Dalswinton Windfarm (scotland) Limited EDINBURGH


Dalswinton Windfarm (scotland) started in year 2005 as Private Limited Company with registration number SC279014. The Dalswinton Windfarm (scotland) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Edinburgh at 50 Lothian Road. Postal code: EH3 9WJ.

The company has 2 directors, namely Rui S., Pablo A.. Of them, Pablo A. has been with the company the longest, being appointed on 1 November 2020 and Rui S. has been with the company for the least time - from 3 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dalswinton Windfarm (scotland) Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279014
Date of Incorporation Thu, 27th Jan 2005
Industry Production of electricity
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Rui S.

Position: Director

Appointed: 03 September 2021

Pablo A.

Position: Director

Appointed: 01 November 2020

Burness Paull Llp

Position: Corporate Secretary

Appointed: 25 September 2020

Daniel G.

Position: Director

Appointed: 01 January 2020

Resigned: 31 October 2020

David Z.

Position: Director

Appointed: 11 July 2019

Resigned: 01 January 2020

Mark J.

Position: Director

Appointed: 30 January 2019

Resigned: 28 March 2023

David G.

Position: Director

Appointed: 14 December 2017

Resigned: 02 March 2021

Mark W.

Position: Director

Appointed: 14 December 2017

Resigned: 01 January 2020

Andrew L.

Position: Director

Appointed: 14 December 2017

Resigned: 01 January 2020

Katerina B.

Position: Director

Appointed: 10 May 2017

Resigned: 04 July 2019

Michael N.

Position: Director

Appointed: 10 May 2017

Resigned: 14 December 2017

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 05 April 2017

Resigned: 25 September 2020

Steven H.

Position: Secretary

Appointed: 21 December 2016

Resigned: 05 April 2017

Scott M.

Position: Director

Appointed: 19 December 2016

Resigned: 30 January 2019

Jacqueline L.

Position: Secretary

Appointed: 30 December 2015

Resigned: 08 December 2016

Thomas H.

Position: Director

Appointed: 28 October 2015

Resigned: 10 May 2017

Karen A.

Position: Secretary

Appointed: 18 September 2015

Resigned: 30 December 2015

Stephen P.

Position: Director

Appointed: 13 May 2015

Resigned: 08 December 2016

Graham B.

Position: Secretary

Appointed: 19 January 2015

Resigned: 18 September 2015

Gordon B.

Position: Director

Appointed: 12 March 2012

Resigned: 12 November 2015

Samantha C.

Position: Secretary

Appointed: 14 April 2011

Resigned: 18 December 2014

Eric M.

Position: Director

Appointed: 14 April 2011

Resigned: 10 May 2017

Paul G.

Position: Director

Appointed: 14 April 2011

Resigned: 10 May 2017

Elizabeth A.

Position: Director

Appointed: 14 April 2011

Resigned: 12 March 2012

Stewart G.

Position: Director

Appointed: 14 April 2011

Resigned: 30 April 2015

Steven H.

Position: Director

Appointed: 14 April 2011

Resigned: 10 May 2017

Caoimhe G.

Position: Director

Appointed: 28 July 2010

Resigned: 14 April 2011

Lawrence D.

Position: Secretary

Appointed: 05 January 2009

Resigned: 14 April 2011

Peter D.

Position: Director

Appointed: 01 July 2008

Resigned: 14 April 2011

Paul S.

Position: Director

Appointed: 01 July 2008

Resigned: 14 April 2011

Martin M.

Position: Director

Appointed: 11 March 2008

Resigned: 01 July 2008

Fraser A.

Position: Director

Appointed: 15 February 2008

Resigned: 14 April 2011

Donal F.

Position: Director

Appointed: 05 December 2007

Resigned: 28 July 2010

Steven C.

Position: Director

Appointed: 04 February 2005

Resigned: 05 June 2008

Alan B.

Position: Director

Appointed: 04 February 2005

Resigned: 28 March 2008

Paul D.

Position: Director

Appointed: 01 February 2005

Resigned: 28 January 2011

Senan M.

Position: Director

Appointed: 01 February 2005

Resigned: 05 December 2007

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 27 January 2005

Resigned: 01 February 2005

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2005

Resigned: 31 December 2008

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 27 January 2005

Resigned: 01 February 2005

People with significant control

The register of PSCs who own or control the company includes 5 names. As we researched, there is Mobius Wind Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Ranelagh Nominees Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Mobius Wind Holdings Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Mobius Wind Holdings Limited

Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07086998
Notified on 15 August 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Ranelagh Nominees Limited

25 Gresham Street, London, EC2V 7HN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 00293241
Notified on 21 December 2017
Ceased on 13 December 2023
Nature of control: 75,01-100% shares

Mobius Wind Holdings Limited

C/O Morton Fraser Llp St. Martin's Le Grand, London, EC1A 4EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 07086998
Notified on 15 August 2019
Ceased on 24 October 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jupiter Acquisitions Limited

St Martin's House 16 St. Martin's Le Grand, London, EC1A 4EN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 07577857
Notified on 21 December 2017
Ceased on 15 August 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Natwest Fis Nominees Limited

2 1/2 Devonshire Square, London, EC2M 4BA, PO Box COUTTS & C, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07577857
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
Free Download (60 pages)

Company search