UKBizDB.co.uk

GRIFFIN WIND FARM LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary07 August 2019Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director13 February 2020Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director17 January 2024Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director01 April 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 April 2022Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director21 March 2023Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director01 January 2022Active
Inveralmond House, 220 Dunkeld Road, Perth, PH1 3AN

Secretary13 January 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 December 2014Active
5 Leighton Avenue, Dunblane, FK15 0EB

Secretary01 January 2006Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Secretary01 February 2006Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Nominee Secretary05 March 2003Active
15 Gladstone Place, Stirling, FK8 2NX

Corporate Secretary09 June 2003Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary25 July 2007Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AN

Director13 January 2009Active
2 Laverockbank Road, Edinburgh, EH5 3DG

Director05 March 2003Active
Coolboyoge, Cavan, Ireland, IRISH

Director05 June 2003Active
13 Heron's Place, Old Isleworth, TW7 7BE

Director05 June 2003Active
Clunie Power Station, Pitlochry, United Kingdom, PH16 5NF

Director19 March 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
3 Whitebeam Avenue, Clonskeagh, Dublin, Ireland, IRISH

Director13 January 2009Active
5 Leighton Avenue, Dunblane, FK15 0EB

Director06 March 2003Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director14 October 2011Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director28 July 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
30 Ffordd Draenen Ddu, Swansea, SA3 5RP

Director16 December 2008Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
5 Ravelston Terrace, Edinburgh, EH4 3EF

Nominee Director05 March 2003Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director13 February 2020Active
5 Deanston Gardens, Deanston, FK16 6AZ

Director06 March 2003Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director19 March 2013Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director13 February 2020Active
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin 18., Ireland,

Director20 May 2011Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director15 September 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director19 March 2013Active

People with Significant Control

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:
  • 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 (7 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
2024-01-25Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-17Officers

Termination director company with name termination date.

Download
2022-04-17Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.