Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STORNOWAY WIND POWER LIMITED
Company Information for

STORNOWAY WIND POWER LIMITED

EDF ENERGY, GSO BUSINESS PARK, EAST KILBRIDE, SCOTLAND, G74 5PG,
Company Registration Number
SC225263
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stornoway Wind Power Ltd
STORNOWAY WIND POWER LIMITED was founded on 2001-11-13 and has its registered office in East Kilbride. The organisation's status is listed as "Active - Proposal to Strike off". Stornoway Wind Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STORNOWAY WIND POWER LIMITED
 
Legal Registered Office
EDF ENERGY
GSO BUSINESS PARK
EAST KILBRIDE
SCOTLAND
G74 5PG
Other companies in G74
 
Filing Information
Company Number SC225263
Company ID Number SC225263
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-04 14:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORNOWAY WIND POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STORNOWAY WIND POWER LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE RACHEL GOODING
Director 2018-01-01
DAVID TOMBLIN
Director 2012-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
LISA DEVERICK
Director 2014-08-04 2018-01-01
JOE SOUTO
Director 2012-04-24 2014-08-04
DAVID SIMON GEORGE BAKER
Director 2004-01-31 2012-04-24
PAUL ALLAN SPENCE
Director 2003-10-15 2012-04-24
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
JEAN ELIZABETH MACDONALD
Company Secretary 2009-07-03 2010-07-19
JEAN ELIZABETH MACDONALD
Director 2009-06-02 2010-07-19
ROBERT MALCOLM ARMOUR
Company Secretary 2001-11-13 2009-07-03
ROBERT MALCOLM ARMOUR
Director 2006-02-20 2009-07-03
STEPHEN ROBERT BILLINGHAM
Director 2005-10-03 2009-03-31
JOHN KERR SHEDDEN
Director 2003-03-10 2004-01-31
SIMON RICHARD WESTON BLISS
Director 2001-11-13 2003-09-19
ROBIN CAMPBELL JEFFREY
Director 2001-11-13 2003-02-10
MICHAEL RALPH KIRWAN
Director 2001-11-13 2002-05-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-11-13 2001-11-13
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE RACHEL GOODING BRITISH ENERGY GENERATION LIMITED Director 2018-01-01 CURRENT 2011-03-29 Active - Proposal to Strike off
CLAIRE RACHEL GOODING WEST BURTON POWER LIMITED Director 2018-01-01 CURRENT 2003-03-03 Active - Proposal to Strike off
CLAIRE RACHEL GOODING HUNTERSTON PROPERTIES LIMITED Director 2018-01-01 CURRENT 1991-08-26 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY TREASURY FINANCE LIMITED Director 2018-01-01 CURRENT 2003-06-19 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY GROUP LIMITED Director 2018-01-01 CURRENT 2011-03-09 Active - Proposal to Strike off
CLAIRE RACHEL GOODING BRITISH ENERGY TRUSTEES LIMITED Director 2018-01-01 CURRENT 1996-03-08 Active - Proposal to Strike off
CLAIRE RACHEL GOODING INLA (MANCHESTER) LIMITED Director 2017-08-03 CURRENT 2011-11-07 Active
CLAIRE RACHEL GOODING JADE POWER GENERATION LIMITED Director 2014-08-04 CURRENT 2000-05-23 Dissolved 2017-07-18
CLAIRE RACHEL GOODING EDF ENERGY (TSO) LIMITED Director 2014-08-04 CURRENT 1997-09-10 Active
CLAIRE RACHEL GOODING WEST BURTON PROPERTY LIMITED Director 2014-08-04 CURRENT 2001-08-09 Active
DAVID TOMBLIN LONDON ESCO LIMITED Director 2012-08-20 CURRENT 2006-02-08 Active - Proposal to Strike off
DAVID TOMBLIN WEST BURTON PROPERTY LIMITED Director 2012-08-20 CURRENT 2001-08-09 Active
DAVID TOMBLIN SEEBOARD INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1992-03-03 Dissolved 2016-12-06
DAVID TOMBLIN ASSOCIATED ELECTRICITY SUPPLIES LIMITED Director 2012-06-01 CURRENT 1988-02-19 Dissolved 2017-10-17
DAVID TOMBLIN EDF ENERGY (PROJECTS) LIMITED Director 2012-06-01 CURRENT 1994-09-05 Active - Proposal to Strike off
DAVID TOMBLIN DELETEPICNIC LIMITED Director 2012-06-01 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (DORMANT HOLDINGS) LIMITED Director 2012-06-01 CURRENT 2002-05-03 Active - Proposal to Strike off
DAVID TOMBLIN 51 LIMITED Director 2012-06-01 CURRENT 2001-03-21 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY (METRO HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1994-12-20 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY INVESTMENTS Director 2012-06-01 CURRENT 1995-11-03 Dissolved 2018-05-15
DAVID TOMBLIN EDF ENERGY (CONTRACT SERVICES) LIMITED Director 2012-04-24 CURRENT 1997-10-10 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD EMPLOYMENT SERVICES LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD METERING LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD NATURAL GAS LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN LONDON ELECTRICITY GAS LIMITED Director 2012-04-24 CURRENT 1995-10-12 Dissolved 2016-12-06
DAVID TOMBLIN EDF ENERGY CUSTOMER FIELD SERVICES (DATA) LIMITED Director 2012-04-24 CURRENT 1996-02-14 Dissolved 2016-12-20
DAVID TOMBLIN SUTTON BRIDGE POWER LIMITED Director 2012-04-24 CURRENT 2003-05-21 Dissolved 2017-07-18
DAVID TOMBLIN JADE POWER GENERATION LIMITED Director 2012-04-24 CURRENT 2000-05-23 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY (SOUTH EAST GENERATION) LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY HOMEPHONE LIMITED Director 2012-04-24 CURRENT 2001-12-20 Dissolved 2017-07-18
DAVID TOMBLIN SEEB LIMITED Director 2012-04-24 CURRENT 1989-01-30 Active - Proposal to Strike off
DAVID TOMBLIN TRANS4M LIMITED Director 2012-04-24 CURRENT 2002-01-29 Dissolved 2017-12-07
DAVID TOMBLIN WEST HINKLEY WINDFARM LIMITED Director 2012-04-24 CURRENT 2004-05-05 Dissolved 2018-04-10
DAVID TOMBLIN BRITISH ENERGY GENERATION LIMITED Director 2012-04-24 CURRENT 2011-03-29 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (TSO) LIMITED Director 2012-04-24 CURRENT 1997-09-10 Active
DAVID TOMBLIN WEST BURTON POWER LIMITED Director 2012-04-24 CURRENT 2003-03-03 Active - Proposal to Strike off
DAVID TOMBLIN HUNTERSTON PROPERTIES LIMITED Director 2012-04-24 CURRENT 1991-08-26 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TREASURY FINANCE LIMITED Director 2012-04-24 CURRENT 2003-06-19 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY GROUP LIMITED Director 2012-04-24 CURRENT 2011-03-09 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TRUSTEES LIMITED Director 2012-04-24 CURRENT 1996-03-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-16DS01APPLICATION FOR STRIKING-OFF
2018-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-01-14AP01DIRECTOR APPOINTED MRS CLAIRE RACHEL GOODING
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA DEVERICK
2017-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26AR0115/05/16 FULL LIST
2015-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0115/05/15 FULL LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOE SOUTO
2014-08-19AP01DIRECTOR APPOINTED LISA DEVERICK
2014-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0115/05/14 FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SOUTO / 16/08/2013
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-17AR0115/05/13 FULL LIST
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM BRITISH ENERGY GSO BUSINESS PARK EAST KILBRIDE G74 5PG
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCE
2012-05-30AP01DIRECTOR APPOINTED MR JOE SOUTO
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2012-05-21AP01DIRECTOR APPOINTED DAVID TOMBLIN
2012-05-16AR0115/05/12 FULL LIST
2011-11-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-15AR0113/11/11 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON GEORGE BAKER / 29/07/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GEORGE BAKER / 27/03/2011
2011-04-08RES01ADOPT ARTICLES 29/03/2011
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2010-12-10AR0113/11/10 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACDONALD
2009-12-11AR0113/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN SPENCE / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GEORGE BAKER / 01/10/2009
2009-08-26225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-07-13288aSECRETARY APPOINTED JEAN MACDONALD
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT ARMOUR
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-15288aDIRECTOR APPOINTED JEAN MACDONALD
2009-04-21288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BILLINGHAM
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-13363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARMOUR / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BILLINGHAM / 03/03/2008
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM SYSTEMS HOUSE ALBA CAMPUS LIVINGSTON EH54 7EG
2007-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-02-27288aNEW DIRECTOR APPOINTED
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-19363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-10-24288aNEW DIRECTOR APPOINTED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PR
2004-12-13363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-03288bDIRECTOR RESIGNED
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-10363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-06288bDIRECTOR RESIGNED
2003-03-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STORNOWAY WIND POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORNOWAY WIND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STORNOWAY WIND POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of STORNOWAY WIND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORNOWAY WIND POWER LIMITED
Trademarks
We have not found any records of STORNOWAY WIND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORNOWAY WIND POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STORNOWAY WIND POWER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STORNOWAY WIND POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORNOWAY WIND POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORNOWAY WIND POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.