BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED was incorporated 20 years ago on 29/08/2003 and has the registered number: SC255020. The accounts status is FULL and accounts are next due on 30/09/2024.

BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED - EDINBURGH

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DLA PIPER SCOTLAND LLP COLLINS HOUSE
EDINBURGH
EH1 2AA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/04/2023 22/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2013-10-16 CURRENT
MR JAVIER SERRANO Oct 1978 Spanish Director 2023-05-01 CURRENT
MR PABLO MARIANO HERNANDEZ DE RIQUER Aug 1985 Spanish Director 2019-04-29 CURRENT
MR FAHEEM ZAKA SHEIKH Dec 1984 British Director 2023-05-01 CURRENT
MR PETER JAMES MCHALE Sep 1970 Irish Director 2014-08-05 UNTIL 2015-07-31 RESIGNED
MR PETER FRANCIS HOFBAUER Jul 1960 Australian Director 2018-06-11 UNTIL 2019-09-30 RESIGNED
ALAN STEWART THOMPSON Jan 1961 British Director 2007-07-12 UNTIL 2012-09-28 RESIGNED
MR PAUL RICHARD SMITH Jan 1963 British Director 2008-12-02 UNTIL 2013-03-27 RESIGNED
SIMON PATRICK REDFERN Jul 1965 British Director 2012-09-28 UNTIL 2013-06-07 RESIGNED
CIARAN O'BRIEN Aug 1968 Irish Director 2003-11-17 UNTIL 2005-01-27 RESIGNED
MR PERRY NOBLE Jan 1960 British Director 2014-08-19 UNTIL 2019-10-28 RESIGNED
SENAN JOSEPH MURPHY Jan 1969 Irish Director 2003-11-17 UNTIL 2007-12-05 RESIGNED
MRS EMMA HOWELL Jul 1979 British Director 2019-09-30 UNTIL 2021-02-23 RESIGNED
MR VICTOR SERGIO MONJE DIEZ Jun 1985 Spanish Director 2017-03-16 UNTIL 2019-04-29 RESIGNED
MR PETER FRANCIS HOFBAUER Jul 1960 Austrian Director 2013-06-07 UNTIL 2016-12-01 RESIGNED
RICHARD MATTHEW MCCORD Sep 1973 British Director 2011-04-20 UNTIL 2013-06-07 RESIGNED
MARTIN MCADAM Jul 1961 Irish Director 2003-11-17 UNTIL 2005-01-27 RESIGNED
MARTIN MCADAM Jul 1961 Irish Director 2008-02-12 UNTIL 2008-07-31 RESIGNED
MR PETER JAMES MCHALE Sep 1970 Irish Director 2013-03-27 UNTIL 2013-06-27 RESIGNED
MR STEPHEN BERNARD LILLEY Apr 1968 British Director 2013-03-27 UNTIL 2023-05-01 RESIGNED
MISS EMMA HOWELL Jul 1979 British Director 2016-12-01 UNTIL 2018-06-11 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Director 2003-08-29 UNTIL 2003-11-17 RESIGNED
PAUL CYRIL DOWLING Feb 1965 Irish Director 2003-11-17 UNTIL 2008-12-02 RESIGNED
HMS DIRECTORS LIMITED Corporate Nominee Director 2003-08-29 UNTIL 2003-11-17 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Secretary 2003-08-29 UNTIL 2013-10-16 RESIGNED
ALEXANDRA TRIAY Mar 1979 French Director 2018-06-11 UNTIL 2021-02-05 RESIGNED
MR MICHAEL JOHN GARSTANG Jun 1948 British Director 2007-11-15 UNTIL 2008-05-13 RESIGNED
MR LAURENCE JON FUMAGALLI Apr 1972 British Director 2013-03-27 UNTIL 2017-03-16 RESIGNED
MR LAURENCE JON FUMAGALLI Apr 1972 British Director 2021-02-23 UNTIL 2023-05-01 RESIGNED
DONAL FRANCIS FLYNN Nov 1973 Irish Director 2007-12-05 UNTIL 2010-07-28 RESIGNED
MR LOUIS FRANCIS FITZGERALD Nov 1948 Irish Director 2003-11-17 UNTIL 2005-02-03 RESIGNED
MR MICHAEL JAMES TURNER Sep 1964 British Director 2011-01-18 UNTIL 2013-06-07 RESIGNED
MR PETER SYMONS DONALDSON May 1961 British Director 2008-12-02 UNTIL 2013-03-27 RESIGNED
CAOIMHE MARY GIBLIN Aug 1976 Irish Director 2010-07-28 UNTIL 2013-03-27 RESIGNED
STEVEN ALEXANDER COWIE May 1964 British Director 2005-02-03 UNTIL 2007-07-12 RESIGNED
SION COLLEY Oct 1983 British Director 2013-06-07 UNTIL 2018-06-11 RESIGNED
ALAN BAKER Nov 1966 Scottish Director 2005-02-03 UNTIL 2007-07-12 RESIGNED
ALAN BAKER Nov 1966 Scottish Director 2007-11-15 UNTIL 2008-02-12 RESIGNED
SUSAN ELIZABETH WHEELER Oct 1964 British Director 2007-07-12 UNTIL 2011-01-18 RESIGNED
GRAEME STUART COLLINSON May 1956 British Director 2008-05-13 UNTIL 2011-04-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hgpe Braes Of Doune Holdco Limited 2016-04-06 - 2021-04-06 London   Ownership of shares 25 to 50 percent
Greencoat Uk Wind Holdco Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CBS ENERGY STORAGE ASSETS UK LIMITED WINDSOR Active FULL 35110 - Production of electricity
CENTRICA ENERGY STORAGE LIMITED HESSLE UNITED KINGDOM Active FULL 06200 - Extraction of natural gas
EP LANGAGE LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
CENTRICA ONSHORE PROCESSING UK LIMITED HESSLE UNITED KINGDOM Active -... DORMANT 99999 - Dormant Company
SPIRIT RESOURCES (ARMADA) LIMITED WINDSOR Active FULL 06100 - Extraction of crude petroleum
CENTRICA ENERGY OPERATIONS LIMITED BERKSHIRE Dissolved... DORMANT 99999 - Dormant Company
CENTRICA OFFSHORE UK LIMITED HESSLE UNITED KINGDOM Active FULL 06200 - Extraction of natural gas
RWE KL LIMITED SWINDON ENGLAND Active DORMANT 99999 - Dormant Company
RIVER NENE POWER LIMITED BRISTOL ENGLAND Active FULL 35110 - Production of electricity
SPIRIT ENERGY NORTH SEA LIMITED WINDSOR Active FULL 06100 - Extraction of crude petroleum
CENTRICA DISTRIBUTED GENERATION LIMITED WINDSOR Active FULL 35110 - Production of electricity
CENTRICA BARRY LIMITED WINDSOR UNITED KINGDOM Active FULL 35110 - Production of electricity
DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
CENTRICA ENERGY ASSETS HOLDINGS LIMITED WINDSOR Active FULL 35110 - Production of electricity
RACE BANK WIND FARM LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
HGPE BRAES OF DOUNE MEZZCO LIMITED BIRMINGHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
HGPE BRAES OF DOUNE HOLDCO LIMITED BIRMINGHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
HGPE FRWL HOLDCO LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
FALLAGO RIG WINDFARM LIMITED EDINBURGH SCOTLAND Active FULL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE DOMINION INSURANCE COMPANY LIMITED EDINBURGH Active FULL 65120 - Non-life insurance
THE BUSINESS LAB GROUP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALPHA GLOBAL VENTURES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
UOS GP LIMITED EDINBURGH UNITED KINGDOM Active SMALL 70100 - Activities of head offices
CONNECT VENTURES TWO (SCOTLAND) LIMITED EDINBURGH Active DORMANT 64303 - Activities of venture and development capital companies
TYNECASTLE EVENTS LIMITED EDINBURGH SCOTLAND Active DORMANT 56210 - Event catering activities
CALEDONIA FOREST LAND INVESTMENT LIMITED EDINBURGH SCOTLAND Active SMALL 02100 - Silviculture and other forestry activities
HSRE INVESTMENT PARTNERSHIP UK GP LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 66300 - Fund management activities
US RE PLL RESIDENTIAL DEVELOPMENT GP LTD EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SAWAFI VULCAN NEWCO LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.