LINCS WIND FARM LIMITED

LINCS WIND FARM LIMITED

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

    Company NameLINCS WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC213646
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LINCS WIND FARM LIMITED?

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

    Where is LINCS WIND FARM LIMITED located?

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

    What were the previous names of LINCS WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA (LINCS) LIMITEDJun 09, 2006Jun 09, 2006
    OFFSHORE WIND POWER LIMITEDJan 23, 2001Jan 23, 2001
    MEDIAPAGE LIMITEDDec 11, 2000Dec 11, 2000

    What are the latest accounts for LINCS 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 LINCS 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 LINCS WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Graham Thomas Hacon on Dec 15, 2025

    2 pagesCH01

    Termination of appointment of Philip Henry De-Villiers as a director on Oct 24, 2025

    1 pagesTM01

    Appointment of Mark Andrew Hickson as a director on Oct 24, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised payment of interim dividend. The company is directed to enter in a deed poll of release and waiver. 18/09/2025
    RES13

    Statement of capital on Jun 26, 2025

    • Capital: GBP 168,817,276
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Cliff Robert Pullen as a director on Jun 11, 2025

    1 pagesTM01

    Director's details changed for Mr Samuel James Claxton on Jun 17, 2025

    2 pagesCH01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Appointment of Thomas Krogh Jensen as a director on May 07, 2025

    2 pagesAP01

    Appointment of Sophie Alexandra Alderman as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Wadzanai Kevan Mwaramba as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Mr Bailey Jacob Bradley as a director on Jun 19, 2024

    2 pagesAP01

    Termination of appointment of Bailey Jacob Bradley as a director on Jun 19, 2024

    1 pagesTM01

    Termination of appointment of Tony Lyon as a director on Jun 19, 2024

    1 pagesTM01

    Confirmation statement made on Jun 01, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Samuel James Claxton on Jun 07, 2024

    2 pagesCH01

    Director's details changed for Philip Henry De-Villiers on May 30, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Appointment of Mr Bailey Jacob Bradley as a director on Nov 13, 2023

    2 pagesAP01

    Appointment of Cliff Robert Pullen as a director on Nov 09, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Who are the officers of LINCS WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDERMAN, Sophie Alexandra
    5th-6th Floor, Uk House, 164-182 Oxford Street
    W1D 1NN London
    Octopus Energy
    England
    Director
    5th-6th Floor, Uk House, 164-182 Oxford Street
    W1D 1NN London
    Octopus Energy
    England
    EnglandBritish333635910001
    BRADLEY, Bailey Jacob
    DN31 3SY Grimsby
    Grimsby Renewables Operations Base
    England
    Director
    DN31 3SY Grimsby
    Grimsby Renewables Operations Base
    England
    EnglandBritish215279930001
    CLAXTON, Samuel James
    Howick Place
    SW1P 1WG London
    Orsted, 5
    England
    Director
    Howick Place
    SW1P 1WG London
    Orsted, 5
    England
    EnglandBritish254654780002
    DUFFY, Jonathan Brazier
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    C/O Macquarie
    England
    Director
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    C/O Macquarie
    England
    United KingdomIrish257139910001
    HACON, Graham Thomas
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish182109170002
    HICKSON, Mark Andrew
    Eastside Road
    DN31 3NB Grimsby
    Orsted East Coast Hub
    Director
    Eastside Road
    DN31 3NB Grimsby
    Orsted East Coast Hub
    EnglandBritish335702050001
    JENSEN, Thomas Krogh
    c/o Orsted
    2820 Gentofte
    1 Nesa Alle
    Denmark
    Director
    c/o Orsted
    2820 Gentofte
    1 Nesa Alle
    Denmark
    DenmarkDanish335700330001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    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
    AIZAWA, Yumi
    33 Grosvenor Place
    Belgravia
    SW1X 7HY London
    Dong Energy Power (Uk) Ltd
    United Kingdom
    Director
    33 Grosvenor Place
    Belgravia
    SW1X 7HY London
    Dong Energy Power (Uk) Ltd
    United Kingdom
    United KingdomJapanese190608960001
    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
    BRADLEY, Bailey Jacob
    DN31 3SY Grimsby
    Grimsby Renewables Operations Base
    England
    Director
    DN31 3SY Grimsby
    Grimsby Renewables Operations Base
    England
    EnglandBritish215279930001
    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
    No.1 Waterfront Avenue
    Edinburgh
    EH5 1SG
    Director
    No.1 Waterfront Avenue
    Edinburgh
    EH5 1SG
    EnglandBritish130350690001
    DE-VILLIERS, Philip Henry
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    United KingdomBritish195550910001
    DUDLEY, Mairi Susan
    c/o Orsted
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    c/o Orsted
    Howick Place
    SW1P 1WG London
    5
    England
    EnglandBritish229451210002
    DUFFY, Jonathan Brazier
    c/o Uk Green Investment Lyle Limited
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    c/o Uk Green Investment Lyle Limited
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    United KingdomIrish257139910001
    ERNST, Roger Carsten
    Werner-Von-Siemens-Strasse
    Erlangen 91052
    50
    Germany
    Director
    Werner-Von-Siemens-Strasse
    Erlangen 91052
    50
    Germany
    GermanyGerman147788800002
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    GUY, Richard Trevor
    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
    EnglandBritish155099070001
    GUY, Richard Trevor
    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
    EnglandBritish155099070001
    HARNETT, 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 KingdomBritish176029530001
    HELMS, Robert
    c/o Dong Energy
    Nesa Allé
    Dk 2820
    Gentofte
    1
    Denmark
    Director
    c/o Dong Energy
    Nesa Allé
    Dk 2820
    Gentofte
    1
    Denmark
    DenmarkGerman225622520001
    HINTON, Thomas Edward
    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 KingdomBritish152396430001
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritish55649070001
    KJAER, Arent Christian
    Teglholmen
    A.C. Meyers Vænge 9
    Dk-2450 København Sv
    Dong Energy A/S
    Denmark
    Director
    Teglholmen
    A.C. Meyers Vænge 9
    Dk-2450 København Sv
    Dong Energy A/S
    Denmark
    DenmarkDanish159893500001
    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
    LYON, Tony
    5 Howick Place
    SW1P 1WG London
    Lincs Windfarm Limited
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Lincs Windfarm Limited
    United Kingdom
    EnglandBritish215279940001
    MADSEN, Allan
    c/o Dong Energy
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    c/o Dong Energy
    Howick Place
    SW1P 1WG London
    5
    England
    EnglandDanish226487480001
    MARSDEN, Robert William
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritish190824310001
    MCADAM, Paul Harper Wilson
    21-24 Millbank Tower
    Millbank
    SW1P 4QP London
    Uk Green Investment Bank Plc
    United Kingdom
    Director
    21-24 Millbank Tower
    Millbank
    SW1P 4QP London
    Uk Green Investment Bank Plc
    United Kingdom
    EnglandBritish233826450001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    Greater London
    England
    Dec 21, 2017
    Howick Place
    SW1P 1WG London
    5
    Greater London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number11120374
    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.
    Uk Green Investment Lyle Limited
    12-24 Millbank
    SW1P 4QP London
    13th Floor, Millbank Tower
    England
    Feb 17, 2017
    12-24 Millbank
    SW1P 4QP London
    13th Floor, Millbank Tower
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number10537974
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Lyle Jv Holdings Limited
    12-24 Millbank
    SW1P 4QP London
    13th Floor, Millbank Tower
    England
    Feb 17, 2017
    12-24 Millbank
    SW1P 4QP London
    13th Floor, Millbank Tower
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number10383975
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Orsted Lincs (Uk) Ltd
    Howick Place
    SW1P 1WG London
    5
    England
    Feb 17, 2017
    Howick Place
    SW1P 1WG London
    5
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number07670693
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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