UKBizDB.co.uk

SLIEVE DIVENA WIND FARM NO. 2 LIMITED

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

This company is commonly known as Slieve Divena Wind Farm No. 2 Limited. The company was founded 17 years ago and was given the registration number NI063631. The firm's registered office is in BELFAST. You can find them at The Innovation Centre Unit 18, Queens Road, Belfast, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SLIEVE DIVENA WIND FARM NO. 2 LIMITED
Company Number:NI063631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Innovation Centre Unit 18, Queens Road, Belfast, Northern Ireland, BT3 9DT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Corporate Secretary30 March 2020Active
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director30 March 2020Active
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director13 May 2022Active
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 May 2023Active
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 May 2023Active
One Spencer Dock, North Wall Quay, Dublin 1,

Secretary22 May 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary02 December 2011Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 December 2014Active
20 Ashchurch Grove, London, W12 9BT

Secretary04 July 2007Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary07 August 2019Active
Arnott House, 12/16 Bridge Street, Belfast, BT1 1LS

Corporate Secretary15 March 2007Active
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin, Ireland,

Director28 January 2011Active
Weston, Carrick Brook, Eadestown,

Director22 May 2009Active
29 Cyprus Avenue, Belfast, BT5 5NT

Director15 March 2007Active
3 Whitebeam Avenue, Clonskeagh, Dublin 4,

Director22 May 2009Active
Airtricity House, Ravenscourt Office Park, Sandyford, Ireland,

Director20 May 2011Active
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director30 March 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director19 October 2010Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director28 July 2010Active
8 Turretbank Road, Crieff, Perthghee, PH7 4LN

Director22 May 2009Active
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director30 March 2020Active
60 Bristow Park, Belfast, BT9 6TJ

Director15 March 2007Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director11 January 2013Active
Old Post Cottage, Doccombe, Moretonhampstead, TQ13 8SS

Director21 April 2009Active
Unit 18, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director30 March 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director22 May 2009Active
1, Coogan's Cottages, Kilmolin, Enniskerry, Ireland,

Director28 January 2011Active
26, Ormond Road, Ranelagh, Dublin 6, Ireland,

Director22 May 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 June 2017Active
Thorn House, 3 Upper Cairncastle Road, Larne, BT40 2DU

Director04 July 2007Active
44 Balgonie Avenue, Paisley, PA2 9LP

Director04 July 2007Active

People with Significant Control

Greencoat Uk Wind Holdco Limited
Notified on:30 March 2020
Status:Active
Country of residence:England
Address:5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.