GRIFFIN WIND FARM LIMITED

GRIFFIN WIND FARM LIMITED

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

    Company NameGRIFFIN WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC245113
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GRIFFIN WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENPOWER (GRIFFIN) LIMITEDJul 01, 2003Jul 01, 2003
    GREENPOWER (NO.1) LIMITEDMar 05, 2003Mar 05, 2003

    What are the latest accounts for GRIFFIN WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GRIFFIN WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for GRIFFIN WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    27 pagesAA

    legacy

    288 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Daniel Mark Pearson as a director on Oct 21, 2025

    1 pagesTM01

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kate Johanna Wallace Lockhart as a director on Sep 19, 2025

    1 pagesTM01

    Termination of appointment of Paul Gerald Cooley as a director on Aug 27, 2025

    1 pagesTM01

    Appointment of Mr Steven Andrew Wilson as a director on Aug 27, 2025

    2 pagesAP01

    Termination of appointment of Alexandra Leta Malone as a director on Jul 07, 2025

    1 pagesTM01

    Appointment of Kerry Stacey Berry as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Gayle Catherine Hill as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Kate Johanna Wallace Lockhart as a director on Mar 03, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Appointment of Stuart Peter Hood as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Jane Elizabeth Dunne as a director on Oct 14, 2024

    2 pagesAP01

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Robert Bryce as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Heather Lindsay Donald as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on May 17, 2024

    1 pagesTM01

    Appointment of Rosalind Futter as a director on Jan 17, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Termination of appointment of Elaine Harley as a director on Oct 02, 2023

    1 pagesTM01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Annant Shah as a director on Jul 24, 2023

    1 pagesTM01

    Who are the officers of GRIFFIN WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    261233620001
    BERRY, Kerry Stacey
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    EnglandBritish333007370001
    BRYCE, Robert
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    ScotlandBritish326688520001
    DONALD, Heather Lindsay
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritish326675940001
    DUNNE, Jane Elizabeth
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    Director
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    IrelandIrish328164220001
    FUTTER, Rosalind Charlotte, Mrs.
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish318544890001
    HILL, Gayle Catherine
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    Director
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    ScotlandBritish333007360001
    HOOD, Stuart Peter
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish329647650001
    WHEELER, Stephen
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish143540290003
    WILSON, Steven Andrew
    G2 6AY Glasgow
    One Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    One Waterloo Street
    Scotland
    ScotlandBritish323678250001
    DONNELLY, Lawrence John Vincent
    220 Dunkeld Road
    PH1 3AN Perth
    Inveralmond House
    Secretary
    220 Dunkeld Road
    PH1 3AN Perth
    Inveralmond House
    British136847210001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193184180001
    FORREST, Robert John
    5 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    Secretary
    5 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    British50993370003
    ANDERSON STRATHERN
    1 Rutland Court
    EH3 8EY Edinburgh
    Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    33516610010
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    MACFARLANE GRAY
    15 Gladstone Place
    FK8 2NX Stirling
    Stirlingshire
    Secretary
    15 Gladstone Place
    FK8 2NX Stirling
    Stirlingshire
    76474290001
    MD SECRETARIES LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    117456920001
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AN Perth
    Inveralmond House
    Director
    200 Dunkeld Road
    PH1 3AN Perth
    Inveralmond House
    United KingdomBritish65278040002
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritish118942920001
    BUSSCHOTS, Herman Jules Philomena
    Coolboyoge
    IRISH Cavan
    Ireland
    Director
    Coolboyoge
    IRISH Cavan
    Ireland
    IrelandBelgian64091250001
    CLARK, Alyson Margaret
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    Director
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    United KingdomBritish56868460002
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandIrish193554150002
    DONALDSON, Peter Symons
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    Director
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    United KingdomBritish131456210001
    DOWNES, John Anthony
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish116885490002
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    IrelandIrish126967800001
    FORREST, Robert John
    5 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    Director
    5 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    ScotlandBritish50993370003
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish126262860001
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish153538670001
    HARLEY, Elaine
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish267341500001
    HEPPENSTALL, Bruce Michael Amos
    30 Ffordd Draenen Ddu
    SA3 5RP Swansea
    West Glamorgan
    Director
    30 Ffordd Draenen Ddu
    SA3 5RP Swansea
    West Glamorgan
    WalesBritish154931100001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish213163040002
    KERR, John Neilson
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    Midlothian
    Nominee Director
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    Midlothian
    British900024970001
    MALONE, Alexandra Leta
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish295018940001
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610002
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    Apr 06, 2016
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi049557
    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