CARCANT WINDFARM (SCOTLAND) LIMITED

CARCANT WINDFARM (SCOTLAND) LIMITED

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

    Company NameCARCANT WINDFARM (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC315036
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    HMS (690) LIMITEDJan 22, 2007Jan 22, 2007

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

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Jun 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Termination of appointment of Javier Francisco Serrano Alonso as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Faheem Zaka Sheikh as a director on Jun 09, 2025

    1 pagesTM01

    Appointment of Jason Robert Crawford as a director on Jun 03, 2025

    2 pagesAP01

    Director's details changed for Mr Javier Serrano on Mar 03, 2025

    2 pagesCH01

    Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 03, 2024

    2 pagesCH01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023

    1 pagesTM01

    Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Javier Serrano as a director on May 01, 2023

    2 pagesAP01

    Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021

    1 pagesCH04

    Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on Jun 21, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Secretary
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    CRAWFORD, Jason Robert
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    EnglandSouth African336765870001
    HERNANDEZ DE RIQUER, Pablo Mariano
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    EnglandSpanish258396680016
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    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 3AN Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AN Perth
    Inveralmond House
    Perthshire
    United KingdomBritish65278040002
    BAKER, Alan
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    Director
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    ScotlandScottish103351610001
    COWIE, Steven Alexander
    34 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    Director
    34 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    ScotlandBritish109655420001
    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
    FUMAGALLI, Laurence Jon
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    EnglandBritish161150500002
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish126262860001
    GIBLIN, Caoimhe Mary
    Airtricity House
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    Director
    Airtricity House
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    IrelandIrish153538670001
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United KingdomBritish189332050001
    LILLEY, Stephen Bernard
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    United KingdomBritish115160890003
    MCADAM, Martin
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Director
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Irish94415780001
    MCHALE, Peter James
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Uk
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Uk
    EnglandIrish65105040005
    MURPHY, Senan
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    Director
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    Irish95157200001
    O'REGAN, Barry
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    IrelandIrish224298630001
    PORTER, Jason Paul
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United KingdomBritish203280610001
    SERRANO ALONSO, Javier Francisco
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    EnglandSpanish227151580001
    SHEIKH, Faheem Zaka
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    United KingdomBritish308639870001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish130143620002
    WALSH, Pamela
    1 Coogans Cottages
    Kilmolin
    Enniskerry
    Co Wicklow
    Director
    1 Coogans Cottages
    Kilmolin
    Enniskerry
    Co Wicklow
    IrelandIrish157357630001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Uk Wind Holdco Limited
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredThe Register Of Companies For England And Wales
    Registration Number08359703
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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