ABERDEEN OFFSHORE WIND FARM LIMITED

ABERDEEN OFFSHORE WIND FARM LIMITED

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

    Company NameABERDEEN OFFSHORE WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC278869
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ABERDEEN OFFSHORE WIND FARM LIMITED?

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

    Where is ABERDEEN OFFSHORE WIND FARM LIMITED located?

    Registered Office Address
    4 Jackson's Entry
    Holyrood Road
    EH8 8PJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERDEEN OFFSHORE WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 847 LIMITEDJan 25, 2005Jan 25, 2005

    What are the latest accounts for ABERDEEN OFFSHORE WIND FARM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for ABERDEEN OFFSHORE WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Sep 05, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Jonas Van Mansfeld on Mar 01, 2023

    2 pagesCH01

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Frederik Bernard Hendrik Hiensch as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mr Jamie Wyn Rowlands as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonas Van Mansfeld on Feb 12, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Registered office address changed from The Tun Building, 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland to 4 Jackson's Entry Holyrood Road Edinburgh EH8 8PJ on Feb 27, 2020

    1 pagesAD01

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Simmelsgaard as a director on Nov 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Appointment of Mr Frederik Bernard Hendrik Hiensch as a director on Jun 01, 2019

    2 pagesAP01

    Termination of appointment of Felix Wuertenberger as a director on Jun 01, 2019

    1 pagesTM01

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of ABERDEEN OFFSHORE WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFELD, Jonas Van
    Jackson's Entry
    Holyrood Road
    EH8 8PJ Edinburgh
    4
    Scotland
    Director
    Jackson's Entry
    Holyrood Road
    EH8 8PJ Edinburgh
    4
    Scotland
    NetherlandsDutch217209640021
    ROWLANDS, Jamie Wyn
    Jackson's Entry
    Holyrood Road
    EH8 8PJ Edinburgh
    4
    Scotland
    Director
    Jackson's Entry
    Holyrood Road
    EH8 8PJ Edinburgh
    4
    Scotland
    WalesBritish303073170001
    ELLIOTT, Graham Thomas
    Harris Mill
    TR16 4JG Redruth
    The Plantation
    Cornwall
    England
    Secretary
    Harris Mill
    TR16 4JG Redruth
    The Plantation
    Cornwall
    England
    184647810001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    LOVGREN, Peter
    75324 Uppsala
    Tornlundagatan 2 B
    Sweden
    Secretary
    75324 Uppsala
    Tornlundagatan 2 B
    Sweden
    British163654670001
    MANSFELD, Jonas Van
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8AE Edinburgh
    The Tun Building
    Scotland
    Secretary
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8AE Edinburgh
    The Tun Building
    Scotland
    223513050001
    SOMERO SORENSEN, Aili Eva Margareta
    16350 Spanga
    Salagatan 17 .
    Sweden
    Secretary
    16350 Spanga
    Salagatan 17 .
    Sweden
    Swedish136392030002
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BLACK, John Alexander
    12 Meadowlands Drive
    AB32 6EJ Westhill
    Aberdeenshire
    Director
    12 Meadowlands Drive
    AB32 6EJ Westhill
    Aberdeenshire
    United KingdomBritish97280200001
    CRESSWELL, Jeremy Wynne
    17 Kestrel Road
    AB41 6FF Newburgh
    Aberdeenshire
    Director
    17 Kestrel Road
    AB41 6FF Newburgh
    Aberdeenshire
    ScotlandBritish96599790001
    DAHL, Anders
    Styrbordsvaegen 6
    Saltsjo-Boo
    132 46
    Sweden
    Director
    Styrbordsvaegen 6
    Saltsjo-Boo
    132 46
    Sweden
    SwedenSwedish117391060001
    DONGEN, Willem Van
    Westervoortsedijk 73
    6827 Av
    Arnhem
    73
    Netherlands
    Director
    Westervoortsedijk 73
    6827 Av
    Arnhem
    73
    Netherlands
    NetherlandsDutch213679450001
    ELMAS, Alper
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8AE Edinburgh
    The Tun Building
    Scotland
    Director
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8AE Edinburgh
    The Tun Building
    Scotland
    SwedenCypriot204302200001
    FRIEDRICHS, Georg
    Elisabethkirchstrasse 2
    10115 Berlin
    Director
    Elisabethkirchstrasse 2
    10115 Berlin
    GermanyGerman172615670001
    GROEBLER, Gunnar
    Adickesstr
    22607
    Hamburg
    22
    Germany
    Director
    Adickesstr
    22607
    Hamburg
    22
    Germany
    GermanyGerman184642640001
    GUY, Piers Basil
    Pendeen
    TR19 7TS Penzance
    Higher Keigwin Farm
    Cornwall
    England
    Director
    Pendeen
    TR19 7TS Penzance
    Higher Keigwin Farm
    Cornwall
    England
    United KingdomBritish68989030001
    HIENSCH, Frederik Bernard Hendrik
    Jackson's Entry
    Holyrood Road
    EH8 8PJ Edinburgh
    4
    Scotland
    Director
    Jackson's Entry
    Holyrood Road
    EH8 8PJ Edinburgh
    4
    Scotland
    NetherlandsDutch235731670002
    HODKINSON, David John
    31 Stainthorpe Court
    Battle Hill
    NE46 1WY Hexham
    Northumberland
    Director
    31 Stainthorpe Court
    Battle Hill
    NE46 1WY Hexham
    Northumberland
    United KingdomBritish124817390001
    HOOPER, Michael Stanley
    Hillrise
    Stevenage Road
    SG4 7PE Hitchin
    Hertfordshire
    Director
    Hillrise
    Stevenage Road
    SG4 7PE Hitchin
    Hertfordshire
    British84556460002
    MCINTOSH, Gordon Alexander
    Marischal College
    Broad Street
    AB10 1AB Aberdeen
    Hub 12, Level 2 West
    Scotland
    Director
    Marischal College
    Broad Street
    AB10 1AB Aberdeen
    Hub 12, Level 2 West
    Scotland
    ScotlandBritish189780470001
    MORRISON, Jeanie Simpson
    Broad Street
    AB10 1AQ Aberdeen
    Town House
    Scotland
    Director
    Broad Street
    AB10 1AQ Aberdeen
    Town House
    Scotland
    ScotlandBritish1110540004
    NIELSON, Ole Bigum
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8AE Edinburgh
    The Tun Building
    Scotland
    Director
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8AE Edinburgh
    The Tun Building
    Scotland
    GermanyDanish207772260001
    PLANT, Matthew Nigel
    17 Edlingham Close
    South Gosforth
    NE3 1RH Newcastle Upon Tyne
    Director
    17 Edlingham Close
    South Gosforth
    NE3 1RH Newcastle Upon Tyne
    United KingdomBritish61489190001
    SIMMELSGAARD, Michael
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8PJ Edinburgh
    The Tun Building,
    Scotland
    Director
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8PJ Edinburgh
    The Tun Building,
    Scotland
    DenmarkDanish235355520001
    TORNBERG, Peter
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    SwedenSwedish203720780001
    WESSLAU, Peter Johan
    Cleveland Road
    SW13 0AA London
    17
    United Kingdom
    Director
    Cleveland Road
    SW13 0AA London
    17
    United Kingdom
    United KingdomSwedish172071980001
    WORT, Anthony James
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8AE Edinburgh
    The Tun Building
    Scotland
    Director
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8AE Edinburgh
    The Tun Building
    Scotland
    EnglandBritish200122840001
    WUERTENBERGER, Felix
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8PJ Edinburgh
    The Tun Building,
    Scotland
    Director
    4 Jacksons Entry
    8 Holyrood Road
    EH8 8PJ Edinburgh
    The Tun Building,
    Scotland
    GermanyGerman235731950001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Vattenfall Wind Power Ltd
    Tudor Street
    EC4Y 0AH London
    1
    England
    Apr 06, 2016
    Tudor Street
    EC4Y 0AH London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number06205750
    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