UKBizDB.co.uk

DALSWINTON WINDFARM (SCOTLAND) LIMITED

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

This company is commonly known as Dalswinton Windfarm (scotland) Limited. The company was founded 20 years ago and was given the registration number SC279014. 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:DALSWINTON WINDFARM (SCOTLAND) LIMITED
Company Number:SC279014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
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
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Secretary18 September 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary19 January 2015Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Secretary14 April 2011Active
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ

Secretary05 January 2009Active
C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

Secretary21 December 2016Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary30 December 2015Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary27 January 2005Active
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary05 April 2017Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director14 April 2011Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director15 February 2008Active
16 Harbourside, Kip Village, Inverkip, PA16 0BF

Director04 February 2005Active
First Floor, 50 Frederick Street, Edinburgh, Scotland, EH2 1EX

Director12 March 2012Active
C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

Director10 May 2017Active
42 Divert Road, Gourock, PA19 1EE

Director04 February 2005Active
Clunie Power Station, Pitlochry, United Kingdom, PH16 5NF

Director01 July 2008Active
Weston, Carrick Brook, Eadestown, Naas, Ireland,

Director01 February 2005Active
3 Whitebeam Avenue, Clonskeagh, Dublin, Ireland, IRISH

Director05 December 2007Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director14 April 2011Active
Airtricity House, Ravenscourt Office Park, Sandyford,

Director28 July 2010Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director14 April 2011Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

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

Director01 January 2020Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director14 April 2011Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director28 October 2015Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director30 January 2019Active
C/O Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, United Kingdom, EC1A 4EN

Director14 December 2017Active
First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director14 April 2011Active
First Floor, 50 Frederick Street, Edinburgh, Scotland, EH2 1EX

Director19 December 2016Active
35 Glen Lawn Drive, The Park, Cabinteely, Ireland, IRISH

Director11 March 2008Active
2 Cranford, Terenure Road West, Dublin 6w, Ireland, IRISH

Director01 February 2005Active
C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

Director10 May 2017Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director13 May 2015Active

People with Significant Control

Mobius Wind Holdings Limited
Notified on:15 August 2019
Status:Active
Country of residence:England
Address:C/O Morton Fraser Llp, St. Martin's Le Grand, London, England, EC1A 4EN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mobius Wind Holdings Limited
Notified on:15 August 2019
Status:Active
Country of residence:United Kingdom
Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ranelagh Nominees Limited
Notified on:21 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
Jupiter Acquisitions Limited
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:St Martin's House, 16 St. Martin's Le Grand, London, England, EC1A 4EN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Natwest Fis Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 1/2, Devonshire Square, London, England, EC2M 4BA
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 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.