UKBizDB.co.uk

CAUSEYMIRE WINDFARM LIMITED

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

This company is commonly known as Causeymire Windfarm Limited. The company was founded 30 years ago and was given the registration number SC149105. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CAUSEYMIRE WINDFARM LIMITED
Company Number:SC149105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary25 September 2020Active
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director01 November 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director03 September 2021Active
7 Balliol Road, Caversham Heights, Reading, RG4 7DT

Secretary20 April 1998Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary27 July 2006Active
12 St Vincent Place, Glasgow, G1 2EQ

Secretary17 February 1994Active
The Manse, Langford, Lechlade, GL7 3LW

Secretary05 February 1996Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary09 May 2011Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary29 January 2014Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary03 March 2006Active
18 Claremont Road, Highgate, London, N6 5BY

Secretary19 February 1994Active
3 Farrar Drive, Barton Park, Marlborough, SN8 1TP

Secretary04 January 2000Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Corporate Secretary11 October 2016Active
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary14 December 2017Active
24 Battery End, Newbury, RG14 6NX

Director30 December 2005Active
2, Lister Square, C/O Morton Fraser, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Director07 June 2017Active
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 April 2009Active
2, Lister Square, C/O Morton Fraser, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Director14 December 2017Active
Tanglewood, Pyle Hill Mayford, Woking, GU22 0SR

Director17 February 1994Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 April 2015Active
23 Alma Road, Reigate, RH2 0DH

Director22 August 2007Active
302 St Vincent Street, Glasgow, G2 5RZ

Director01 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 October 2009Active
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director24 April 2008Active
12 St Vincent Place, Glasgow, G1 2EQ

Director17 February 1994Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director07 December 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 March 2015Active
19 Walden Lodge Close, Devires, SN10 5BU

Director30 April 1997Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director14 December 2017Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 January 2020Active
Ashlea Whiteway View, Stratton, Cirencester, GL7 2HY

Director28 March 1996Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 January 2016Active
2 One Tree Lane, Beaconsfield, HP9 2BU

Director01 January 1996Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director31 July 2016Active

People with Significant Control

Ranelagh Nominees Limited
Notified on:18 December 2017
Status:Active
Country of residence:England
Address:25, Gresham Street, London, England, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Bank Of Tokyo-Mitsubishi Ufj, Ltd As Security Trustee
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Beaufort Wind Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.