CARCANT WINDFARM (SCOTLAND) LIMITED
Overview
| Company Name | CARCANT WINDFARM (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC315036 |
| 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 CARCANT WINDFARM (SCOTLAND) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CARCANT WINDFARM (SCOTLAND) LIMITED located?
| Registered Office Address | Dla Piper Scotland Llp Collins House Rutland Square EH1 2AA Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARCANT WINDFARM (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMS (690) LIMITED | Jan 22, 2007 | Jan 22, 2007 |
What are the latest accounts for CARCANT WINDFARM (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARCANT WINDFARM (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for CARCANT WINDFARM (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Jun 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Termination of appointment of Javier Francisco Serrano Alonso as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Faheem Zaka Sheikh as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Appointment of Jason Robert Crawford as a director on Jun 03, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Javier Serrano on Mar 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Javier Serrano as a director on May 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021 | 1 pages | CH04 | ||
Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on Jun 21, 2022 | 2 pages | PSC05 | ||
Registered office address changed from C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD Scotland to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on Jan 18, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Who are the officers of CARCANT WINDFARM (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | The Legacy Building Queens Road BT3 9DT Belfast Unit 4 Northern Ireland |
| 174130020003 | ||||||||||
| CRAWFORD, Jason Robert | Director | Collins House Rutland Square EH1 2AA Edinburgh Dla Piper Scotland Llp United Kingdom | England | South African | 336765870001 | |||||||||
| HERNANDEZ DE RIQUER, Pablo Mariano | Director | Collins House Rutland Square EH1 2AA Edinburgh Dla Piper Scotland Llp United Kingdom | England | Spanish | 258396680016 | |||||||||
| DONNELLY, Lawrence John Vincent | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 Perthshire | British | 129227760001 | ||||||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||||||
| ALEXANDER, Fraser Mcgregor | Director | 200 Dunkeld Road PH1 3AN Perth Inveralmond House Perthshire | United Kingdom | British | 65278040002 | |||||||||
| BAKER, Alan | Director | 16 Harbourside Kip Village PA16 0BF Inverkip Renfrewshire | Scotland | Scottish | 103351610001 | |||||||||
| COWIE, Steven Alexander | Director | 34 Divert Road PA19 1DT Gourock Renfrewshire | Scotland | British | 109655420001 | |||||||||
| 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 | |||||||||
| FUMAGALLI, Laurence Jon | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint United Kingdom | England | British | 161150500002 | |||||||||
| GARDNER, David | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 126262860001 | |||||||||
| GIBLIN, Caoimhe Mary | Director | Airtricity House Ravenscourt Office Park Sandyford Dublin 18 | Ireland | Irish | 153538670001 | |||||||||
| HEYES, Simon Murray | Director | Turretbank Road PH7 4LN Crieff 8 Perthshire | United Kingdom | British | 189332050001 | |||||||||
| LILLEY, Stephen Bernard | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint United Kingdom | United Kingdom | British | 115160890003 | |||||||||
| MCADAM, Martin | Director | 35 Glen Lawn Drive The Park IRISH Cabinteely Dublin Ireland | Irish | 94415780001 | ||||||||||
| MCHALE, Peter James | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Uk | England | Irish | 65105040005 | |||||||||
| MURPHY, Senan | Director | 2 Cranford Terenure Road West IRISH Dublin 6w Ireland | Irish | 95157200001 | ||||||||||
| O'REGAN, Barry | Director | Ravenscourt Office Park Sandyford Dublin 18. Airtricity House Ireland | Ireland | Irish | 224298630001 | |||||||||
| PORTER, Jason Paul | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint | United Kingdom | British | 203280610001 | |||||||||
| SERRANO ALONSO, Javier Francisco | Director | Collins House Rutland Square EH1 2AA Edinburgh Dla Piper Scotland Llp United Kingdom | England | Spanish | 227151580001 | |||||||||
| SHEIKH, Faheem Zaka | Director | Collins House Rutland Square EH1 2AA Edinburgh Dla Piper Scotland Llp United Kingdom | United Kingdom | British | 308639870001 | |||||||||
| SMITH, James Isaac | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 130143620002 | |||||||||
| WALSH, Pamela | Director | 1 Coogans Cottages Kilmolin Enniskerry Co Wicklow | Ireland | Irish | 157357630001 | |||||||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||||||
| HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of CARCANT WINDFARM (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencoat Uk Wind Holdco Limited | Apr 06, 2016 | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | 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