This company is commonly known as Griffin Wind Farm Limited. The company was founded 21 years ago and was given the registration number SC245113. The firm's registered office is in PERTH. You can find them at Inveralmond House, 200 Dunkeld Road, Perth, . This company's SIC code is 35110 - Production of electricity.
Name | : | GRIFFIN WIND FARM LIMITED |
---|---|---|
Company Number | : | SC245113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 07 August 2019 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 13 February 2020 | Active |
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR | Director | 17 January 2024 | Active |
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR | Director | 01 April 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 April 2022 | Active |
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR | Director | 21 March 2023 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 01 January 2022 | Active |
Inveralmond House, 220 Dunkeld Road, Perth, PH1 3AN | Secretary | 13 January 2009 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 01 December 2014 | Active |
5 Leighton Avenue, Dunblane, FK15 0EB | Secretary | 01 January 2006 | Active |
1 Rutland Court, Edinburgh, EH3 8EY | Corporate Secretary | 01 February 2006 | Active |
1 Rutland Court, Edinburgh, EH3 8EY | Corporate Nominee Secretary | 05 March 2003 | Active |
15 Gladstone Place, Stirling, FK8 2NX | Corporate Secretary | 09 June 2003 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Secretary | 25 July 2007 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AN | Director | 13 January 2009 | Active |
2 Laverockbank Road, Edinburgh, EH5 3DG | Director | 05 March 2003 | Active |
Coolboyoge, Cavan, Ireland, IRISH | Director | 05 June 2003 | Active |
13 Heron's Place, Old Isleworth, TW7 7BE | Director | 05 June 2003 | Active |
Clunie Power Station, Pitlochry, United Kingdom, PH16 5NF | Director | 19 March 2013 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
3 Whitebeam Avenue, Clonskeagh, Dublin, Ireland, IRISH | Director | 13 January 2009 | Active |
5 Leighton Avenue, Dunblane, FK15 0EB | Director | 06 March 2003 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 14 October 2011 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 28 July 2010 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
30 Ffordd Draenen Ddu, Swansea, SA3 5RP | Director | 16 December 2008 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
5 Ravelston Terrace, Edinburgh, EH4 3EF | Nominee Director | 05 March 2003 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 13 February 2020 | Active |
5 Deanston Gardens, Deanston, FK16 6AZ | Director | 06 March 2003 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 19 March 2013 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 13 February 2020 | Active |
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin 18., Ireland, | Director | 20 May 2011 | Active |
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR | Director | 15 September 2021 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 19 March 2013 | Active |
Sse Renewables Onshore Windfarm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-17 | Officers | Termination director company with name termination date. | Download |
2022-04-17 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.