UKBizDB.co.uk

BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braes Of Doune Wind Farm (scotland) Limited. The company was founded 20 years ago and was given the registration number SC255020. The firm's registered office is in EDINBURGH. You can find them at Citypoint, 65 Haymarket Terrace, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED
Company Number:SC255020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Corporate Secretary16 October 2013Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director29 April 2019Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director01 May 2023Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director01 May 2023Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Nominee Secretary29 August 2003Active
16 Harbourside, Kip Village, Inverkip, PA16 0BF

Director15 November 2007Active
16 Harbourside, Kip Village, Inverkip, PA16 0BF

Director03 February 2005Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director07 June 2013Active
Millstream, 13 Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director13 May 2008Active
42 Divert Road, Gourock, PA19 1EE

Director03 February 2005Active
Scottish & Southern Energy Plc, Clunie Power Station, Pitlochry, Scotland, PH16 5NF

Director02 December 2008Active
Weston, Carrick Brook, Eadestown, Naas, Ireland,

Director17 November 2003Active
Dunany, 32 Stillergan Grove, Blackrock, Ireland, IRISH

Director17 November 2003Active
3 Whitebeam Avenue, Clonskeagh, Dublin, Ireland, IRISH

Director05 December 2007Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director23 February 2021Active
C/O Greencoat Capital Llp, Greencoat House, 15 Francis Street, London, England, SW1P 1DH

Director27 March 2013Active
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS

Director15 November 2007Active
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin, Ireland, 18

Director28 July 2010Active
Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

Director11 June 2018Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director07 June 2013Active
Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

Director30 September 2019Active
1, Portsoken Street, London, England, E1 8HZ

Director01 December 2016Active
C/O Greencoat Capital Llp, Greencoat House, 15 Francis Street, London, England, SW1P 1DH

Director27 March 2013Active
35 Glen Lawn Drive, The Park, Cabinteely, Ireland, IRISH

Director12 February 2008Active
35 Glen Lawn Drive, The Park, Cabinteely, Ireland, IRISH

Director17 November 2003Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director20 April 2011Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director05 August 2014Active
C/O Greencoat Capital Llp, Greencoat House, 15 Francis Street, London, England, SW1P 1DH

Director27 March 2013Active
Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

Director16 March 2017Active
2 Cranford, Terenure Road West, Dublin, Ireland, IRISH

Director17 November 2003Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director19 August 2014Active
29 Cloister Way, Blackrock, Ireland, IRISH

Director17 November 2003Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director28 September 2012Active
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH

Director02 December 2008Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director12 July 2007Active

People with Significant Control

Hgpe Braes Of Doune Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lloys Chambers, 1 Portsoken Street, London, England, E1 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Greencoat Uk Wind Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Change corporate secretary company with change date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-03Incorporation

Memorandum articles.

Download
2021-03-03Resolution

Resolution.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-06Officers

Change corporate secretary company with change date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.