UKBizDB.co.uk

FALLAGO RIG WINDFARM LIMITED

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

This company is commonly known as Fallago Rig Windfarm Limited. The company was founded 22 years ago and was given the registration number SC226523. The firm's registered office is in EDINBURGH. You can find them at Atria One, Level 7, 144 Morrison Street, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:FALLAGO RIG WINDFARM LIMITED
Company Number:SC226523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Federated Hermes, Sixth Floor, 150 Cheapside, London, England, EC2V 6ET

Director07 April 2024Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director17 March 2023Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director24 June 2022Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director17 March 2023Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director18 April 2014Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director05 November 2020Active
242 West George Street, Glasgow, G2 4QY

Nominee Secretary21 December 2001Active
Garden Cottage, Warroch House, Kinross, KY13 0RS

Secretary26 September 2003Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Secretary23 December 2011Active
Edf Invest, 33 Avenue De Wagram, Paris, France, 75017

Director01 December 2018Active
76 Vandon Court, Petty France, London, SW1H 9HG

Director14 August 2002Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director23 December 2011Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director23 December 2011Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director22 December 2020Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Director03 October 2016Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director06 December 2013Active
C/O Hermes Gpe Llp, Forum St Paul's, 33 Gutter Lane, London, England, EC2V 8AS

Director19 September 2019Active
98 Castelnau, Barnes, London, SW13 9EU

Director02 July 2003Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director06 December 2013Active
150, Cheapside, London, England, EC2V 6ET

Director03 October 2016Active
150, Cheapside, London, England, EC2V 6ET

Director03 October 2016Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director06 December 2013Active
Garden Cottage, Warroch House, Kinross, KY13 0RS

Director14 August 2002Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director07 February 2022Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director23 December 2011Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director23 December 2011Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director23 December 2011Active
40, Grosvenor Place, London, England, SW1X 7EN

Director03 March 2017Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director28 May 2020Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director23 December 2011Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director28 May 2020Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director28 May 2020Active
150, Cheapside, London, England, EC2V 6ET

Director06 December 2013Active
5 St Margarets Road, Edinburgh, EH9 1AZ

Director14 August 2002Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director01 February 2013Active

People with Significant Control

Edf Energy Renewables Limited
Notified on:30 January 2018
Status:Active
Country of residence:England
Address:Alexander House, 1 Mandarin Road, Houghton Le Spring, England, DH4 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hgpe Frwl Holdco Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Lloyds Chambers, Portsoken Street, London, England, E1 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Edf Energy Renewables Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Grosvenor Place, London, England, SW1X 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Second filing of director appointment with name.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.