DOUGLAS WEST EXTENSION LTD

DOUGLAS WEST EXTENSION LTD

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

    Company NameDOUGLAS WEST EXTENSION LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC587662
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DOUGLAS WEST EXTENSION LTD?

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

    Where is DOUGLAS WEST EXTENSION LTD located?

    Registered Office Address
    C/O Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DOUGLAS WEST EXTENSION LTD?

    Previous Company Names
    Company NameFromUntil
    DALQUHANDY SOUTH WIND FARM LTDFeb 02, 2018Feb 02, 2018

    What are the latest accounts for DOUGLAS WEST EXTENSION LTD?

    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 DOUGLAS WEST EXTENSION LTD?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for DOUGLAS WEST EXTENSION LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mrs Gintare Briola as a director on Oct 07, 2025

    2 pagesAP01

    Termination of appointment of Kirsty Louise Usher as a director on Oct 07, 2025

    1 pagesTM01

    Notification of Dwel Holdco Limited as a person with significant control on Sep 07, 2025

    2 pagesPSC02

    Cessation of Cd Ce Uk Limited as a person with significant control on Sep 07, 2025

    1 pagesPSC07

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Barnaby Alistair Coles on Jun 30, 2025

    2 pagesCH01

    Confirmation statement made on Jan 31, 2025 with updates

    5 pagesCS01

    Notification of Cd Ce Uk Limited as a person with significant control on Jul 31, 2024

    2 pagesPSC02

    Cessation of Mitchell Energy Ltd as a person with significant control on Jul 31, 2024

    1 pagesPSC07

    Director's details changed for Mr Paul Kevin Hughes on Aug 23, 2024

    2 pagesCH01

    Registered office address changed from Jrw, 19 Buccleuch Street Hawick TD9 0HL Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on Aug 01, 2024

    1 pagesAD01

    Termination of appointment of John Mitchell as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Theo Jamie Kenneth Philip as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of William Mitchell as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mr Wei Tong Kevin Teo as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Ms Kirsty Louise Usher as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Helen Ruth Down as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Barnaby Alistair Coles as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Mr Paul Kevin Hughes as a director on Jul 31, 2024

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2023

    10 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of DOUGLAS WEST EXTENSION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIOLA, Gintare
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandLithuanian341142900001
    COLES, Barnaby Alistair
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    Director
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    United KingdomBritish239102020002
    DOWN, Helen Ruth
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    Director
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    EnglandBritish233527350001
    HUGHES, Paul Kevin
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    Director
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    EnglandBritish272466000002
    TEO, Wei Tong Kevin
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    Director
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    EnglandSingaporean321575090002
    ARMSTRONG, Angus Stuart
    320 St Vincent Street
    G2 5AD Glasgow
    Scottishpower Renewables (Uk) Limited
    Scotland
    Secretary
    320 St Vincent Street
    G2 5AD Glasgow
    Scottishpower Renewables (Uk) Limited
    Scotland
    258883830001
    COYLE, Fiona
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    290850760001
    MITCHELL, William
    The Mechanics Workshop
    ML11 9DB Lanark
    I A Stewart & Co
    Lanarkshire
    United Kingdom
    Secretary
    The Mechanics Workshop
    ML11 9DB Lanark
    I A Stewart & Co
    Lanarkshire
    United Kingdom
    242766780001
    TINDALL, Sarah
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    312211790001
    GALBRAITH, Ross
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    United KingdomBritish312107400001
    MASON, Stuart
    320 St Vincent Street
    G2 5AD Glasgow
    Scottishpower Renewables (Uk) Limited
    Scotland
    Director
    320 St Vincent Street
    G2 5AD Glasgow
    Scottishpower Renewables (Uk) Limited
    Scotland
    ScotlandBritish250472170001
    MITCHELL, John
    Buccleuch Street
    TD9 0HL Hawick
    Jrw, 19
    Scotland
    Director
    Buccleuch Street
    TD9 0HL Hawick
    Jrw, 19
    Scotland
    ScotlandBritish210740010001
    MITCHELL, John
    The Mechanics Workshop
    ML11 9DB Lanark
    I A Stewart & Co
    Lanarkshire
    United Kingdom
    Director
    The Mechanics Workshop
    ML11 9DB Lanark
    I A Stewart & Co
    Lanarkshire
    United Kingdom
    ScotlandBritish210740010001
    MITCHELL, William
    Buccleuch Street
    TD9 0HL Hawick
    Jrw, 19
    Scotland
    Director
    Buccleuch Street
    TD9 0HL Hawick
    Jrw, 19
    Scotland
    ScotlandBritish319032010001
    MITCHELL, William
    The Mechanics Workshop
    ML11 9DB Lanark
    I A Stewart & Co
    Lanarkshire
    United Kingdom
    Director
    The Mechanics Workshop
    ML11 9DB Lanark
    I A Stewart & Co
    Lanarkshire
    United Kingdom
    ScotlandBritish114114970003
    PATEL, Yusuf
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    United KingdomBritish291117510001
    PHILIP, Theo Jamie Kenneth
    Buccleuch Street
    TD9 0HL Hawick
    Jrw, 19
    Scotland
    Director
    Buccleuch Street
    TD9 0HL Hawick
    Jrw, 19
    Scotland
    ScotlandBritish231465330001
    RAE, Mhairi
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    United KingdomBritish312658180001
    USHER, Kirsty Louise
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    Director
    Ground Floor
    Ibis House, Ibis Court
    WA1 1RL Warrington
    Netro Energy Limited
    England
    United KingdomScottish294816810001
    WHITE, Heather Chalmers
    320 St Vincent Street
    G2 5AD Glasgow
    Scottishpower Renewables (Uk) Limited
    Scotland
    Director
    320 St Vincent Street
    G2 5AD Glasgow
    Scottishpower Renewables (Uk) Limited
    Scotland
    ScotlandBritish100117750003

    Who are the persons with significant control of DOUGLAS WEST EXTENSION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dwel Holdco Limited
    Ibis Court
    WA1 1RL Warrington
    Ground Floor Ibis House
    England
    Sep 07, 2025
    Ibis Court
    WA1 1RL Warrington
    Ground Floor Ibis House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor Ibis House
    England
    Jul 31, 2024
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor Ibis House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14744677
    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.
    Mitchell Energy Ltd
    Buccleuch Street
    TD9 0HL Hawick
    Jrw, 19
    Scotland
    Feb 02, 2024
    Buccleuch Street
    TD9 0HL Hawick
    Jrw, 19
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc455085
    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.
    Scottishpower Renewables (Uk) Limited
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    May 20, 2019
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom, Northern Ireland
    Place RegisteredRegistrar Of Companies, Northern Ireland
    Registration NumberNi028425
    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.
    Mitchell Energy Ltd
    New Lanark Mills
    ML11 9DB Lanark
    The Mechanics Workshop
    Scotland
    Feb 02, 2018
    New Lanark Mills
    ML11 9DB Lanark
    The Mechanics Workshop
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc455085
    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.
    Mr William Mitchell
    The Mechanics Workshop
    ML11 9DB Lanark
    I A Stewart & Co
    Lanarkshire
    United Kingdom
    Feb 02, 2018
    The Mechanics Workshop
    ML11 9DB Lanark
    I A Stewart & Co
    Lanarkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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