UKBizDB.co.uk

INNER DOWSING WIND FARM LIMITED

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

This company is commonly known as Inner Dowsing Wind Farm Limited. The company was founded 23 years ago and was given the registration number SC213642. The firm's registered office is in EDINBURGH. You can find them at 3 Melville Street, , Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:INNER DOWSING WIND FARM LIMITED
Company Number:SC213642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2000
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:3 Melville Street, Edinburgh, Scotland, EH3 7PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grimsby Renewables Operations Base, North Quay, Grimsby, England, DN31 3SY

Corporate Secretary26 July 2017Active
2, Ballsbridge Park, Dublin 4, Ireland,

Director27 October 2021Active
Macquarie Group, 28 Ropemaker Street, London, England, EC2Y 9HD

Director26 October 2022Active
40, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EX

Director26 October 2022Active
12, Throgmorton Avenue, London, England, EC2N 2DL

Director07 March 2016Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Secretary10 January 2001Active
13th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Secretary07 March 2016Active
Old Priory, The Green, Datchet, SL3 9JL

Secretary23 December 2003Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary27 April 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 December 2000Active
Hillside Cottage, Hillside Park, Sunningdale, SL5 0EY

Director28 April 2005Active
Edgehill, West Glen Road, Kilmalcolm, PA13 4PH

Director31 May 2002Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director11 December 2009Active
Orchard Cross, Upper Icknield Way Whiteleaf, Princes Risborough, HP27 0LX

Director27 April 2004Active
13, Sutton Road, Alderley Edge, SK9 7RB

Director13 February 2009Active
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS

Director13 August 2004Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director22 May 2013Active
No.1 Waterfront Avenue, Edinburgh, EH5 1SG

Director23 July 2010Active
18 Greenhill Gardens, Edinburgh, EH10 4BW

Director26 July 2001Active
66 Saint Johns Road, Isleworth, TW7 6NW

Director23 December 2003Active
13 Nelson Street, Edinburgh, EH3 6LF

Director10 January 2001Active
2 Ballsbridge Park, Ballsbridge, Dublin 4, Ireland,

Director12 April 2018Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director12 August 2013Active
267 Billing Road East, Northampton, NN3 3LG

Director08 February 2001Active
26 Falconer Road, Elvetham Heath, Fleet, GU51 1LE

Director10 January 2001Active
Orchard Cottage 5 High Street, Haddenham, Aylesbury, HP17 8ES

Director08 February 2001Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director26 November 2012Active
12, Throgmorton Avenue, London, England, EC2N 2DL

Director07 March 2016Active
Old Priory, The Green, Datchet, SL3 9JL

Director23 December 2003Active
8 Maud Janes Close, Ivinghoe, Leighton Buzzard, LU7 9ED

Director31 October 2003Active
43 Carolside Avenue, Clarkston, Glasgow, Scotland, G76 7AD

Director10 March 2003Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director07 March 2016Active
No.1 Waterfront Avenue, Edinburgh, EH5 1SG

Director31 October 2007Active
54 Alleyn Road, Dulwich, London, SE21 8AL

Director15 October 2003Active
333, Clay Street, Suite 4150, Houston, Usa, 77002

Director23 July 2010Active

People with Significant Control

Uk Green Investment (Osw) Gp Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13th Floor, Millbank, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uk Green Investment Bank Financial Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Atria One, Morrison Street, Edinburgh, Scotland, EH3 8EX
Nature of control:
  • Significant influence or control as firm
Ri Income Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12 Throgmorton Avenue, Throgmorton Avenue, London, England, EC2N 2DL
Nature of control:
  • Voting rights 25 to 50 percent
Glid Wind Farms Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grimsby Renewables Operations Base, North Quay, Grimsby, England, DN31 3SY
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.