ARDROSSAN WIND FARM (SCOTLAND) LIMITED

ARDROSSAN WIND FARM (SCOTLAND) LIMITED

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

    Company NameARDROSSAN WIND FARM (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC248719
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ARDROSSAN WIND FARM (SCOTLAND) LIMITED?

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

    Where is ARDROSSAN WIND FARM (SCOTLAND) LIMITED located?

    Registered Office Address
    Fourth Floor 10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDROSSAN WIND FARM (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (469) LIMITEDMay 01, 2003May 01, 2003

    What are the latest accounts for ARDROSSAN WIND FARM (SCOTLAND) 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 ARDROSSAN WIND FARM (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for ARDROSSAN WIND FARM (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Emily Rose Sale as a director on Mar 24, 2026

    1 pagesTM01

    Appointment of Mr John Paul Morris as a director on Mar 24, 2026

    2 pagesAP01

    Appointment of Ms Sarah Elizabeth Black as a director on Mar 24, 2026

    2 pagesAP01

    Appointment of Ms Anna Graham Cameron as a director on Mar 24, 2026

    2 pagesAP01

    Termination of appointment of John David Mills as a director on Dec 31, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    101 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    59 pagesPARENT_ACC

    Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024

    1 pagesTM01

    Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024

    1 pagesTM02

    Appointment of Mr John David Mills as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Black as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Anna Graham Cameron as a director on Jun 06, 2024

    1 pagesTM01

    Who are the officers of ARDROSSAN WIND FARM (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, Sarah Elizabeth
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    ScotlandBritish323802070001
    CAMERON, Anna Graham
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    ScotlandBritish323798230001
    MORRIS, John Paul
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    ScotlandBritish345150290001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245480001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566130001
    CALDER, Samantha Jane
    Napier House
    27 Thistle Street
    EH2 1DX Edinburgh
    C/O Infinis
    United Kingdom
    Secretary
    Napier House
    27 Thistle Street
    EH2 1DX Edinburgh
    C/O Infinis
    United Kingdom
    British75830790003
    HARDMAN, Steven Neville
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Secretary
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    221212550001
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204212640001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274632110001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Nominee Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    900004320001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    AIKMAN, Elizabeth Jane
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    United KingdomBritish294355310001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish276031210001
    BLACK, Sarah Elizabeth
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    ScotlandBritish323802070001
    BOYD, Gordon Alexander
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    EnglandBritish148856600001
    BROWN, Katerina
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    ScotlandBritish232165890001
    CAMERON, Anna Graham
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    ScotlandBritish323798230001
    COWIE, Steven Alexander
    42 Divert Road
    PA19 1EE Gourock
    Director
    42 Divert Road
    PA19 1EE Gourock
    ScotlandBritish77680370001
    DONALDSON, Peter Symons
    Taybridge Terrace
    PH15 2BS Aberfeldy
    Glengyle
    Perthshire
    Director
    Taybridge Terrace
    PH15 2BS Aberfeldy
    Glengyle
    Perthshire
    United KingdomBritish131456210001
    DOWLING, Paul Cyril
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    Director
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    IrelandIrish111811130002
    FITZGERALD, Louis Francis
    Dunany
    32 Stillergan Grove
    IRISH Blackrock
    County Dublin
    Ireland
    Director
    Dunany
    32 Stillergan Grove
    IRISH Blackrock
    County Dublin
    Ireland
    IrelandIrish147380310001
    GIBBINS, Stewart Charles
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    United KingdomBritish148918290002
    GREGSON, Paul Jonathan
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    EnglandBritish154908310001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrish210311660001
    HARDMAN, Steven Neville
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    United KingdomBritish93743250010
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United KingdomBritish189332050001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    JEWELL, Duncan John
    23 Chetwyn Court
    Mount Eliza
    Victoria 3930
    Australia
    Director
    23 Chetwyn Court
    Mount Eliza
    Victoria 3930
    Australia
    AustraliaAustralian265479100001
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish264835170001
    LEE, Andrew William
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    Director
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    United KingdomBritish87527870001
    MACHIELS, Eric Philippe Marianne, Dr
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    United KingdomBelgium125748990001
    MACKENZIE, Scott Leitch
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    United KingdomBritish277478140001
    MILLS, John David
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    10 Blenheim Place
    Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    ScotlandBritish162153070003
    NAGLE, Michael
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    United KingdomBritish29436380007

    Who are the persons with significant control of ARDROSSAN WIND FARM (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobius Wind Holdings Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Aug 15, 2019
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number07086998
    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.
    Ranelagh Nominees Limited
    Gresham Street
    EC2V 7HN London
    25
    England
    Dec 21, 2017
    Gresham Street
    EC2V 7HN London
    25
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number00293241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ardrossan Wind Farm (Scotland) (Holdings) Limited
    16 St. Martin's Le Grand
    EC1A 4EN London
    St Martin's House
    England
    Dec 21, 2017
    16 St. Martin's Le Grand
    EC1A 4EN London
    St Martin's House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number007254562
    Natures of Control
    • 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.
    Natwest Fis Nominees Limited
    Devonshire Square, Coutts & Co
    Premier Place
    EC2M 4BA London
    2 1/2
    England
    Mar 31, 2017
    Devonshire Square, Coutts & Co
    Premier Place
    EC2M 4BA London
    2 1/2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02459831
    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