TORMYWHEEL WIND FARM LIMITED
Overview
| Company Name | TORMYWHEEL WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC272942 |
| 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 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 Address | No |
What were the previous names of TORMYWHEEL WIND FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| TORMEYWHEEL WIND FARM LIMITED | Sep 06, 2004 | Sep 06, 2004 |
What are the latest accounts for TORMYWHEEL WIND FARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TORMYWHEEL WIND FARM LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for TORMYWHEEL WIND FARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Patrick Jude O’Kane as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katharina Annalotte Sudeck as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Registration of charge SC2729420006, created on Apr 09, 2020 | 26 pages | MR01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 19, 2018
| 8 pages | SH01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Patrick Jude O'kane as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Keith Mangan as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on Dec 19, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2017 | 25 pages | AA | ||
Who are the officers of TORMYWHEEL WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O’KANE, Patrick Jude | Director | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane Hertfordshire United Kingdom | United Kingdom | British | 333331980001 | |||||
| SUDECK, Katharina Annalotte | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | United Kingdom | German | 282728180001 | |||||
| BARNES, Nicola | Secretary | 13 City View 207 Essex Road N1 3PH London | British | 104947750001 | ||||||
| ELLIOTT, John Patrick | Secretary | 14 Greystones Drive RH2 0HA Reigate Surrey | British | 109748130002 | ||||||
| LEHMAN, Donal Todd | Secretary | Kew Foot Road TW9 2SS Richmond 37-39 Surrey United Kingdom | 151362880001 | |||||||
| MARDON, Richard | Secretary | 40 George Street W1U 7DW London | British | 97657080001 | ||||||
| MLADENOV, Tihomir | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | 182581320001 | |||||||
| CASEMENT, Roger Paul | Director | Ballylumford Islandmagee BT40 3RS Larne Ballylumford Power Station Co Antrim United Kingdom | Northern Ireland | Irish | 147211960001 | |||||
| HUNTER, Steven Paul | Director | Kew Foot Road TW9 2SS Richmond 37-39 Surrey United Kingdom | Uk | British | 163545000001 | |||||
| LABOURET, Alexandre Fabien | Director | 47 Bolingbroke Road W14 0AJ London | United Kingdom | French | 97657090001 | |||||
| LEHMAN, Donald Todd | Director | Kew Foot Road TW9 2SS Richmond 37-39 Surrey United Kingdom | United Kingdom | American | 138314720001 | |||||
| LUNEY, Ian Robert | Director | Larne Road BT38 7LX Carrickfergus Aes Kilroot Power Station County Antrim United Kingdom | Northern Ireland | British | 144941860002 | |||||
| MANGAN, Keith | Director | Level 6 124 - 125 Princes Street EH2 4AD Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | Ireland | Irish | 245345370002 | |||||
| MARDON, Richard | Director | Kew Foot Road TW9 2SS Richmond 37-39 Surrey United Kingdom | United Kingdom | British | 52726200003 | |||||
| MARDON, Richard | Director | 40 George Street W1U 7DW London | United Kingdom | British | 97657080001 | |||||
| MLADENOV, Tihomir | Director | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | United Kingdom | Bulgarian | 182573080001 | |||||
| MORTON, Simon Charles | Director | 24 Braeburn Drive EH14 6AQ Currie Midlothian | Scotland | British | 66411340001 | |||||
| O'KANE, Patrick Jude | Director | Level 6 124 - 125 Princes Street EH2 4AD Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | Northern Ireland | British | 236334630001 | |||||
| REICH, Ilan | Director | Auchengray ML11 8LL Carnwath Muirhall Farm South Lanarkshire | Israel | Israeli | 202777370001 | |||||
| REYNOLDS, Mark Edward | Director | Kew Foot Road TW9 2SS Richmond 37-39 Surrey United Kingdom | United Kingdom | British | 96374240002 | |||||
| RHODES-JOURNEAY, Julia Katharine, Ms. | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | United Kingdom | British | 253695170001 | |||||
| ROONEY, Darrin Patrick | Director | 7 Orchard Avenue Bothwell G71 8NF Glasgow | United Kingdom | British | 66411290002 | |||||
| RUBINSTEIN, Guy Lesley | Director | Auchengray ML11 8LL Carnwath Muirhall Farm South Lanarkshire | Israel | Israeli | 178140510001 | |||||
| TETOT, Stephane Christophe | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | United Kingdom | French | 222755960001 | |||||
| WALKER, Christopher John | Director | Auchengray ML11 8LL Carnwath Muirhall Farm South Lanarkshire | Scotland | British | 99353490019 | |||||
| WILSON, David Cameron | Director | Kew Foot Road TW9 2SS Richmond 37-39 Surrey United Kingdom | England | British | 136389520001 |
Who are the persons with significant control of TORMYWHEEL WIND FARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ri Income Uk Holdings Limited | Sep 26, 2017 | Throgmorton Avenue EC2N 2DL London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Close Leasing Limited | Apr 12, 2016 | Olympic Court, Third Avenue Trafford Park Village M17 1AP Manchester Olympic Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wws Renewables Llp | Apr 06, 2016 | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Muirhall Energy Ltd | Apr 06, 2016 | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Yes | ||||||||||
| |||||||||||||
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