Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDE WINDFARM (SCOTLAND) LIMITED
Company Information for

CLYDE WINDFARM (SCOTLAND) LIMITED

INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ,
Company Registration Number
SC281105
Private Limited Company
Active

Company Overview

About Clyde Windfarm (scotland) Ltd
CLYDE WINDFARM (SCOTLAND) LIMITED was founded on 2005-03-04 and has its registered office in Perth. The organisation's status is listed as "Active". Clyde Windfarm (scotland) Limited is a Private Limited Company registered in 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
CLYDE WINDFARM (SCOTLAND) LIMITED
 
Legal Registered Office
INVERALMOND HOUSE
200 DUNKELD ROAD
PERTH
PH1 3AQ
Other companies in PH1
 
Previous Names
BOWMOR HOMES LIMITED21/07/2005
HMS (606) LIMITED17/06/2005
Filing Information
Company Number SC281105
Company ID Number SC281105
Date formed 2005-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB235498775  
Last Datalog update: 2024-01-09 05:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE WINDFARM (SCOTLAND) 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 CLYDE WINDFARM (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
DANIEL FRANK HOBSON
Director 2016-03-18
STUART PETER HOOD
Director 2018-03-23
STEPHEN BERNARD LILLEY
Director 2016-03-18
BARRY O'REGAN
Director 2016-05-31
JONATHAN NICHOLAS ORD
Director 2016-05-17
JASON PAUL PORTER
Director 2017-10-31
CHRISTOPHER PAUL RULE
Director 2018-05-30
JEREMY WILLIAMSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ISAAC SMITH
Director 2008-07-01 2018-03-23
JASON PAUL PORTER
Director 2016-03-18 2017-09-04
PAUL RICHARD SMITH
Director 2013-03-19 2016-05-31
PETER SYMONS DONALDSON
Director 2013-03-19 2015-12-31
COLIN CLARKE NICOL
Director 2013-03-19 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2009-01-05 2014-12-01
PAMELA WALSH
Director 2013-03-19 2014-10-24
CAOIMHE MARY GIBLIN
Director 2010-07-28 2014-09-22
DAVID GARDNER
Director 2010-05-17 2012-10-12
BARRY O'REGAN
Director 2011-05-20 2012-07-17
PAUL CYRIL DOWLING
Director 2005-07-20 2011-01-28
DONAL FRANCIS FLYNN
Director 2007-12-05 2010-07-28
FRASER MCGREGOR ALEXANDER
Director 2008-02-15 2010-06-30
SIMON MURRAY HEYES
Director 2008-07-01 2010-05-17
HMS SECRETARIES LIMITED
Nominated Secretary 2005-03-04 2008-12-31
MARTIN MCADAM
Director 2008-03-11 2008-07-01
STEVEN ALEXANDER COWIE
Director 2005-07-20 2008-06-05
ALAN BAKER
Director 2005-07-20 2008-03-28
SENAN MURPHY
Director 2005-07-20 2007-12-05
HMS DIRECTORS LIMITED
Nominated Director 2005-03-04 2005-07-20
HMS SECRETARIES LIMITED
Nominated Director 2005-03-04 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL FRANK HOBSON ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED Director 2016-09-19 CURRENT 2015-12-16 Active
DANIEL FRANK HOBSON ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED Director 2016-09-19 CURRENT 2016-07-06 Active
DANIEL FRANK HOBSON ROCK RAIL EAST ANGLIA PLC Director 2016-09-19 CURRENT 2016-09-06 Active
DANIEL FRANK HOBSON GLIL CORPORATE HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-07 Active
STEPHEN BERNARD LILLEY BROCKAGHBOY WINDFARM LTD Director 2018-03-07 CURRENT 2007-12-13 Active
STEPHEN BERNARD LILLEY FENLAND WINDFARMS LIMITED Director 2017-10-31 CURRENT 2004-03-19 Active
STEPHEN BERNARD LILLEY BICKER FEN WINDFARM LIMITED Director 2017-10-31 CURRENT 2008-09-26 Active
STEPHEN BERNARD LILLEY NORTH HOYLE WIND FARM LIMITED Director 2017-09-06 CURRENT 1994-03-04 Active
STEPHEN BERNARD LILLEY SLIEVE DIVENA WIND FARM LIMITED Director 2017-08-24 CURRENT 2006-09-25 Active
STEPHEN BERNARD LILLEY CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
STEPHEN BERNARD LILLEY CORRIEGARTH WIND ENERGY LIMITED Director 2017-08-22 CURRENT 2014-09-16 Active
STEPHEN BERNARD LILLEY BISHOPTHORPE WIND FARM LIMITED Director 2017-06-30 CURRENT 2011-04-04 Active
STEPHEN BERNARD LILLEY LANGHOPE RIG WIND FARM LIMITED Director 2017-03-24 CURRENT 1999-10-12 Active
STEPHEN BERNARD LILLEY SCHRODERS GREENCOAT INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-09-07 Active
STEPHEN BERNARD LILLEY SCREGGAGH WINDFARM LTD Director 2016-06-30 CURRENT 2005-01-13 Active
STEPHEN BERNARD LILLEY STROUPSTER CAITHNESS WIND FARM LIMITED Director 2015-12-01 CURRENT 2012-10-16 Active
STEPHEN BERNARD LILLEY SIXPENNY WOOD WINDFARM LIMITED Director 2014-08-22 CURRENT 2004-04-19 Active
STEPHEN BERNARD LILLEY YELVERTOFT WIND FARM LIMITED Director 2014-08-22 CURRENT 2007-09-11 Active
STEPHEN BERNARD LILLEY NORTH RHINS WIND FARM LIMITED Director 2014-08-22 CURRENT 2004-12-10 Active
STEPHEN BERNARD LILLEY DRONE HILL WIND FARM LIMITED Director 2014-08-22 CURRENT 2004-09-06 Active
STEPHEN BERNARD LILLEY SYND HOLDCO LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
STEPHEN BERNARD LILLEY MAERDY WINDFARM LIMITED Director 2014-06-30 CURRENT 2008-09-05 Active
STEPHEN BERNARD LILLEY KILDRUMMY WIND FARM LIMITED Director 2014-06-30 CURRENT 2010-10-07 Active
STEPHEN BERNARD LILLEY ML HOLDCO LIMITED Director 2013-11-08 CURRENT 2008-12-23 Dissolved 2015-05-05
STEPHEN BERNARD LILLEY EARL’S HALL FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2010-12-08 Active
STEPHEN BERNARD LILLEY COTTON FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2011-11-01 Active
STEPHEN BERNARD LILLEY TAPPAGHAN WIND FARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-09-24 Active
STEPHEN BERNARD LILLEY BIN MOUNTAIN WINDFARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-10-27 Active
STEPHEN BERNARD LILLEY BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2003-08-29 Active
STEPHEN BERNARD LILLEY CARCANT WINDFARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2007-01-22 Active
STEPHEN BERNARD LILLEY BRAES OF DOUNE HOLDING COMPANY LIMITED Director 2013-03-26 CURRENT 2002-11-29 Dissolved 2014-04-25
STEPHEN BERNARD LILLEY LITTLE CHEYNE COURT WIND FARM LIMITED Director 2013-03-25 CURRENT 2005-11-16 Active
STEPHEN BERNARD LILLEY RHYL FLATS WIND FARM LIMITED Director 2013-03-25 CURRENT 2005-06-21 Active
STEPHEN BERNARD LILLEY GREENCOAT UK WIND HOLDCO LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
JONATHAN NICHOLAS ORD THE BRISTOL PORT COMPANY (TRUSTEES) LIMITED Director 2016-09-30 CURRENT 1991-06-03 Active
JONATHAN NICHOLAS ORD FIRST CORPORATE SHIPPING LIMITED Director 2016-07-29 CURRENT 1990-09-24 Active
PETER NIER ANTIQUE CONSULT R.F. LIMITED Director 2007-10-08 - 2008-11-10 RESIGNED 2007-10-08 Active - Proposal to Strike off
JASON PAUL PORTER SLIEVE DIVENA WIND FARM LIMITED Director 2018-04-25 CURRENT 2006-09-25 Active
JASON PAUL PORTER BROCKAGHBOY WINDFARM LTD Director 2018-03-07 CURRENT 2007-12-13 Active
JASON PAUL PORTER NORTH HOYLE WIND FARM LIMITED Director 2017-09-06 CURRENT 1994-03-04 Active
JASON PAUL PORTER TAPPAGHAN WIND FARM (N.I.) LIMITED Director 2017-03-20 CURRENT 2003-09-24 Active
JASON PAUL PORTER BIN MOUNTAIN WINDFARM (N.I.) LIMITED Director 2017-03-20 CURRENT 2003-10-27 Active
JASON PAUL PORTER CARCANT WINDFARM (SCOTLAND) LIMITED Director 2017-03-20 CURRENT 2007-01-22 Active
JASON PAUL PORTER LITTLE CHEYNE COURT WIND FARM LIMITED Director 2015-11-30 CURRENT 2005-11-16 Active
JASON PAUL PORTER RHYL FLATS WIND FARM LIMITED Director 2015-11-30 CURRENT 2005-06-21 Active
CHRISTOPHER PAUL RULE THOUSAND LAKES LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CHRISTOPHER PAUL RULE GUILD INVESTMENTS LIMITED Director 2017-09-30 CURRENT 2015-02-18 Active
CHRISTOPHER PAUL RULE LPPI CREDIT GP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
CHRISTOPHER PAUL RULE GLIL CORPORATE HOLDINGS 2 LIMITED Director 2017-06-29 CURRENT 2017-06-19 Active
CHRISTOPHER PAUL RULE THE CRABTREE ACADEMY TRUST Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
JEREMY WILLIAMSON GREATER GABBARD OFFSHORE WINDS LIMITED Director 2018-03-23 CURRENT 2003-12-05 Active
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2017-06-01 CURRENT 2007-03-15 Active
JEREMY WILLIAMSON KEADBY WIND FARM LIMITED Director 2017-06-01 CURRENT 2009-03-19 Active
JEREMY WILLIAMSON SSE TODDLEBURN LIMITED Director 2016-06-01 CURRENT 2003-11-11 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2008-11-03 Dissolved 2017-01-03
JEREMY WILLIAMSON AIRTRICITY UK WINDFARM HOLDINGS LIMITED Director 2016-01-01 CURRENT 2005-09-13 Dissolved 2017-05-02
JEREMY WILLIAMSON SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 2002-05-17 Active
JEREMY WILLIAMSON SSE RENEWABLES UK LIMITED Director 2016-01-01 CURRENT 2003-10-27 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 Active
JEREMY WILLIAMSON SSE GENERATION LIMITED Director 2016-01-01 CURRENT 1988-10-31 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
2024-01-04DIRECTOR APPOINTED ROSS WILLIAM PETER FENTON
2024-01-04APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON
2023-10-12CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-09Termination of appointment of Sally Fairbairn on 2023-08-01
2023-08-09Appointment of Mr Bernard Michael O'connor as company secretary on 2023-08-01
2023-04-26Director's details changed for Mr Daniel Frank Hobson on 2023-02-13
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR FRASER MASSON
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREADY
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-08-13AP01DIRECTOR APPOINTED MR JAVIER SERRANO
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SERGIO MONJE DIEZ
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-12AP01DIRECTOR APPOINTED CHRISTOPHER BREADY
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LANNEN
2020-10-14CH01Director's details changed for Mr Christopher Paul Rule on 2020-10-09
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-04-24CH01Director's details changed for Mr Stephen Bernard Lilley on 2020-04-15
2019-11-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2019-11-01
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-11AP01DIRECTOR APPOINTED NEIL LANNEN
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON
2019-08-07AP01DIRECTOR APPOINTED MR VICTOR SERGIO MONJE DIEZ
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL PORTER
2019-03-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • A share rights 06/02/2019
2019-02-14SH19Statement of capital on 2019-02-14 GBP 2.00
2019-02-14SH20Statement by Directors
2019-02-14CAP-SSSolvency Statement dated 08/02/19
2019-02-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-07SH0106/02/19 STATEMENT OF CAPITAL GBP 253594181
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ORD
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-27PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2018-09-26
2018-09-26PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2018-09-26
2018-09-05PSC02Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2018-06-26
2018-06-13AP01DIRECTOR APPOINTED CHRISTOPHER PAUL RULE
2018-03-23AP01DIRECTOR APPOINTED STUART PETER HOOD
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2017-12-21AP01DIRECTOR APPOINTED MR JASON PAUL PORTER
2017-10-27PSC07CESSATION OF GREENCOAT UK WIND HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON PORTER
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON PORTER
2017-09-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-13RES12VARYING SHARE RIGHTS AND NAMES
2017-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-13RES12VARYING SHARE RIGHTS AND NAMES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-29CH01Director's details changed for Mr James Isaac Smith on 2016-08-24
2016-07-19AP01DIRECTOR APPOINTED JONATHAN ORD
2016-06-01AP01DIRECTOR APPOINTED BARRY O'REGAN
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-05-19RES01ADOPT ARTICLES 13/05/2016
2016-05-19RES01ADOPT ARTICLES 13/05/2016
2016-05-19RES01ADOPT ARTICLES 13/05/2016
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04SH02Sub-division of shares on 2016-03-11
2016-04-04RES01ADOPT ARTICLES 11/03/2016
2016-03-23AP01DIRECTOR APPOINTED MR DANIEL FRANK HOBSON
2016-03-23AP01DIRECTOR APPOINTED JASON PAUL PORTER
2016-03-23AP01DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2016-01-08AP01DIRECTOR APPOINTED JEREMY WILLIAMSON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONALDSON
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0106/11/15 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL
2014-12-03AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0130/11/14 FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0130/11/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WALSH / 01/07/2013
2013-04-26RES01ADOPT ARTICLES 19/04/2013
2013-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-20AP01DIRECTOR APPOINTED PAUL RICHARD SMITH
2013-03-20AP01DIRECTOR APPOINTED PETER SYMONS DONALDSON
2013-03-19AP01DIRECTOR APPOINTED MRS PAMELA WALSH
2013-03-19AP01DIRECTOR APPOINTED COLIN CLARKE NICOL
2012-12-03AR0130/11/12 FULL LIST
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0130/11/11 FULL LIST
2011-06-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-24AP01DIRECTOR APPOINTED BARRY O'REGAN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011
2010-12-06AR0130/11/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2010-05-24AP01DIRECTOR APPOINTED DAVID GARDNER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 01/03/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 22/02/2010
2009-12-30ANNOTATIONInconsistency
2009-12-01AR0130/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER MCGREGOR ALEXANDER / 15/02/2008
2009-10-29CH01CHANGE PERSON AS DIRECTOR
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-04363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-29288aSECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY HMS SECRETARIES LIMITED
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM THE CA'D'ORO, 45 GORDON STREET GLASGOW G1 3PE
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08288aDIRECTOR APPOINTED JAMES ISAAC SMITH
2008-09-08288aDIRECTOR APPOINTED SIMON MURRAY HEYES
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MCADAM
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR STEVEN COWIE
2008-05-08288aDIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER
2008-04-10288aDIRECTOR APPOINTED MARTIN MCADAM
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN BAKER
2008-04-03363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW 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 CLYDE WINDFARM (SCOTLAND) 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 CLYDE WINDFARM (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-05-26 Satisfied NATS (EN ROUTE) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CLYDE WINDFARM (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE WINDFARM (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE WINDFARM (SCOTLAND) LIMITED
Trademarks
We have not found any records of CLYDE WINDFARM (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE WINDFARM (SCOTLAND) 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 CLYDE WINDFARM (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLYDE WINDFARM (SCOTLAND) 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 CLYDE WINDFARM (SCOTLAND) 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 CLYDE WINDFARM (SCOTLAND) 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.