GREENPOWER (CARRAIG GHEAL) LIMITED

GREENPOWER (CARRAIG GHEAL) LIMITED

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

    Company NameGREENPOWER (CARRAIG GHEAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC245115
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GREENPOWER (CARRAIG GHEAL) LIMITED?

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

    Where is GREENPOWER (CARRAIG GHEAL) LIMITED located?

    Registered Office Address
    The E-Centre
    Cooperage Way
    FK10 3LP Alloa
    Clackmannanshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENPOWER (CARRAIG GHEAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENPOWER (FERNOCH) LIMITEDJun 25, 2003Jun 25, 2003
    GREENPOWER (NO.3) LIMITEDMar 05, 2003Mar 05, 2003

    What are the latest accounts for GREENPOWER (CARRAIG GHEAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GREENPOWER (CARRAIG GHEAL) LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for GREENPOWER (CARRAIG GHEAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Blackett as a director on Feb 10, 2022

    1 pagesTM01

    Termination of appointment of Lisa Melanie Sunner as a director on Feb 10, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Satisfaction of charge SC2451150019 in full

    1 pagesMR04

    Satisfaction of charge SC2451150020 in full

    1 pagesMR04

    Satisfaction of charge SC2451150022 in full

    1 pagesMR04

    Satisfaction of charge SC2451150018 in full

    1 pagesMR04

    Satisfaction of charge SC2451150021 in full

    1 pagesMR04

    Director's details changed for Mr Lewis Wallace Vanstone on Aug 16, 2021

    2 pagesCH01

    Appointment of Ms Alena Antonava as a director on May 13, 2021

    2 pagesAP01

    Director's details changed for Mr Robert John Forrest on Mar 14, 2020

    2 pagesCH01

    Appointment of Mr Simon James Bryars as a director on Sep 02, 2020

    2 pagesAP01

    Confirmation statement made on Mar 05, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Dec 18, 2020

    • Capital: GBP 100
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Who are the officers of GREENPOWER (CARRAIG GHEAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXTERNAL OFFICER LIMITED
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    Norfolk
    England
    Secretary
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    Norfolk
    England
    Identification TypeUK Limited Company
    Registration Number07336084
    155265320001
    ANTONAVA, Alena
    Liverpool Street
    EC2M 2RH London
    100
    England
    Director
    Liverpool Street
    EC2M 2RH London
    100
    England
    EnglandBritishInvestment Manager217655380002
    BRYARS, Simon James
    Chapel Allerton
    BS26 2PH Axbridge
    Maytree Farm
    Somerset
    England
    Director
    Chapel Allerton
    BS26 2PH Axbridge
    Maytree Farm
    Somerset
    England
    EnglandBritishDirector Of Companies280564070001
    FORREST, Robert John
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Clackmannanshire
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Clackmannanshire
    Scotland
    ScotlandBritishDirector50993370012
    JENNINGS, Ted Andrew Antony
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    Clackmannanshire
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    Clackmannanshire
    Scotland
    United KingdomBritishInvestment Director255880190001
    VANSTONE, Lewis Wallace
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    Clackmannanshire
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    Clackmannanshire
    Scotland
    EnglandBritishSenior Investment Manager227557410003
    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
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    Secretary
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    117456920001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    ALFSTAD, Haakon Johan
    Tvetermyra 11
    1344 Haslum
    1344
    Norway
    Director
    Tvetermyra 11
    1344 Haslum
    1344
    Norway
    NorwayNorwegianSenior Vice President93171900001
    BLACKETT, Stuart
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    Clackmannanshire
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    Clackmannanshire
    Scotland
    United KingdomBritishFinancial Controller197266270001
    BROMLEY, John Alexander
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    United Kingdom
    Director
    Deanery Road
    BS1 5AS Bristol
    C/O Triodos Bank
    United Kingdom
    EnglandBritishDirector161569230001
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritish118942920001
    CASTEDO, Sergio Patricio, Mr.
    Hammersmith Grove
    W6 7BA London
    26-28
    United Kingdom
    Director
    Hammersmith Grove
    W6 7BA London
    26-28
    United Kingdom
    United KingdomAmericanDirector152564360001
    FALERO, Louis Javier
    2-4 Idol Lane
    EC3R 5DD London
    Dif, Level 4
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Dif, Level 4
    England
    EnglandBritishDirector301858300001
    HAGA, Jan Caspar
    Baatbyggerlia 38
    Vollen
    Director
    Baatbyggerlia 38
    Vollen
    NorwegianVice President128432300001
    HOLSEN, Bjorn Nikolai
    Bestumveien 69c
    FOREIGN Oslo
    0283
    Norway
    Director
    Bestumveien 69c
    FOREIGN Oslo
    0283
    Norway
    NorwegianVice President95432430001
    KERR, John Neilson
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    Midlothian
    Nominee Director
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    Midlothian
    British900024970001
    MORGAN, John Andrew
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    United Kingdom
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    United Kingdom
    ScotlandBritishDirector88076410001
    ROSHIER, Angela Louise
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    Director
    2-4 Idol Lane
    EC3R 5DD London
    Level 4
    England
    United KingdomBritishDirector133273160001
    SUNNER, Lisa Melanie
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    Clackmannanshire
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E-Centre
    Clackmannanshire
    Scotland
    EnglandBritishCompany Secretary178242920001
    TORBLAA, Eivind Jakob
    Cottenham Park Road
    SW20 0SB London
    49c
    Director
    Cottenham Park Road
    SW20 0SB London
    49c
    United KingdomNorwegianManaging Director127062300002
    TURNBULL-FOX, Moira
    St. Mary Axe
    EC3A 8BF London
    The Gherkin
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    The Gherkin
    England
    EnglandBritishDirector156461580001
    VAN DER GEEST, Joris Albert Jan
    Nieuwerdoordweg 1
    PO BOX 55
    3700 Ab Zeist
    Triodos Investment Management
    Netherlands
    Director
    Nieuwerdoordweg 1
    PO BOX 55
    3700 Ab Zeist
    Triodos Investment Management
    Netherlands
    NetherlandsDutchDirector161838000001
    VAN DER WERF, Anne Meike
    Nieuwerdoordweg 1
    PO BOX 55
    3704 HE Zeist
    Triodos Investment Management
    Netherlands
    Director
    Nieuwerdoordweg 1
    PO BOX 55
    3704 HE Zeist
    Triodos Investment Management
    Netherlands
    United KingdomDutchDirector177106850001
    VERNMARK, Bengt Carl-Axel
    Hitechbuilding
    10152 Stockholm
    92
    Sweden
    Director
    Hitechbuilding
    10152 Stockholm
    92
    Sweden
    SwedenSwedishDirector154030470001
    WADDINGTON, Adam George
    Summer Road
    KT7 0QW Thames Ditton
    125
    Surrey
    England
    Director
    Summer Road
    KT7 0QW Thames Ditton
    125
    Surrey
    England
    EnglandBritishInvestment Director184152580001

    Who are the persons with significant control of GREENPOWER (CARRAIG GHEAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carraig Gheal Wind Farm Limited
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    England
    Apr 06, 2016
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07704925
    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