DALSWINTON WINDFARM (SCOTLAND) LIMITED
Overview
Company Name | DALSWINTON WINDFARM (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC279014 |
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 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 Address | No |
What are the latest accounts for DALSWINTON WINDFARM (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DALSWINTON WINDFARM (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Nov 10, 2025 |
---|---|
Next Confirmation Statement Due | Nov 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 10, 2024 |
Overdue | No |
What are the latest filings for DALSWINTON WINDFARM (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr John David Mills as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pablo Andres as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Cessation of Ranelagh Nominees Limited as a person with significant control on Dec 13, 2023 | 1 pages | PSC07 | ||
Satisfaction of charge SC2790140013 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2790140011 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2790140012 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 25 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Mark Richard Jones as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Who are the officers of DALSWINTON WINDFARM (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLS, John David | Director | 12 Blenheim Place EH7 5JH Edinburgh Fourth Floor Scotland | Scotland | British | Accountant | 162153070003 | ||||||||||||
SALE, Emily Rose | Director | 12 Blenheim Place EH7 5JH Edinburgh Fourth Floor Scotland | England | British | Finance Officer | 312786440001 | ||||||||||||
ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245430001 | |||||||||||||||
BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566220001 | |||||||||||||||
CALDER, Samantha Jane | Secretary | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | British | 75830790003 | ||||||||||||||
DONNELLY, Lawrence John Vincent | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 Perthshire | British | 129227760001 | ||||||||||||||
HARDMAN, Steven Neville | Secretary | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp | 221212680001 | |||||||||||||||
LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204212740001 | |||||||||||||||
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 274632130001 | ||||||||||||||
HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square Quartermile Two EH3 9GL Edinburgh 5th Floor Scotland |
| 95512800001 | ||||||||||||||
AIKMAN, Elizabeth Jane | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | England | British | Finance Director | 294355310001 | ||||||||||||
ALEXANDER, Fraser Mcgregor | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House | United Kingdom | British | Chartered Accountant | 65278040002 | ||||||||||||
ANDRES, Pablo | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 276031210001 | ||||||||||||
BAKER, Alan | Director | 16 Harbourside Kip Village PA16 0BF Inverkip Renfrewshire | Scotland | Scottish | Construction Manager | 103351610001 | ||||||||||||
BOYD, Gordon Alexander | Director | 50 Frederick Street EH2 1EX Edinburgh First Floor Scotland Scotland | England | British | Chief Financial Officer | 148856600001 | ||||||||||||
BROWN, Katerina | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp | Scotland | British | Accountant | 232165890001 | ||||||||||||
COWIE, Steven Alexander | Director | 42 Divert Road PA19 1EE Gourock | Scotland | British | Development Manager | 77680370001 | ||||||||||||
DONALDSON, Peter Symons | Director | PH16 5NF Pitlochry Clunie Power Station Perthshire United Kingdom | United Kingdom | British | Manager | 131456210001 | ||||||||||||
DOWLING, Paul Cyril | Director | Weston Carrick Brook, Eadestown Naas County Kildare Ireland | Ireland | Irish | Operations Officer | 111811130002 | ||||||||||||
FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh IRISH Dublin 14 Ireland | Ireland | Irish | Accountant | 126967800001 | ||||||||||||
GIBBINS, Stewart Charles | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | United Kingdom | British | Operations Director | 148918290002 | ||||||||||||
GIBLIN, Caoimhe Mary | Director | Airtricity House Ravenscourt Office Park Sandyford Dublin 18 | Ireland | Irish | Accountant | 153538670001 | ||||||||||||
GREGSON, Paul Jonathan | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | England | British | Human Resources Director | 154908310001 | ||||||||||||
GRIFFITHS, David Huw | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | Coo | 177733400003 | ||||||||||||
GUERIN, Daniel Joseph | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | Irish | Cfo | 210311660001 | ||||||||||||
HARDMAN, Steven Neville | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | Uk | British | Solicitor | 93743250007 | ||||||||||||
HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | England | British | Chief Finance Officer | 238940970001 | ||||||||||||
JONES, Mark Richard | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | Ceo | 264835170001 | ||||||||||||
LEE, Andrew William | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp United Kingdom | United Kingdom | British | Energy Finance Professional | 87527870001 | ||||||||||||
MACHIELS, Eric Philippe Marianne, Dr | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | United Kingdom | Belgium | Director | 125748990001 | ||||||||||||
MACKENZIE, Scott Leitch | Director | 50 Frederick Street EH2 1EX Edinburgh First Floor Scotland Scotland | United Kingdom | British | Managing Director | 277478140001 | ||||||||||||
MCADAM, Martin | Director | 35 Glen Lawn Drive The Park IRISH Cabinteely Dublin Ireland | Irish | G & Ops Manager | 94415780001 | |||||||||||||
MURPHY, Senan | Director | 2 Cranford Terenure Road West IRISH Dublin 6w Ireland | Irish | Accountant | 95157200001 | |||||||||||||
NAGLE, Michael | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp | United Kingdom | British | Director | 29436380007 |
Who are the persons with significant control of DALSWINTON WINDFARM (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mobius Wind Holdings Limited | Aug 15, 2019 | St. Martin's Le Grand EC1A 4EN London C/O Morton Fraser Llp England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mobius Wind Holdings Limited | Aug 15, 2019 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ranelagh Nominees Limited | Dec 21, 2017 | Gresham Street EC2V 7HN London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jupiter Acquisitions Limited | Dec 21, 2017 | 16 St. Martin's Le Grand EC1A 4EN London St Martin's House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Natwest Fis Nominees Limited | Apr 06, 2016 | Devonshire Square COUTTS & C EC2M 4BA London 2 1/2 England | 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