TORMYWHEEL WIND FARM LIMITED

TORMYWHEEL WIND FARM LIMITED

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

    Company NameTORMYWHEEL WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC272942
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TORMYWHEEL WIND FARM LIMITED?

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

    Where is TORMYWHEEL WIND FARM LIMITED located?

    Registered Office Address
    C/O Womble Bond Dickinson (Uk) Llp
    2 Semple Street
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TORMYWHEEL WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TORMEYWHEEL WIND FARM LIMITEDSep 06, 2004Sep 06, 2004

    What are the latest accounts for TORMYWHEEL WIND FARM 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 TORMYWHEEL WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for TORMYWHEEL WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Patrick Jude O’Kane as a director on Mar 06, 2025

    2 pagesAP01

    Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Katharina Annalotte Sudeck as a director on Feb 20, 2024

    2 pagesAP01

    Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Registration of charge SC2729420006, created on Apr 09, 2020

    26 pagesMR01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 19, 2018

    • Capital: GBP 10,092,267
    8 pagesSH01

    Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on Oct 14, 2019

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    5 pagesCS01

    Termination of appointment of Patrick Jude O'kane as a director on Dec 19, 2018

    1 pagesTM01

    Termination of appointment of Keith Mangan as a director on Dec 19, 2018

    1 pagesTM01

    Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on Dec 19, 2018

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    25 pagesAA

    Who are the officers of TORMYWHEEL WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O’KANE, Patrick Jude
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    Hertfordshire
    United Kingdom
    Director
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    Hertfordshire
    United Kingdom
    United KingdomBritish333331980001
    SUDECK, Katharina Annalotte
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    United KingdomGerman282728180001
    BARNES, Nicola
    13 City View
    207 Essex Road
    N1 3PH London
    Secretary
    13 City View
    207 Essex Road
    N1 3PH London
    British104947750001
    ELLIOTT, John Patrick
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    Secretary
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    British109748130002
    LEHMAN, Donal Todd
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Secretary
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    151362880001
    MARDON, Richard
    40 George Street
    W1U 7DW London
    Secretary
    40 George Street
    W1U 7DW London
    British97657080001
    MLADENOV, Tihomir
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    182581320001
    CASEMENT, Roger Paul
    Ballylumford
    Islandmagee
    BT40 3RS Larne
    Ballylumford Power Station
    Co Antrim
    United Kingdom
    Director
    Ballylumford
    Islandmagee
    BT40 3RS Larne
    Ballylumford Power Station
    Co Antrim
    United Kingdom
    Northern IrelandIrish147211960001
    HUNTER, Steven Paul
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    UkBritish163545000001
    LABOURET, Alexandre Fabien
    47 Bolingbroke Road
    W14 0AJ London
    Director
    47 Bolingbroke Road
    W14 0AJ London
    United KingdomFrench97657090001
    LEHMAN, Donald Todd
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    United KingdomAmerican138314720001
    LUNEY, Ian Robert
    Larne Road
    BT38 7LX Carrickfergus
    Aes Kilroot Power Station
    County Antrim
    United Kingdom
    Director
    Larne Road
    BT38 7LX Carrickfergus
    Aes Kilroot Power Station
    County Antrim
    United Kingdom
    Northern IrelandBritish144941860002
    MANGAN, Keith
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    IrelandIrish245345370002
    MARDON, Richard
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    United KingdomBritish52726200003
    MARDON, Richard
    40 George Street
    W1U 7DW London
    Director
    40 George Street
    W1U 7DW London
    United KingdomBritish97657080001
    MLADENOV, Tihomir
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    United KingdomBulgarian182573080001
    MORTON, Simon Charles
    24 Braeburn Drive
    EH14 6AQ Currie
    Midlothian
    Director
    24 Braeburn Drive
    EH14 6AQ Currie
    Midlothian
    ScotlandBritish66411340001
    O'KANE, Patrick Jude
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Northern IrelandBritish236334630001
    REICH, Ilan
    Auchengray
    ML11 8LL Carnwath
    Muirhall Farm
    South Lanarkshire
    Director
    Auchengray
    ML11 8LL Carnwath
    Muirhall Farm
    South Lanarkshire
    IsraelIsraeli202777370001
    REYNOLDS, Mark Edward
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    United KingdomBritish96374240002
    RHODES-JOURNEAY, Julia Katharine, Ms.
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    United KingdomBritish253695170001
    ROONEY, Darrin Patrick
    7 Orchard Avenue
    Bothwell
    G71 8NF Glasgow
    Director
    7 Orchard Avenue
    Bothwell
    G71 8NF Glasgow
    United KingdomBritish66411290002
    RUBINSTEIN, Guy Lesley
    Auchengray
    ML11 8LL Carnwath
    Muirhall Farm
    South Lanarkshire
    Director
    Auchengray
    ML11 8LL Carnwath
    Muirhall Farm
    South Lanarkshire
    IsraelIsraeli178140510001
    TETOT, Stephane Christophe
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    United KingdomFrench222755960001
    WALKER, Christopher John
    Auchengray
    ML11 8LL Carnwath
    Muirhall Farm
    South Lanarkshire
    Director
    Auchengray
    ML11 8LL Carnwath
    Muirhall Farm
    South Lanarkshire
    ScotlandBritish99353490019
    WILSON, David Cameron
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    EnglandBritish136389520001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Sep 26, 2017
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09327491
    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.
    Close Leasing Limited
    Olympic Court, Third Avenue
    Trafford Park Village
    M17 1AP Manchester
    Olympic Court
    England
    Apr 12, 2016
    Olympic Court, Third Avenue
    Trafford Park Village
    M17 1AP Manchester
    Olympic Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCardiff Companies Registry
    Registration Number06377532
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wws Renewables Llp
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    England
    Apr 06, 2016
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCardiff Companies Registry
    Registration Number06377532
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Muirhall Energy Ltd
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Apr 06, 2016
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredEdinburgh Companies Registry
    Registration NumberSc355143
    Natures of Control
    • 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