DALSWINTON WINDFARM (SCOTLAND) LIMITED

DALSWINTON WINDFARM (SCOTLAND) LIMITED

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

    Company NameDALSWINTON WINDFARM (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC279014
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DALSWINTON WINDFARM (SCOTLAND) LIMITED?

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

    Where is DALSWINTON WINDFARM (SCOTLAND) LIMITED located?

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

    What are the latest accounts for DALSWINTON WINDFARM (SCOTLAND) 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 DALSWINTON WINDFARM (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for DALSWINTON WINDFARM (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    1 pagesTM01

    Confirmation statement made on Nov 10, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

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

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of Pablo Andres as a director on Jun 06, 2024

    1 pagesTM01

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

    1 pagesTM02

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH on Jun 04, 2024

    1 pagesAD01

    Cessation of Ranelagh Nominees Limited as a person with significant control on Dec 13, 2023

    1 pagesPSC07

    Satisfaction of charge SC2790140013 in full

    1 pagesMR04

    Satisfaction of charge SC2790140011 in full

    1 pagesMR04

    Satisfaction of charge SC2790140012 in full

    1 pagesMR04

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Mark Richard Jones as a director on Mar 28, 2023

    1 pagesTM01

    Who are the officers of DALSWINTON WINDFARM (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, John David
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    ScotlandBritishAccountant162153070003
    SALE, Emily Rose
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    EnglandBritishFinance Officer312786440001
    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
    201245430001
    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
    194566220001
    CALDER, Samantha Jane
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    British75830790003
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    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
    221212680001
    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
    204212740001
    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
    274632130001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    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
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    EnglandBritishFinance Director294355310001
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United KingdomBritishChartered Accountant65278040002
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritishChief Financial Officer276031210001
    BAKER, Alan
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    Director
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    ScotlandScottishConstruction Manager103351610001
    BOYD, Gordon Alexander
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    EnglandBritishChief Financial Officer148856600001
    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
    ScotlandBritishAccountant232165890001
    COWIE, Steven Alexander
    42 Divert Road
    PA19 1EE Gourock
    Director
    42 Divert Road
    PA19 1EE Gourock
    ScotlandBritishDevelopment Manager77680370001
    DONALDSON, Peter Symons
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    Director
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    United KingdomBritishManager131456210001
    DOWLING, Paul Cyril
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    Director
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    IrelandIrishOperations Officer111811130002
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    IrelandIrishAccountant126967800001
    GIBBINS, Stewart Charles
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    United KingdomBritishOperations Director148918290002
    GIBLIN, Caoimhe Mary
    Airtricity House
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    Director
    Airtricity House
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    IrelandIrishAccountant153538670001
    GREGSON, Paul Jonathan
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    EnglandBritishHuman Resources Director154908310001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishCoo177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrishCfo210311660001
    HARDMAN, Steven Neville
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    UkBritishSolicitor93743250007
    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
    EnglandBritishChief Finance Officer238940970001
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishCeo264835170001
    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 KingdomBritishEnergy Finance Professional87527870001
    MACHIELS, Eric Philippe Marianne, Dr
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    United KingdomBelgiumDirector125748990001
    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 KingdomBritishManaging Director277478140001
    MCADAM, Martin
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Director
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    IrishG & Ops Manager94415780001
    MURPHY, Senan
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    Director
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    IrishAccountant95157200001
    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 KingdomBritishDirector29436380007

    Who are the persons with significant control of DALSWINTON WINDFARM (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobius Wind Holdings Limited
    St. Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Aug 15, 2019
    St. Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07086998
    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.
    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 By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07086998
    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.
    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 AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00293241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Jupiter Acquisitions 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 Number07577857
    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.
    Devonshire Square
    COUTTS & C
    EC2M 4BA London
    2 1/2
    England
    Apr 06, 2016
    Devonshire Square
    COUTTS & C
    EC2M 4BA London
    2 1/2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07577857
    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