FALLAGO RIG WINDFARM LIMITED

FALLAGO RIG WINDFARM LIMITED

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

    Company NameFALLAGO RIG WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC226523
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FALLAGO RIG WINDFARM LIMITED?

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

    Where is FALLAGO RIG WINDFARM LIMITED located?

    Registered Office Address
    Atria One, Level 7
    144 Morrison Street
    EH3 8EX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FALLAGO RIG WINDFARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH BRITISH WINDPOWER LIMITEDMar 25, 2002Mar 25, 2002
    LOTHIAN FIFTY (859) LIMITEDDec 21, 2001Dec 21, 2001

    What are the latest accounts for FALLAGO RIG WINDFARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FALLAGO RIG WINDFARM LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for FALLAGO RIG WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Anthony Rathbone on May 21, 2025

    2 pagesCH01

    Appointment of Anthony Rathbone as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Ian Jessop as a director on May 21, 2025

    1 pagesTM01

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    34 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Bolton as a director on Apr 07, 2024

    2 pagesAP01

    Termination of appointment of Emma Howell as a director on Apr 07, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    34 pagesAA

    Appointment of Mr Ian Jessop as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Ian Jessop as a director on Mar 17, 2023

    1 pagesTM01

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Romain Bruneau as a director

    3 pagesRP04AP01

    Termination of appointment of Romain Meiller as a director on Mar 17, 2023

    1 pagesTM01

    Appointment of Romain Meiller as a director on May 28, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 21, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 21/03/2023

    Appointment of Romain Bruneau as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Romain Meiller as a director on Mar 13, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    35 pagesAA

    Appointment of Nicholas Matthew Hards as a director on Jun 24, 2022

    2 pagesAP01

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ian Jessop as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of Hassan Majid as a director on Feb 07, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    37 pagesAA

    Termination of appointment of Hamish Nihal Malcom De Run as a director on Aug 19, 2021

    1 pagesTM01

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of FALLAGO RIG WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Thomas Henrik
    150 Cheapside
    EC2V 6ET London
    Federated Hermes, Sixth Floor
    England
    Director
    150 Cheapside
    EC2V 6ET London
    Federated Hermes, Sixth Floor
    England
    EnglandBritish318899690001
    BRUNEAU, Romain
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    FranceFrench306917460001
    HARDS, Nicholas Matthew
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    United KingdomBritish297365760001
    MACDIARMID, Donald William
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    United KingdomBritish64347580002
    RABONE, Anthony
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    EnglandBritish339039080002
    WILKINS, Desmond
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    EnglandBritish276499330001
    IRWIN, Michael Graham
    Garden Cottage
    Warroch House
    KY13 0RS Kinross
    Fife
    Secretary
    Garden Cottage
    Warroch House
    KY13 0RS Kinross
    Fife
    British71942610005
    KACZOROWSKI, Stephane
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    165900970001
    BURNESS
    242 West George Street
    G2 4QY Glasgow
    Nominee Secretary
    242 West George Street
    G2 4QY Glasgow
    900020360001
    BENOIST D'ANTHENAY, Pierre
    33 Avenue De Wagram
    75017 Paris
    Edf Invest
    France
    Director
    33 Avenue De Wagram
    75017 Paris
    Edf Invest
    France
    FranceFrench253330680001
    CHILCOT, John Anthony, The Rt Hon Sir
    76 Vandon Court
    Petty France
    SW1H 9HG London
    Director
    76 Vandon Court
    Petty France
    SW1H 9HG London
    EnglandBritish66306910001
    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
    CROUZAT, Philippe
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    FranceFrench133987790001
    DE RUN, Hamish Nihal Malcom
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    United KingdomBritish150043580002
    DE RUN, Hamish Nihal Malcom
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    United KingdomBritish150043580002
    DE RUN, Hamish Nihal Malcom
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    United KingdomBritish150043580002
    DOST, Verdeep Singh
    Forum St Paul's
    33 Gutter Lane
    EC2V 8AS London
    C/O Hermes Gpe Llp
    England
    Director
    Forum St Paul's
    33 Gutter Lane
    EC2V 8AS London
    C/O Hermes Gpe Llp
    England
    EnglandBritish229287250001
    GOMM, Read Fraser
    98 Castelnau
    Barnes
    SW13 9EU London
    Director
    98 Castelnau
    Barnes
    SW13 9EU London
    United KingdomCanadian90896690001
    HIFBAUER, Peter Francis
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    EnglandAustrian183883800001
    HOFBAUER, Peter Francis
    Cheapside
    EC2V 6ET London
    150
    England
    Director
    Cheapside
    EC2V 6ET London
    150
    England
    EnglandAustralian219031290001
    HOWELL, Emma
    Cheapside
    EC2V 6ET London
    150
    England
    Director
    Cheapside
    EC2V 6ET London
    150
    England
    EnglandBritish215518840003
    HUE, Matthieu Thomas
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    EnglandFrench183883770001
    IRWIN, Michael Graham
    Garden Cottage
    Warroch House
    KY13 0RS Kinross
    Fife
    Director
    Garden Cottage
    Warroch House
    KY13 0RS Kinross
    Fife
    ScotlandBritish71942610005
    JESSOP, Ian
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    ScotlandBritish266897670001
    JESSOP, Ian
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    ScotlandBritish266897670001
    JUIN, Laurence
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    FranceFrench165943640001
    LARSEN, Bruno Kold
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    DenmarkDanish133554920002
    LORY, Ronan Emmanuel
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    United KingdomFrench163104520001
    MAJID, Hassaan
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    England
    EnglandBritish227170770002
    MAJID, Hassan
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    EnglandBritish270795860001
    MCDERMOTT, Neil
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomBritish149077600001
    MEILLER, Romain
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    FranceFrench266893210001
    MEILLER, Romain
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    FranceFrench306942150001
    NOBLE, Perry Denis
    Cheapside
    EC2V 6ET London
    150
    England
    Director
    Cheapside
    EC2V 6ET London
    150
    England
    United KingdomBritish304016610001
    RAFFERTY, John Campbell
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    Director
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    ScotlandBritish1423660001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Edf Energy Renewables Limited
    1 Mandarin Road
    DH4 5RA Houghton Le Spring
    Alexander House
    England
    Jan 30, 2018
    1 Mandarin Road
    DH4 5RA Houghton Le Spring
    Alexander House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number06456689
    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.
    Hgpe Frwl Holdco Limited
    Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    Apr 06, 2017
    Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number8793316
    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.
    Edf Energy Renewables Holdings Limited
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number6658187
    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