CLYDE WINDFARM (SCOTLAND) LIMITED
Overview
| Company Name | CLYDE WINDFARM (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC281105 |
| 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 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 Address | No |
What were the previous names of CLYDE WINDFARM (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOWMOR HOMES LIMITED | Jun 17, 2005 | Jun 17, 2005 |
| HMS (606) LIMITED | Mar 04, 2005 | Mar 04, 2005 |
What are the latest accounts for CLYDE WINDFARM (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLYDE WINDFARM (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for CLYDE WINDFARM (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stuart Peter Hood as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Appointment of Colin John Spain as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2025 | 38 pages | AA | ||
Appointment of Tik San Dickson Leung as a director on Oct 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Javier Francisco Serrano Alonso as a director on Oct 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Patrick George Dowdall as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Frank Hobson as a director on Aug 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ross William Peter Fenton as a director on Aug 11, 2025 | 1 pages | TM01 | ||
Appointment of Heather Lindsay Donald as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Bernard Lilley as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Appointment of Stephen Lewis Harmon Packwood as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Javier Serrano on Dec 12, 2024 | 2 pages | CH01 | ||
Appointment of Benjamin Michael Burgess as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Rule as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 39 pages | AA | ||
Director's details changed for Stuart Peter Hood on Oct 31, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Verity Anne Beckham as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Fraser Masson as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Williamson as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Appointment of Ross William Peter Fenton as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bernard Michael O'connor as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||
Who are the officers of CLYDE WINDFARM (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'CONNOR, Bernard Michael | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House | 312226110001 | |||||||
| BECKHAM, Verity Anne | Director | G2 6AY Glasgow 1 Waterloo Street | Scotland | British | 323775270001 | |||||
| BURGESS, Benjamin Michael | Director | First Floor, 1 Finsbury Avenue EC2M 2PF London Glil Infrastructure Llp England | England | British | 330475100001 | |||||
| DONALD, Heather Lindsay | Director | G2 6AY Glasgow, 1 Waterloo Street Scotland | Scotland | British | 326675940001 | |||||
| DOWDALL, Patrick George | Director | 5 Manchester Road M43 6SF Droylsden, Tameside Gmpf, Guardsman Tony Downes House United Kingdom | United Kingdom | British | 204823090002 | |||||
| LEUNG, Tik San Dickson | Director | EC2Y 5AU London 1 London Wall Place England | England | British | 341950860001 | |||||
| PACKWOOD, Stephen Lewis Harmon | Director | EC2Y 5AU London 1 London Wall Place England | England | British | 335167420001 | |||||
| SPAIN, Colin John | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Ireland | Irish | 343310990001 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 Perthshire | British | 129227760001 | ||||||
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193182970001 | |||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| ALEXANDER, Fraser Mcgregor | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House | United Kingdom | British | 65278040002 | |||||
| BAKER, Alan | Director | 16 Harbourside Kip Village PA16 0BF Inverkip Renfrewshire | Scotland | Scottish | 103351610001 | |||||
| BREADY, Christopher | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | Scotland | British | 279654840001 | |||||
| COWIE, Steven Alexander | Director | 42 Divert Road PA19 1EE Gourock | Scotland | British | 77680370001 | |||||
| DONALDSON, Peter Symons | Director | PH16 5NF Pitlochry Clunie Power Station Perthshire United Kingdom | United Kingdom | British | 131456210001 | |||||
| DOWLING, Paul Cyril | Director | Weston Carrick Brook, Eadestown Naas County Kildare Ireland | Ireland | Irish | 111811130002 | |||||
| FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh IRISH Dublin 14 Ireland | Ireland | Irish | 126967800001 | |||||
| GARDNER, David | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House United Kingdom | United Kingdom | British | 126262860001 | |||||
| GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 153538670001 | |||||
| HEYES, Simon Murray | Director | Turretbank Road PH7 4LN Crieff 8 Perthshire | United Kingdom | British | 189332050001 | |||||
| HOBSON, Daniel Frank | Director | 1 Finsbury Avenue EC2M 2PF London 1st Floor England | United Kingdom | British | 205998160001 | |||||
| HOOD, Stuart Peter | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 329647650001 | |||||
| LANNEN, Neil | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | Scottish | 245981230001 | |||||
| LILLEY, Stephen Bernard | Director | 15-16 Buckingham Street WC2N 6DU London Burdett House England | United Kingdom | British | 115160890003 | |||||
| MASSON, Fraser | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 295678810001 | |||||
| MCADAM, Martin | Director | 35 Glen Lawn Drive The Park IRISH Cabinteely Dublin Ireland | Irish | 94415780001 | ||||||
| MONJE DIEZ, Victor Sergio | Director | 15-16 Buckingham Street WC2N 6DU London Burdett House United Kingdom | England | Spanish | 227011270001 | |||||
| MURPHY, Senan | Director | 2 Cranford Terenure Road West IRISH Dublin 6w Ireland | Irish | 95157200001 | ||||||
| NICOL, Colin Clarke | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 117786710001 | |||||
| O'REGAN, Barry | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 224298630001 | |||||
| O'REGAN, Barry | Director | Ravenscourt Office Park Sandyford Dublin 18. Airtricity House Ireland | Ireland | Irish | 224298630001 | |||||
| ORD, Jonathan Nicholas | Director | 169 Union Street SE1 0LL London Local Pensions Partnership Investments England England | England | British | 215036830001 | |||||
| PORTER, Jason Paul | Director | 15-16 Buckingham Street WC2N 6DU London Burdett House United Kingdom | United Kingdom | British | 203280610001 | |||||
| PORTER, Jason Paul | Director | 15-16 Buckingham Street WC2N 6DU London Burdett House England | United Kingdom | British | 203280610001 |
Who are the persons with significant control of CLYDE WINDFARM (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencoat Uk Wind Holdco Limited | Jun 26, 2018 | - 28 Eastcastle Street W1W 8DH London 27 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Greencoat Uk Wind Holdco Limited | Apr 06, 2016 | - 28 Eastcastle Street W1W 8DH London 27 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Renewables Onshore Windfarm Holdings Limited | Apr 06, 2016 | 25 Great Victoria Street BT2 7AQ Belfast Millennium House Northern Ireland | No | ||||||||||
| |||||||||||||
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