CLYDE WINDFARM (SCOTLAND) LIMITED

CLYDE WINDFARM (SCOTLAND) LIMITED

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

    Company NameCLYDE WINDFARM (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC281105
    JurisdictionScotland
    Date of Creation

    Summary

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

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

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

    Where is CLYDE WINDFARM (SCOTLAND) LIMITED located?

    Registered Office Address
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE WINDFARM (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWMOR HOMES LIMITEDJun 17, 2005Jun 17, 2005
    HMS (606) LIMITEDMar 04, 2005Mar 04, 2005

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLYDE WINDFARM (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart Peter Hood as a director on Nov 17, 2025

    1 pagesTM01

    Appointment of Colin John Spain as a director on Nov 17, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    38 pagesAA

    Appointment of Tik San Dickson Leung as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Javier Francisco Serrano Alonso as a director on Oct 13, 2025

    1 pagesTM01

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Appointment of Patrick George Dowdall as a director on Aug 14, 2025

    2 pagesAP01

    Termination of appointment of Daniel Frank Hobson as a director on Aug 14, 2025

    1 pagesTM01

    Termination of appointment of Ross William Peter Fenton as a director on Aug 11, 2025

    1 pagesTM01

    Appointment of Heather Lindsay Donald as a director on Aug 11, 2025

    2 pagesAP01

    Termination of appointment of Stephen Bernard Lilley as a director on Apr 03, 2025

    1 pagesTM01

    Appointment of Stephen Lewis Harmon Packwood as a director on Apr 03, 2025

    2 pagesAP01

    Director's details changed for Mr Javier Serrano on Dec 12, 2024

    2 pagesCH01

    Appointment of Benjamin Michael Burgess as a director on Dec 06, 2024

    2 pagesAP01

    Termination of appointment of Christopher Paul Rule as a director on Dec 06, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    39 pagesAA

    Director's details changed for Stuart Peter Hood on Oct 31, 2024

    2 pagesCH01

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Appointment of Verity Anne Beckham as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Fraser Masson as a director on Jun 03, 2024

    1 pagesTM01

    Termination of appointment of Jeremy Williamson as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Ross William Peter Fenton as a director on Jan 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    38 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Bernard Michael O'connor as a secretary on Aug 01, 2023

    2 pagesAP03

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    312226110001
    BECKHAM, Verity Anne
    G2 6AY Glasgow
    1 Waterloo Street
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    ScotlandBritish323775270001
    BURGESS, Benjamin Michael
    First Floor, 1 Finsbury Avenue
    EC2M 2PF London
    Glil Infrastructure Llp
    England
    Director
    First Floor, 1 Finsbury Avenue
    EC2M 2PF London
    Glil Infrastructure Llp
    England
    EnglandBritish330475100001
    DONALD, Heather Lindsay
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    ScotlandBritish326675940001
    DOWDALL, Patrick George
    5 Manchester Road
    M43 6SF Droylsden, Tameside
    Gmpf, Guardsman Tony Downes House
    United Kingdom
    Director
    5 Manchester Road
    M43 6SF Droylsden, Tameside
    Gmpf, Guardsman Tony Downes House
    United Kingdom
    United KingdomBritish204823090002
    LEUNG, Tik San Dickson
    EC2Y 5AU London
    1 London Wall Place
    England
    Director
    EC2Y 5AU London
    1 London Wall Place
    England
    EnglandBritish341950860001
    PACKWOOD, Stephen Lewis Harmon
    EC2Y 5AU London
    1 London Wall Place
    England
    Director
    EC2Y 5AU London
    1 London Wall Place
    England
    EnglandBritish335167420001
    SPAIN, Colin John
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    IrelandIrish343310990001
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193182970001
    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
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United KingdomBritish65278040002
    BAKER, Alan
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    Director
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    ScotlandScottish103351610001
    BREADY, Christopher
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandBritish279654840001
    COWIE, Steven Alexander
    42 Divert Road
    PA19 1EE Gourock
    Director
    42 Divert Road
    PA19 1EE Gourock
    ScotlandBritish77680370001
    DONALDSON, Peter Symons
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    Director
    PH16 5NF Pitlochry
    Clunie Power Station
    Perthshire
    United Kingdom
    United KingdomBritish131456210001
    DOWLING, Paul Cyril
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    Director
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    IrelandIrish111811130002
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    IrelandIrish126967800001
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    United KingdomBritish126262860001
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish153538670001
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United KingdomBritish189332050001
    HOBSON, Daniel Frank
    1 Finsbury Avenue
    EC2M 2PF London
    1st Floor
    England
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    1st Floor
    England
    United KingdomBritish205998160001
    HOOD, Stuart Peter
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish329647650001
    LANNEN, Neil
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomScottish245981230001
    LILLEY, Stephen Bernard
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    United KingdomBritish115160890003
    MASSON, Fraser
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish295678810001
    MCADAM, Martin
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Director
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Irish94415780001
    MONJE DIEZ, Victor Sergio
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    United Kingdom
    EnglandSpanish227011270001
    MURPHY, Senan
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    Director
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    Irish95157200001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish117786710001
    O'REGAN, Barry
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish224298630001
    O'REGAN, Barry
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    IrelandIrish224298630001
    ORD, Jonathan Nicholas
    169 Union Street
    SE1 0LL London
    Local Pensions Partnership Investments
    England
    England
    Director
    169 Union Street
    SE1 0LL London
    Local Pensions Partnership Investments
    England
    England
    EnglandBritish215036830001
    PORTER, Jason Paul
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    United Kingdom
    United KingdomBritish203280610001
    PORTER, Jason Paul
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    United KingdomBritish203280610001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    - 28 Eastcastle Street
    W1W 8DH London
    27
    United Kingdom
    Jun 26, 2018
    - 28 Eastcastle Street
    W1W 8DH London
    27
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08359703
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    - 28 Eastcastle Street
    W1W 8DH London
    27
    United Kingdom
    Apr 06, 2016
    - 28 Eastcastle Street
    W1W 8DH London
    27
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08359703
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    Apr 06, 2016
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi049557
    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 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