GRIFFIN WIND FARM LIMITED
Overview
| Company Name | GRIFFIN WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC245113 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRIFFIN WIND FARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is GRIFFIN WIND FARM LIMITED located?
| Registered Office Address | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRIFFIN WIND FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENPOWER (GRIFFIN) LIMITED | Jul 01, 2003 | Jul 01, 2003 |
| GREENPOWER (NO.1) LIMITED | Mar 05, 2003 | Mar 05, 2003 |
What are the latest accounts for GRIFFIN WIND FARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GRIFFIN WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for GRIFFIN WIND FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 27 pages | AA | ||
legacy | 288 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Daniel Mark Pearson as a director on Oct 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Johanna Wallace Lockhart as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Gerald Cooley as a director on Aug 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Andrew Wilson as a director on Aug 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Leta Malone as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Appointment of Kerry Stacey Berry as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Appointment of Gayle Catherine Hill as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Appointment of Kate Johanna Wallace Lockhart as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Appointment of Stuart Peter Hood as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Appointment of Jane Elizabeth Dunne as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Bryce as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Heather Lindsay Donald as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Finlay Alexander Mccutcheon as a director on May 17, 2024 | 1 pages | TM01 | ||
Appointment of Rosalind Futter as a director on Jan 17, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Termination of appointment of Elaine Harley as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Annant Shah as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Who are the officers of GRIFFIN WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'CONNOR, Bernard Michael | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 261233620001 | |||||||
| BERRY, Kerry Stacey | Director | G2 6AY Glasgow 1 Waterloo Street Scotland | England | British | 333007370001 | |||||
| BRYCE, Robert | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House | Scotland | British | 326688520001 | |||||
| DONALD, Heather Lindsay | Director | G2 6AY Glasgow 1 Waterloo Street Scotland | Scotland | British | 326675940001 | |||||
| DUNNE, Jane Elizabeth | Director | South County Business Park, Leopardstown D18 W688 Dublin 18 Red Oak South Ireland | Ireland | Irish | 328164220001 | |||||
| FUTTER, Rosalind Charlotte, Mrs. | Director | 111 Buckingham Palace Road SW1W 0SR London Sse England | England | British | 318544890001 | |||||
| HILL, Gayle Catherine | Director | AB16 5NW Aberdeen 200 Ashgrove West Scotland | Scotland | British | 333007360001 | |||||
| HOOD, Stuart Peter | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 329647650001 | |||||
| WHEELER, Stephen | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 143540290003 | |||||
| WILSON, Steven Andrew | Director | G2 6AY Glasgow One Waterloo Street Scotland | Scotland | British | 323678250001 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | 220 Dunkeld Road PH1 3AN Perth Inveralmond House | British | 136847210001 | ||||||
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193184180001 | |||||||
| FORREST, Robert John | Secretary | 5 Leighton Avenue FK15 0EB Dunblane Perthshire | British | 50993370003 | ||||||
| ANDERSON STRATHERN | Secretary | 1 Rutland Court EH3 8EY Edinburgh | 33516610010 | |||||||
| ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||
| MACFARLANE GRAY | Secretary | 15 Gladstone Place FK8 2NX Stirling Stirlingshire | 76474290001 | |||||||
| MD SECRETARIES LIMITED | Secretary | Pacific House 70 Wellington Street G2 6SB Glasgow | 117456920001 | |||||||
| ALEXANDER, Fraser Mcgregor | Director | 200 Dunkeld Road PH1 3AN Perth Inveralmond House | United Kingdom | British | 65278040002 | |||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||
| BUSSCHOTS, Herman Jules Philomena | Director | Coolboyoge IRISH Cavan Ireland | Ireland | Belgian | 64091250001 | |||||
| CLARK, Alyson Margaret | Director | 13 Heron's Place TW7 7BE Old Isleworth Middlesex | United Kingdom | British | 56868460002 | |||||
| COOLEY, Paul Gerald | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | Scotland | Irish | 193554150002 | |||||
| DONALDSON, Peter Symons | Director | PH16 5NF Pitlochry Clunie Power Station Perthshire United Kingdom | United Kingdom | British | 131456210001 | |||||
| DOWNES, John Anthony | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 116885490002 | |||||
| FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh IRISH Dublin 14 Ireland | Ireland | Irish | 126967800001 | |||||
| FORREST, Robert John | Director | 5 Leighton Avenue FK15 0EB Dunblane Perthshire | Scotland | British | 50993370003 | |||||
| GARDNER, David | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 126262860001 | |||||
| GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 153538670001 | |||||
| HARLEY, Elaine | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 267341500001 | |||||
| HEPPENSTALL, Bruce Michael Amos | Director | 30 Ffordd Draenen Ddu SA3 5RP Swansea West Glamorgan | Wales | British | 154931100001 | |||||
| HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 213163040002 | |||||
| KERR, John Neilson | Nominee Director | 5 Ravelston Terrace EH4 3EF Edinburgh Midlothian | British | 900024970001 | ||||||
| MALONE, Alexandra Leta | Director | 111 Buckingham Palace Road SW1W 0SR London Sse England | England | British | 295018940001 | |||||
| MCCUTCHEON, Finlay Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 167444610002 | |||||
| MCCUTCHEON, Finlay Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 167444610001 |
Who are the persons with significant control of GRIFFIN WIND FARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sse Renewables Onshore Windfarm Holdings Limited | Apr 06, 2016 | 25 Great Victoria Street BT2 7AQ Belfast Millennium House Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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