Neart Na Gaoithe Offshore Wind Limited EDINBURGH


Neart Na Gaoithe Offshore Wind started in year 2009 as Private Limited Company with registration number SC356223. The Neart Na Gaoithe Offshore Wind company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Edinburgh at Atria One. Postal code: EH3 8EX.

Currently there are 6 directors in the the company, namely Ryanne K., Tim K. and Matthieu H. and others. In addition one secretary - Jeremy B. - is with the firm. 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.

Neart Na Gaoithe Offshore Wind Limited Address / Contact

Office Address Atria One
Office Address2 144 Morrison Street
Town Edinburgh
Post code EH3 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356223
Date of Incorporation Mon, 9th Mar 2009
Industry Production of electricity
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Ryanne K.

Position: Director

Appointed: 01 January 2024

Tim K.

Position: Director

Appointed: 22 July 2022

Matthieu H.

Position: Director

Appointed: 24 June 2022

Jeremy B.

Position: Secretary

Appointed: 25 March 2021

Cedric B.

Position: Director

Appointed: 23 April 2020

Caitriona K.

Position: Director

Appointed: 04 December 2019

John O.

Position: Director

Appointed: 04 December 2019

Tristan Z.

Position: Director

Appointed: 27 January 2022

Resigned: 17 June 2022

Paul S.

Position: Director

Appointed: 04 December 2019

Resigned: 01 July 2022

Emilio Z.

Position: Director

Appointed: 17 January 2019

Resigned: 04 December 2019

Frederic B.

Position: Director

Appointed: 17 January 2019

Resigned: 01 January 2024

Matthew S.

Position: Director

Appointed: 17 January 2019

Resigned: 04 December 2019

Elsa G.

Position: Director

Appointed: 17 January 2019

Resigned: 04 December 2019

Robert G.

Position: Director

Appointed: 17 January 2019

Resigned: 04 December 2019

Susan L.

Position: Secretary

Appointed: 02 May 2018

Resigned: 25 March 2021

Matthieu H.

Position: Director

Appointed: 02 May 2018

Resigned: 22 December 2021

Beatrice B.

Position: Director

Appointed: 02 May 2018

Resigned: 23 April 2020

Mary Q.

Position: Director

Appointed: 10 August 2017

Resigned: 02 May 2018

Lkg Secretarial Limited

Position: Corporate Secretary

Appointed: 07 May 2009

Resigned: 31 January 2018

Fintan W.

Position: Director

Appointed: 09 March 2009

Resigned: 10 November 2014

Torben A.

Position: Director

Appointed: 09 March 2009

Resigned: 02 May 2018

Gavin B.

Position: Secretary

Appointed: 09 March 2009

Resigned: 08 May 2009

Edward O.

Position: Director

Appointed: 09 March 2009

Resigned: 31 January 2018

Andy K.

Position: Director

Appointed: 09 March 2009

Resigned: 02 May 2018

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we established, there is Mitsubishi Ufj Financial Control, Inc. from Tokyo, Japan. The abovementioned PSC is classified as "a joint stock company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Nng Windfarm Holdings Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Link Corporate Trustees (Uk) Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mitsubishi Ufj Financial Control, Inc.

7-1 Marunouchi 2-Chome,, Chiyoda-Ku, Tokyo, Japan

Legal authority Japan
Legal form Joint Stock Company
Country registered Japan
Place registered Register Of Tokyo Legal Affairs Bureau
Registration number 019901073486
Notified on 26 November 2019
Nature of control: 75,01-100% shares

Nng Windfarm Holdings Limited

Atria One 144 Morrison Street, Edinburgh, EH3 8EX, Scotland

Legal authority Scots Law
Legal form Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc594236
Notified on 2 May 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Link Corporate Trustees (Uk) Limited

The Registry 34 Beckenham Road, Beckenham, Kent, BR3 4TU

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 00239726
Notified on 20 November 2017
Ceased on 2 May 2018
Nature of control: 75,01-100% shares

Eddie O.

Notified on 2 May 2018
Ceased on 2 May 2018
Nature of control: significiant influence or control

Link Corporate Trustees (Uk) Limited

The Registry 34 Beckenham Road, Beckenham, Kent, BR3 4TU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 00239726
Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 75,01-100% shares

International Mainstream Renewable Power Limited

Top Floor Arena House, Arena Road, Sandyford, Dublin 18, PO Box D18V8P6, Ireland

Legal authority Companies Acts 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 461151
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Monday 1st January 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements