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

ABERDEEN OFFSHORE WIND FARM LIMITED

4 JACKSON'S ENTRY, HOLYROOD ROAD, EDINBURGH, EH8 8PJ,
Company Registration Number
SC278869
Private Limited Company
Active

Company Overview

About Aberdeen Offshore Wind Farm Ltd
ABERDEEN OFFSHORE WIND FARM LIMITED was founded on 2005-01-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Aberdeen Offshore Wind Farm Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABERDEEN OFFSHORE WIND FARM LIMITED
 
Legal Registered Office
4 JACKSON'S ENTRY
HOLYROOD ROAD
EDINBURGH
EH8 8PJ
Other companies in AB10
 
Previous Names
LEDGE 847 LIMITED08/03/2005
Filing Information
Company Number SC278869
Company ID Number SC278869
Date formed 2005-01-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 16:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN OFFSHORE WIND FARM 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 ABERDEEN OFFSHORE WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
JONAS VAN MANSFELD
Director 2017-07-01
MICHAEL SIMMELSGAARD
Director 2017-07-01
FELIX WUERTENBERGER
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONAS VAN MANSFELD
Company Secretary 2017-01-20 2017-07-01
WILLEM VAN DONGEN
Director 2016-08-25 2017-07-01
ALPER ELMAS
Director 2016-08-22 2017-07-01
ANTHONY JAMES WORT
Director 2016-08-22 2017-07-01
OLE BIGUM NIELSON
Director 2016-08-22 2017-04-30
PIERS BASIL GUY
Director 2014-01-01 2016-08-22
PETER TORNBERG
Director 2015-11-09 2016-08-22
GORDON ALEXANDER MCINTOSH
Director 2014-06-30 2016-08-03
JEANIE SIMPSON MORRISON
Director 2014-06-30 2016-08-03
GUNNAR GROEBLER
Director 2014-01-01 2015-11-09
GRAHAM THOMAS ELLIOTT
Company Secretary 2014-01-01 2014-10-31
JOHN ALEXANDER BLACK
Director 2005-04-29 2014-06-30
JEREMY WYNNE CRESSWELL
Director 2005-04-29 2014-06-30
GEORG FRIEDRICHS
Director 2011-09-21 2014-01-28
PETER JOHAN WESSLAU
Director 2009-11-20 2014-01-28
PETER LOVGREN
Company Secretary 2011-09-21 2013-04-15
DAVID JOHN HODKINSON
Director 2005-04-29 2011-09-21
AILI EVA MARGARETA SOMERO SORENSEN
Company Secretary 2009-02-11 2010-04-28
ANDERS DAHL
Director 2008-10-06 2009-11-10
CHRISTOPHER LASKEY FIDLER
Company Secretary 2005-04-29 2008-10-06
MATTHEW NIGEL PLANT
Director 2007-05-07 2008-10-06
MICHAEL STANLEY HOOPER
Director 2005-04-29 2007-05-07
LEDINGHAM CHALMERS
Nominated Secretary 2005-01-25 2005-04-29
LEDGE SERVICES LIMITED
Nominated Director 2005-01-25 2005-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONAS VAN MANSFELD THANET OFFSHORE WIND LIMITED Director 2017-07-01 CURRENT 2002-08-15 Active
JONAS VAN MANSFELD NORFOLK VANGUARD WEST LIMITED Director 2017-07-01 CURRENT 2012-07-12 Active
JONAS VAN MANSFELD NORFOLK BOREAS LIMITED Director 2017-07-01 CURRENT 1999-02-26 Active
JONAS VAN MANSFELD VATTENFALL SCOTLAND LIMITED Director 2017-07-01 CURRENT 2010-06-18 Active
JONAS VAN MANSFELD KENTISH FLATS LIMITED Director 2017-07-01 CURRENT 2000-12-22 Active
JONAS VAN MANSFELD NUON UK LTD Director 2016-10-15 CURRENT 1997-10-02 Active
MICHAEL SIMMELSGAARD NORFOLK VANGUARD WEST LIMITED Director 2017-07-01 CURRENT 2012-07-12 Active
MICHAEL SIMMELSGAARD NORFOLK BOREAS LIMITED Director 2017-07-01 CURRENT 1999-02-26 Active
MICHAEL SIMMELSGAARD VATTENFALL SCOTLAND LIMITED Director 2017-07-01 CURRENT 2010-06-18 Active
FELIX WUERTENBERGER VATTENFALL SCOTLAND LIMITED Director 2017-07-01 CURRENT 2010-06-18 Active

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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-05-18Director's details changed for Mr Jonas Van Mansfeld on 2023-03-01
2023-04-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-20Solvency Statement dated 18/11/22
2023-04-19Statement by Directors
2023-03-02CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-03-03CH01Director's details changed for Mr Jonas Van Mansfeld on 2021-02-12
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM The Tun Building, 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMELSGAARD
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10AP01DIRECTOR APPOINTED MR FREDERIK BERNARD HENDRIK HIENSCH
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR FELIX WUERTENBERGER
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE Scotland
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 750000100
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19AP01DIRECTOR APPOINTED MR FELIX WUERTENBERGER
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WORT
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALPER ELMAS
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM DONGEN
2017-07-12TM02Termination of appointment of Jonas Van Mansfeld on 2017-07-01
2017-07-12AP01DIRECTOR APPOINTED MR MICHAEL SIMMELSGAARD
2017-07-12AP01DIRECTOR APPOINTED MR JONAS VAN MANSFELD
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR OLE BIGUM NIELSON
2017-02-01SH0117/11/16 STATEMENT OF CAPITAL GBP 75000100
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-30AP03Appointment of Mr Jonas Van Mansfeld as company secretary on 2017-01-20
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCINTOSH
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JEANIE MORRISON
2016-09-07AP01DIRECTOR APPOINTED MR WILLEM VAN DONGEN
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER TORNBERG
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PIERS GUY
2016-08-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES WORT
2016-08-24AP01DIRECTOR APPOINTED MR OLE BIGUN NIELSON
2016-08-24AP01DIRECTOR APPOINTED MR ALPER ELMAS
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0125/01/16 FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR GROEBLER
2015-12-22AP01DIRECTOR APPOINTED MR PETER TORNBERG
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0125/01/15 FULL LIST
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ELLIOTT
2014-07-30AP01DIRECTOR APPOINTED MR GORDON MCINTOSH
2014-07-30AP01DIRECTOR APPOINTED MS JEANIE SIMPSON MORRISON
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CRESSWELL
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0125/01/14 FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WESSLAU
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORG FRIEDRICHS
2014-01-29AP03SECRETARY APPOINTED MR GRAHAM THOMAS ELLIOTT
2014-01-29AP01DIRECTOR APPOINTED MR PIERS BASIL GUY
2014-01-29AP01DIRECTOR APPOINTED MR GUNNAR GROEBLER
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY PETER LOVGREN
2013-01-25AR0125/01/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORG FRIEDRICHS / 24/09/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WESSLAU / 01/09/2012
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0125/01/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WESSLAU / 01/02/2012
2011-10-10AP03SECRETARY APPOINTED PETER LOVGREN
2011-10-07AP01DIRECTOR APPOINTED GEORG FRIEDRICHS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODKINSON
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0125/01/11 FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY AILI SOMERO SORENSEN
2010-03-19AR0125/01/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WYNNE CRESSWELL / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER BLACK / 01/10/2009
2010-03-05AP01DIRECTOR APPOINTED MR PETER WESSLAU
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS DAHL
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / AILI SOMERO SORENSEN / 11/02/2009
2009-02-23190LOCATION OF DEBENTURE REGISTER
2009-02-23353LOCATION OF REGISTER OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB1 4LT SCOTLAND
2009-02-23363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-23190LOCATION OF DEBENTURE REGISTER
2009-02-23353LOCATION OF REGISTER OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2009-02-17288aSECRETARY APPOINTED AILI EVA MARGARETA SOMERO SORENSEN
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB1 4LT
2008-10-16288aDIRECTOR APPOINTED ANDERS DAHL
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW PLANT
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: MEADOWSIDE STREET RENFREW PAISLEY PA4 8LF
2007-01-26363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-08288bSECRETARY RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN OFFSHORE WIND FARM 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 ABERDEEN OFFSHORE WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABERDEEN OFFSHORE WIND FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDEEN OFFSHORE WIND FARM LIMITED

Intangible Assets
Patents
We have not found any records of ABERDEEN OFFSHORE WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN OFFSHORE WIND FARM LIMITED
Trademarks
We have not found any records of ABERDEEN OFFSHORE WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN OFFSHORE WIND FARM 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 (35110 - Production of electricity) as ABERDEEN OFFSHORE WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN OFFSHORE WIND FARM 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 ABERDEEN OFFSHORE WIND FARM 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 ABERDEEN OFFSHORE WIND FARM 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.