Company NameFindhorn Wind Park Limited
Company StatusActive
Company NumberSC231587
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMarianne Catharine Hollander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Alexander Lindsay Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameJohn Chorlton Lowe
NationalityBritish
StatusCurrent
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameAndrew Bryan King
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Timothy Mark Sweeney Buist
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameBeth Wynne Dunlop
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleElectricity Policy Analyst
Correspondence AddressThe Park
Findhorn
Forres
IV36 3TZ
Scotland
Director NameMr John Lewis Talbott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address263 The Park
Findhorn
Forres
IV36 3TB
Scotland
Secretary NameMr John Lewis Talbott
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address263 The Park
Findhorn
Forres
IV36 3TB
Scotland
Secretary NameMartha Porte
NationalityBritish
StatusResigned
Appointed12 September 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2005)
RoleCommunications
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameJames Michael Shaw
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 21 February 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Guildford Road
London
SW8 2BU
Director NameErnest Harvey Tordoff
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 June 2006)
RoleCompany Director
Correspondence AddressGreenmead
Rogate
Petersfield
Hampshire
GU31 5EQ
Director NameMrs Henrietta Penelope Rose
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(3 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 June 2018)
RoleArtist
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.findhorn.org/
Telephone01309 690247
Telephone regionForres

Location

Registered AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
ConstituencyMoray
WardForres
Address Matches2 other UK companies use this postal address

Shareholders

27k at £1Baywind Energy Co-operative LTD
29.67%
Ordinary
27k at £1Ekopia Resource Exchange LTD
29.67%
Ordinary
27k at £1New Findhorn Directions LTD
29.67%
Ordinary
10k at £1New Findhorn Directions LTD
10.99%
Preference

Financials

Year2014
Net Worth-£60,470
Cash£157,880
Current Liabilities£53,239

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

12 April 2024Total exemption full accounts made up to 31 October 2023 (12 pages)
8 June 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
11 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
31 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
11 September 2020Memorandum and Articles of Association (17 pages)
11 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 September 2018Appointment of Mr Timothy Mark Sweeney Buist as a director on 18 September 2018 (2 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 June 2018Termination of appointment of Henrietta Penelope Rose as a director on 24 June 2018 (1 page)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 91,000
(6 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 91,000
(6 pages)
18 May 2015Director's details changed for Marianne Catharine Hollander on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 91,000
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 91,000
(6 pages)
18 May 2015Director's details changed for Marianne Catharine Hollander on 18 May 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 June 2014Annual return made up to 16 May 2014
Statement of capital on 2014-06-16
  • GBP 91,000
(16 pages)
16 June 2014Annual return made up to 16 May 2014
Statement of capital on 2014-06-16
  • GBP 91,000
(16 pages)
6 June 2014Director's details changed for Alexander Lindsay Walker on 3 June 2014 (3 pages)
6 June 2014Director's details changed for Alexander Lindsay Walker on 3 June 2014 (3 pages)
6 June 2014Director's details changed for Alexander Lindsay Walker on 3 June 2014 (3 pages)
13 June 2013Annual return made up to 16 May 2013 (16 pages)
13 June 2013Annual return made up to 16 May 2013 (16 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (15 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (15 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 May 2011Annual return made up to 16 May 2011 (15 pages)
25 May 2011Annual return made up to 16 May 2011 (15 pages)
24 May 2010Director's details changed for Marianne Catharine Hollander on 19 May 2010 (3 pages)
24 May 2010Annual return made up to 16 May 2010 (12 pages)
24 May 2010Director's details changed for Marianne Catharine Hollander on 19 May 2010 (3 pages)
24 May 2010Annual return made up to 16 May 2010 (12 pages)
21 May 2010Director's details changed for Henrietta Penelope Rose on 19 May 2010 (3 pages)
21 May 2010Secretary's details changed for John Chorlton Lowe on 19 May 2010 (3 pages)
21 May 2010Director's details changed for Alexander Lindsay Walker on 19 May 2010 (3 pages)
21 May 2010Director's details changed for Andrew Bryan King on 19 May 2010 (3 pages)
21 May 2010Director's details changed for Henrietta Penelope Rose on 19 May 2010 (3 pages)
21 May 2010Secretary's details changed for John Chorlton Lowe on 19 May 2010 (3 pages)
21 May 2010Director's details changed for Alexander Lindsay Walker on 19 May 2010 (3 pages)
21 May 2010Director's details changed for Andrew Bryan King on 19 May 2010 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
27 May 2009Return made up to 16/05/09; full list of members (11 pages)
27 May 2009Return made up to 16/05/09; full list of members (11 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
17 June 2008Return made up to 16/05/08; no change of members (8 pages)
17 June 2008Return made up to 16/05/08; no change of members (8 pages)
6 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
6 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
24 May 2007Return made up to 16/05/07; no change of members (8 pages)
24 May 2007Return made up to 16/05/07; no change of members (8 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
3 July 2006Registered office changed on 03/07/06 from: 434 the field, the park, findhorn, forres, moray IV36 3TA (1 page)
3 July 2006Registered office changed on 03/07/06 from: 434 the field, the park, findhorn, forres, moray IV36 3TA (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
23 May 2006Return made up to 16/05/06; full list of members (9 pages)
23 May 2006Return made up to 16/05/06; full list of members (9 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
1 November 2005Ad 27/10/05--------- £ si 27000@1=27000 £ ic 34000/61000 (2 pages)
1 November 2005Ad 27/10/05--------- £ si 27000@1=27000 £ ic 34000/61000 (2 pages)
21 October 2005£ ic 65505/46000 29/09/05 £ sr 19505@1=19505 (1 page)
21 October 2005£ ic 46000/34000 29/09/05 £ sr 12000@1=12000 (1 page)
21 October 2005£ ic 46000/34000 29/09/05 £ sr 12000@1=12000 (1 page)
21 October 2005£ ic 65505/46000 29/09/05 £ sr 19505@1=19505 (1 page)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
7 July 2005Ad 05/07/05--------- £ si 24000@1=24000 £ ic 41505/65505 (2 pages)
7 July 2005Ad 05/07/05--------- £ si 24000@1=24000 £ ic 41505/65505 (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005£ nc 450000/600000 22/06/05 (1 page)
28 June 2005Director resigned (1 page)
28 June 2005£ nc 450000/600000 22/06/05 (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
27 May 2005Return made up to 16/05/05; full list of members (11 pages)
27 May 2005Return made up to 16/05/05; full list of members (11 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
15 June 2004Ad 05/05/04--------- £ si 16000@1=16000 £ ic 25505/41505 (2 pages)
15 June 2004Ad 22/03/04--------- £ si 2@1=2 £ ic 25503/25505 (2 pages)
15 June 2004Return made up to 16/05/04; full list of members (10 pages)
15 June 2004Ad 22/03/04--------- £ si 2@1=2 £ ic 25503/25505 (2 pages)
15 June 2004Return made up to 16/05/04; full list of members (10 pages)
15 June 2004Ad 18/06/03--------- £ si 25500@1=25500 £ ic 3/25503 (2 pages)
15 June 2004Ad 18/06/03--------- £ si 25500@1=25500 £ ic 3/25503 (2 pages)
15 June 2004Ad 05/05/04--------- £ si 16000@1=16000 £ ic 25505/41505 (2 pages)
24 May 2004Memorandum and Articles of Association (12 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2004£ nc 400000/450000 16/04/04 (1 page)
24 May 2004£ nc 400000/450000 16/04/04 (1 page)
24 May 2004Memorandum and Articles of Association (12 pages)
11 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
11 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
30 January 2004Accounting reference date extended from 31/05/03 to 31/10/03 (2 pages)
30 January 2004Accounting reference date extended from 31/05/03 to 31/10/03 (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
12 July 2003Return made up to 16/05/03; full list of members (8 pages)
12 July 2003Return made up to 16/05/03; full list of members (8 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Incorporation (16 pages)
16 May 2002Incorporation (16 pages)