DOUGLAS WEST EXTENSION LTD
Overview
| Company Name | DOUGLAS WEST EXTENSION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC587662 |
| 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 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 Address | No |
What were the previous names of DOUGLAS WEST EXTENSION LTD?
| Company Name | From | Until |
|---|---|---|
| DALQUHANDY SOUTH WIND FARM LTD | Feb 02, 2018 | Feb 02, 2018 |
What are the latest accounts for DOUGLAS WEST EXTENSION LTD?
| 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 DOUGLAS WEST EXTENSION LTD?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for DOUGLAS WEST EXTENSION LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Appointment of Mrs Gintare Briola as a director on Oct 07, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kirsty Louise Usher as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||||||
Notification of Dwel Holdco Limited as a person with significant control on Sep 07, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Cd Ce Uk Limited as a person with significant control on Sep 07, 2025 | 1 pages | PSC07 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Barnaby Alistair Coles on Jun 30, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Cd Ce Uk Limited as a person with significant control on Jul 31, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Mitchell Energy Ltd as a person with significant control on Jul 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Paul Kevin Hughes on Aug 23, 2024 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of John Mitchell as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Theo Jamie Kenneth Philip as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Mitchell as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Wei Tong Kevin Teo as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Kirsty Louise Usher as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Helen Ruth Down as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Barnaby Alistair Coles as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Kevin Hughes as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of DOUGLAS WEST EXTENSION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIOLA, Gintare | Director | 13 Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Llp United Kingdom | England | Lithuanian | 341142900001 | |||||
| COLES, Barnaby Alistair | Director | Ground Floor Ibis House, Ibis Court WA1 1RL Warrington Netro Energy Limited England | United Kingdom | British | 239102020002 | |||||
| DOWN, Helen Ruth | Director | Ground Floor Ibis House, Ibis Court WA1 1RL Warrington Netro Energy Limited England | England | British | 233527350001 | |||||
| HUGHES, Paul Kevin | Director | Ground Floor Ibis House, Ibis Court WA1 1RL Warrington Netro Energy Limited England | England | British | 272466000002 | |||||
| TEO, Wei Tong Kevin | Director | Ground Floor Ibis House, Ibis Court WA1 1RL Warrington Netro Energy Limited England | England | Singaporean | 321575090002 | |||||
| ARMSTRONG, Angus Stuart | Secretary | 320 St Vincent Street G2 5AD Glasgow Scottishpower Renewables (Uk) Limited Scotland | 258883830001 | |||||||
| COYLE, Fiona | Secretary | St Vincent Street G2 5AD Glasgow 320 Scotland | 290850760001 | |||||||
| MITCHELL, William | Secretary | The Mechanics Workshop ML11 9DB Lanark I A Stewart & Co Lanarkshire United Kingdom | 242766780001 | |||||||
| TINDALL, Sarah | Secretary | St Vincent Street G2 5AD Glasgow 320 Scotland | 312211790001 | |||||||
| GALBRAITH, Ross | Director | St Vincent Street G2 5AD Glasgow 320 Scotland | United Kingdom | British | 312107400001 | |||||
| MASON, Stuart | Director | 320 St Vincent Street G2 5AD Glasgow Scottishpower Renewables (Uk) Limited Scotland | Scotland | British | 250472170001 | |||||
| MITCHELL, John | Director | Buccleuch Street TD9 0HL Hawick Jrw, 19 Scotland | Scotland | British | 210740010001 | |||||
| MITCHELL, John | Director | The Mechanics Workshop ML11 9DB Lanark I A Stewart & Co Lanarkshire United Kingdom | Scotland | British | 210740010001 | |||||
| MITCHELL, William | Director | Buccleuch Street TD9 0HL Hawick Jrw, 19 Scotland | Scotland | British | 319032010001 | |||||
| MITCHELL, William | Director | The Mechanics Workshop ML11 9DB Lanark I A Stewart & Co Lanarkshire United Kingdom | Scotland | British | 114114970003 | |||||
| PATEL, Yusuf | Director | St Vincent Street G2 5AD Glasgow 320 Scotland | United Kingdom | British | 291117510001 | |||||
| PHILIP, Theo Jamie Kenneth | Director | Buccleuch Street TD9 0HL Hawick Jrw, 19 Scotland | Scotland | British | 231465330001 | |||||
| RAE, Mhairi | Director | St Vincent Street G2 5AD Glasgow 320 Scotland | United Kingdom | British | 312658180001 | |||||
| USHER, Kirsty Louise | Director | Ground Floor Ibis House, Ibis Court WA1 1RL Warrington Netro Energy Limited England | United Kingdom | Scottish | 294816810001 | |||||
| WHITE, Heather Chalmers | Director | 320 St Vincent Street G2 5AD Glasgow Scottishpower Renewables (Uk) Limited Scotland | Scotland | British | 100117750003 |
Who are the persons with significant control of DOUGLAS WEST EXTENSION LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dwel Holdco Limited | Sep 07, 2025 | Ibis Court WA1 1RL Warrington Ground Floor Ibis House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cd Ce Uk Limited | Jul 31, 2024 | Ibis Court Centre Park WA1 1RL Warrington Ground Floor Ibis House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitchell Energy Ltd | Feb 02, 2024 | Buccleuch Street TD9 0HL Hawick Jrw, 19 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottishpower Renewables (Uk) Limited | May 20, 2019 | 1 Lanyon Place BT1 3LP Belfast The Soloist Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitchell Energy Ltd | Feb 02, 2018 | New Lanark Mills ML11 9DB Lanark The Mechanics Workshop Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Mitchell | 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
| |||||||||||||
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