STORNOWAY WIND FARM LIMITED

STORNOWAY WIND FARM LIMITED

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

    Company NameSTORNOWAY WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC225262
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STORNOWAY WIND FARM LIMITED?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is STORNOWAY WIND FARM LIMITED located?

    Registered Office Address
    C/O Edf Renewables
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STORNOWAY WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEWIS WIND POWER LIMITEDNov 13, 2001Nov 13, 2001

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

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for STORNOWAY WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Darren Cuming as a director on Sep 19, 2025

    2 pagesAP01

    Termination of appointment of Stephen John Walls as a director on Sep 19, 2025

    1 pagesTM01

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Currie as a secretary on Mar 20, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Moran as a director on Nov 17, 2023

    2 pagesAP01

    Appointment of Mr Damien Michael Mcguinness as a director on Nov 17, 2023

    2 pagesAP01

    Termination of appointment of William Charles Guy Abbott as a director on Oct 13, 2023

    1 pagesTM01

    Termination of appointment of Garry Morton as a director on Oct 13, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Jonathan O'sullivan as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Donald Mackay as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Edf Energy Gso Business Park East Kilbride Scotland G74 5PG to C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX on Nov 28, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Notification of Lewis Wind Power Holdings Limited as a person with significant control on Jun 16, 2016

    4 pagesPSC02

    Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on Jun 16, 2016

    3 pagesPSC07

    Cessation of Amec Project Investments Limited as a person with significant control on Jun 16, 2016

    3 pagesPSC07

    Second filing of Confirmation Statement dated May 15, 2017

    7 pagesRP04CS01

    Appointment of Mr Stephen John Walls as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of Craig Matthew Duffy as a director on Apr 29, 2022

    1 pagesTM01

    Termination of appointment of Mark Wilburn Scott as a secretary on Oct 08, 2021

    1 pagesTM02

    Who are the officers of STORNOWAY WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRIE, Susan
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    Secretary
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    333861680001
    CUMING, Darren
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    Director
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    United KingdomBritish340693440001
    MCGUINNESS, Damien Michael
    27 Fitzwilliam Street. Lower
    D02K T92 Dublin 2
    C/O Esb
    Ireland
    Director
    27 Fitzwilliam Street. Lower
    D02K T92 Dublin 2
    C/O Esb
    Ireland
    United KingdomIrish316764190001
    MORAN, Paul
    27 Fitzwilliam Street. Lower
    D02K T92 Dublin 2
    C/O Esb
    Ireland
    Ireland
    Director
    27 Fitzwilliam Street. Lower
    D02K T92 Dublin 2
    C/O Esb
    Ireland
    Ireland
    IrelandIrish316764200001
    O'SULLIVAN, Jonathan David Chin
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    Director
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    EnglandBritish225352980001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    LIND, Susan Elizabeth
    40 Grosvenor Place
    SW1X 7EN London
    Edf Energy Renewables
    United Kingdom
    Secretary
    40 Grosvenor Place
    SW1X 7EN London
    Edf Energy Renewables
    United Kingdom
    208084570001
    MACDONALD, Jean Elizabeth
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Secretary
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    British137587550001
    MCCOLL, Alison
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    153648110001
    SCOTT, Mark Wilburn
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    259846070001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ABBOTT, William Charles Guy
    60 London Wall
    EC2M 5TQ London
    4th Floor
    United Kingdom
    Director
    60 London Wall
    EC2M 5TQ London
    4th Floor
    United Kingdom
    EnglandBritish204130190002
    BAKER, David Simon George
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    ScotlandBritish95764320002
    BLISS, Simon Richard Weston
    Edgehill
    West Glen Road
    PA13 4PH Kilmalcolm
    Director
    Edgehill
    West Glen Road
    PA13 4PH Kilmalcolm
    ScotlandBritish82638440001
    CLARKSON, Iain Geoffrey
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    EnglandBritish155117130001
    COCKIN, John Joseph
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    United KingdomBritish133657400001
    COWPER, Jonathan
    2 Bluebell Close
    Etherley Dene
    DL14 0TL Bishop Auckland
    County Durham
    Director
    2 Bluebell Close
    Etherley Dene
    DL14 0TL Bishop Auckland
    County Durham
    British124817460001
    DUFFY, Craig Matthew
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    Director
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    ScotlandBritish285797190001
    EGAL, Christian Dominique Yves Marie
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    FranceFrench135817640002
    HODKINSON, David John
    31 Stainthorpe Court
    Battle Hill
    NE46 1WY Hexham
    Northumberland
    Director
    31 Stainthorpe Court
    Battle Hill
    NE46 1WY Hexham
    Northumberland
    United KingdomBritish124817390001
    HUE, Matthieu Thomas
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandFrench183883770001
    JEFFREY, Robin Campbell, Dr
    71d Partickhill Road
    G11 5AD Glasgow
    Director
    71d Partickhill Road
    G11 5AD Glasgow
    British34426500002
    KELLEHER, Michael John
    4 Willow Court
    Well Lane
    CH1 6LD Mollington
    Cheshire
    Director
    4 Willow Court
    Well Lane
    CH1 6LD Mollington
    Cheshire
    Irish105721940001
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritish55649070001
    MACKAY, Donald
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    Director
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    United KingdomBritish266699610001
    MCGILL, Gerard
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    ScotlandBritish124485810001
    MORTON, Garry
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    Director
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    EnglandBritish323045610001
    O'BRIEN, Daniel Terence
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    British52052530001
    PLANT, Matthew Nigel
    17 Edlingham Close
    South Gosforth
    NE3 1RH Newcastle Upon Tyne
    Director
    17 Edlingham Close
    South Gosforth
    NE3 1RH Newcastle Upon Tyne
    United KingdomBritish61489190001
    SHEDDEN, John Kerr
    43 Carolside Avenue
    Clarkston
    G76 7AD Glasgow
    Scotland
    Director
    43 Carolside Avenue
    Clarkston
    G76 7AD Glasgow
    Scotland
    ScotlandBritish48828770001
    SPENCE, Paul Allan
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    EnglandBritish93608050001
    VYVYAN-ROBINSON, Mark William
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish208193820003
    VYVYAN-ROBINSON, Mark William
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    EnglandBritish208193820003
    WALLS, Stephen John
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    Director
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    C/O Edf Renewables
    Scotland
    United KingdomBritish271652770001
    WEM, David Neil
    2 Grange View
    TS22 5LT Wolviston
    Cleveland
    Director
    2 Grange View
    TS22 5LT Wolviston
    Cleveland
    British112298240001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    G S O Business Park
    G74 5PG East Kilbride
    Jun 16, 2016
    G S O Business Park
    G74 5PG East Kilbride
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc522238
    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.
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Apr 06, 2016
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06658187
    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.
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdon
    Place RegisteredCompanies House
    Registration Number02619408
    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.
    • 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