WINDY STANDARD III LIMITED

WINDY STANDARD III LIMITED

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

    Company NameWINDY STANDARD III LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC295868
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WINDY STANDARD III LIMITED?

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

    Where is WINDY STANDARD III LIMITED located?

    Registered Office Address
    C/O Harper Macleod Llp The Cadoro
    45 Gordon Street
    G1 3PE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WINDY STANDARD III LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROCKLOCH RIG III LIMITEDNov 17, 2014Nov 17, 2014
    GLENFIDDICH-BLACKWATER WIND LIMITEDJul 01, 2013Jul 01, 2013
    KAIM HILL WIND LIMITEDAug 31, 2006Aug 31, 2006
    FRED. OLSEN WIND 5 LIMITEDJan 20, 2006Jan 20, 2006

    What are the latest accounts for WINDY STANDARD III LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WINDY STANDARD III LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for WINDY STANDARD III LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Aug 07, 2025

    • Capital: GBP 66,801,551
    3 pagesSH01

    Cessation of Fred. Olsen Renewables Holdco Limited as a person with significant control on Jul 16, 2025

    1 pagesPSC07

    Notification of Hvitsten Ii Jv Limited as a person with significant control on Jul 16, 2025

    2 pagesPSC02

    Notification of Fred. Olsen Renewables Holdco Limited as a person with significant control on Jul 14, 2025

    2 pagesPSC02

    Termination of appointment of Hannah Louisa Acquokoh as a director on Jul 16, 2025

    1 pagesTM01

    Appointment of Fredrik Bomstad as a director on Jul 16, 2025

    2 pagesAP01

    Appointment of Mr Espen Aaboe as a director on Jul 16, 2025

    2 pagesAP01

    Appointment of Isabelle Juillard Thompsen as a director on Jul 16, 2025

    2 pagesAP01

    Cessation of Fred. Olsen Renewables Limited as a person with significant control on Jul 14, 2025

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2024

    26 pagesAA

    Statement of capital following an allotment of shares on Jun 11, 2025

    • Capital: GBP 18,557,979
    3 pagesSH01

    Appointment of Mr Andrew James Darragh Field as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Finley Sean Becks-Phelps as a director on Apr 18, 2025

    1 pagesTM01

    Confirmation statement made on Jan 20, 2025 with updates

    4 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jan 20, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 20, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Certificate of change of name

    Company name changed brockloch rig iii LIMITED\certificate issued on 17/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2022

    RES15

    Confirmation statement made on Jan 20, 2022 with updates

    5 pagesCS01

    Notification of Fred. Olsen Renewables Limited as a person with significant control on Nov 22, 2021

    2 pagesPSC02

    Who are the officers of WINDY STANDARD III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACQUOKOH, Hannah Louisa
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Secretary
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    262878020001
    AABOE, Espen
    The Cadoro
    45 Gordon Street
    G1 3PE Glasgow
    C/O Harper Macleod Llp
    Director
    The Cadoro
    45 Gordon Street
    G1 3PE Glasgow
    C/O Harper Macleod Llp
    United KingdomNorwegian325134380001
    BOMSTAD, Fredrik
    London
    SW1H 0BH London
    2nd Floor 36 Broadway
    United Kingdom
    Director
    London
    SW1H 0BH London
    2nd Floor 36 Broadway
    United Kingdom
    NorwayNorwegian338140150001
    FIELD, Andrew James Darragh
    The Cadoro
    45 Gordon Street
    G1 3PE Glasgow
    C/O Harper Macleod Llp
    United Kingdom
    Director
    The Cadoro
    45 Gordon Street
    G1 3PE Glasgow
    C/O Harper Macleod Llp
    United Kingdom
    EnglandBritish199808230002
    THOMPSEN, Isabelle Juillard
    The Cadoro
    45 Gordon Street
    G1 3PE Glasgow
    C/O Harper Macleod Llp
    Director
    The Cadoro
    45 Gordon Street
    G1 3PE Glasgow
    C/O Harper Macleod Llp
    NorwayFrench,Norwegian338138350001
    BRUNT, David Charles
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Secretary
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    British178995870001
    EMERY, Nicholas Andrew
    41 Roding Drive
    Kelvedon Hatch
    CM15 0XA Brentwood
    Essex
    Secretary
    41 Roding Drive
    Kelvedon Hatch
    CM15 0XA Brentwood
    Essex
    British72669890001
    ACQUOKOH, Hannah Louisa
    The Cadoro
    45 Gordon Street
    G1 3PE Glasgow
    C/O Harper Macleod Llp
    Director
    The Cadoro
    45 Gordon Street
    G1 3PE Glasgow
    C/O Harper Macleod Llp
    United KingdomBritish205765340002
    ACQUOKOH, Hannah Louisa
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Director
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    United KingdomBritish205765340002
    BADE, Anders
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Director
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    NorwayNorwegian262863050001
    BECKS-PHELPS, Finley Sean
    Springkerse Business Park
    FK7 7XE Stirling
    Ochil House, Suite 2
    Scotland
    Director
    Springkerse Business Park
    FK7 7XE Stirling
    Ochil House, Suite 2
    Scotland
    ScotlandBritish267668380002
    BRUNT, David Charles
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Director
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    NorwayBritish265288910001
    DOWLER, Jeremy
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    Director
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    EnglandBritish18066360001
    EMERY, Nicholas Andrew
    41 Roding Drive
    Kelvedon Hatch
    CM15 0XA Brentwood
    Essex
    Director
    41 Roding Drive
    Kelvedon Hatch
    CM15 0XA Brentwood
    Essex
    United KingdomBritish72669890001
    HOUSTON, John Joseph
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Director
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    ScotlandBritish223710640001
    MINDELL, Belinda Rosemary
    Vincent Square
    SW1P 2NU London
    2nd Floor, 64-65
    United Kingdom
    Director
    Vincent Square
    SW1P 2NU London
    2nd Floor, 64-65
    United Kingdom
    EnglandBritish178946760001
    SJOBERG, Mats
    Gabelsgate 48
    FOREIGN Oslo
    0262
    Norway
    Director
    Gabelsgate 48
    FOREIGN Oslo
    0262
    Norway
    Swedish110179070002
    SWALES, Gareth Mark
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Director
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    United KingdomBritish178980820001

    Who are the persons with significant control of WINDY STANDARD III LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36 Broadway
    SW1H 0BH London
    2nd Floor 36 Broadway
    United Kingdom
    Jul 16, 2025
    36 Broadway
    SW1H 0BH London
    2nd Floor 36 Broadway
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15910209
    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.
    36 Broadway
    SW1H 0BH London
    2nd Floor
    United Kingdom
    Jul 14, 2025
    36 Broadway
    SW1H 0BH London
    2nd Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15905262
    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.
    Fred. Olsen Renewables Limited
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Nov 22, 2021
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number13633932
    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.
    Fred. Olsen Renewables Limited
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Apr 06, 2016
    Broadway
    SW1H 0BH London
    2nd Floor, 36
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number02672436
    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