British111174290001
    QUILLEASH, Peter Moore, Mr.
    Orchard Cottage 5 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    Director
    Orchard Cottage 5 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    United KingdomBritish61997650001
    RAFTERY, Peter George, Mr.
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritish138985530015
    REDFERN, Simon Patrick
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish172789820001
    REID, Charles Desmond Kyle
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritish188996050001
    SAMBHI, Sarwjit
    Old Priory
    The Green
    SL3 9JL Datchet
    Berkshire
    Director
    Old Priory
    The Green
    SL3 9JL Datchet
    Berkshire
    British91944500001
    SANDON, James Angus
    8 Maud Janes Close
    Ivinghoe
    LU7 9ED Leighton Buzzard
    Bedfordshire
    Director
    8 Maud Janes Close
    Ivinghoe
    LU7 9ED Leighton Buzzard
    Bedfordshire
    British93852320001
    SHEDDEN, John Kerr
    43 Carolside Avenue
    Clarkston
    G76 7AD Glasgow
    Scotland
    Director
    43 Carolside Avenue
    Clarkston
    G76 7AD Glasgow
    Scotland
    ScotlandBritish48828770001
    SMITH, Karl Ben
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomAustralian140652490002
    SPENCE, James
    No.1 Waterfront Avenue
    Edinburgh
    EH5 1SG
    Director
    No.1 Waterfront Avenue
    Edinburgh
    EH5 1SG
    United KingdomBritish New Zealand126015870001

    Who are the persons with significant control of INNER DOWSING WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Green Investment (Osw) Gp Ltd
    Millbank
    SW1P 4QP London
    13th Floor
    England
    Apr 06, 2016
    Millbank
    SW1P 4QP London
    13th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Public Register Of Companies
    Registration Number09299753
    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.
    Uk Green Investment Bank Financial Services Ltd
    Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Apr 06, 2016
    Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityScottish Law
    Place RegisteredCompanies House Public Register Of Companies
    Registration NumberSc460459
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ri Income Uk Holdings Limited
    Throgmorton Avenue
    EC2N 2DL London
    12 Throgmorton Avenue
    England
    Apr 06, 2016
    Throgmorton Avenue
    EC2N 2DL London
    12 Throgmorton Avenue
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Public Register Of Companies In The Uk
    Registration Number09327491
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Glid Wind Farms Topco Limited
    North Quay
    DN31 3SY Grimsby
    Grimsby Renewables Operations Base
    England
    Apr 06, 2016
    North Quay
    DN31 3SY Grimsby
    Grimsby Renewables Operations Base
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Public Register Of Companies
    Registration Number06707821
    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