Company NameNeart Na Gaoithe Offshore Wind Limited
Company StatusActive
Company NumberSC356223
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years ago)

Business Activity

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

Directors

Director NameMr John O'Connor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleEngineer
Country of ResidenceIreland
Correspondence AddressEsb Head Office Gateway 2
East Wall Road
Dublin 4
Dublin
Ireland
Director NameMs Caitriona Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressEsb Head Office Gateway 2
East Wall Road
Dublin 3
Dublin
Ireland
Director NameMr Cedric Le Bousse
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMr Jeremy Bailey
StatusCurrent
Appointed25 March 2021(12 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Tim Keane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMrs Ryanne Llyn Burges Kennedy
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(14 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameTorben Andersen
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Andy Kinsella
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameEdward O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameFintan Whelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address191 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameGavin Blake
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNiagara Nashville Road
Howth
Co Dublin
Director NameMs Mary Quaney
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2017(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 May 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameBeatrice Buffon
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAtria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2018(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameSusan Elizabeth Lind
StatusResigned
Appointed02 May 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2021)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Frederic Marie Albert Belloy
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Emilio Alessandro Zito
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2019(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMatthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
RoleChief Nuclear Officer
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMs Elsa Michka Gonse
Date of BirthMay 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2019(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Paul Gerard Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2019(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2022)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressEsb Head Office Gateway 2
East Wall Road
Dublin 5
Dublin
Ireland
Director NameMr Tristan Zipfel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2022(12 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameLKG Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2009(1 month, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2018)
Correspondence AddressThe Forum 29-31 Glasthule Road
Glasthule
County Dublin
N/A

Contact

Websitewww.neartnagaoithe.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Capita Trust Company Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,673
Cash£279,896
Current Liabilities£33,600,560

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between sp transmission PLC and the chargor dated 18 and 19 and 27 september 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24968.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between brian burns ainslie and george alexander ainslie and the chargor dated 21 april and 3 may 2019 as subsequently varied the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24443.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between crystal rig wind farm limited and crystal rig ii limited and the chargor with the consent of crystal rig iii limited the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25132.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between william thorburn, hamish thorburn, thomas thorburn, and david thorburn, and the chargor dated 28 and 13 july 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24859.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between crystal rig wind farm limited and crystal rig ii limited and the chargor with the consent of crystal rig iii limited the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25134.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between the scottish ministers and the chargor dated 15 and 29 april 2019 the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN24383.
Outstanding
26 November 2019Delivered on: 2 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Outstanding
23 March 2021Delivered on: 31 March 2021
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between vanessa elizabeth hamilton as an individual and as executor nominate of john gordon hamilton and the chargor dated 25 and 27 february 2020, the tenant's interest in which is currently undergoing registration in the land register of scotland under title number ELN25567.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between crystal rig wind farm limited and crystal rig ii limited and the chargor with the consent of crystal rig iii limited the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25135.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between crystal rig wind farm limited and crystal rig ii limited and the chargor with the consent of crystal rig iii limited the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25136.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between marjorie fiona macaskill and the chargor dated 22 may and 6 august 2019 the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN24759.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between greenshield estates limited and the chargor dated 19 june and 3 july 2019 as subsequently varied the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24646.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between hornbuckle mitchell trustees limited as sole surviving trustee of the private pension – john gordon hamilton and the chargor dated 28 august and 4 september 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24907. For more details please refer to the instrument.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between TU3 limited and the chargor dated 20 march and 8 april 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24283.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between dorothy thomson moffat and the chargor dated 27 may and 11 june 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24549.
Outstanding
26 November 2019Delivered on: 28 November 2019
Persons entitled: Mufg Bank LTD as Security Trustee for Each of the Secured Creditors (As Defined in the Borrower Debenture).

Classification: A registered charge
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between william lindsay jeffrey moffat and dorothy thomson moffat and survivors as survivor and as trustees and trustee for the firm of william moffat and the chargor dated 27 may and 11 june 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24550.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between network rail infrastructure limited and the chargor dated 11 and 18 september 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24896.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between crown estate scotland (interim management) and the chargor dated 15 and 16 october 2019 the tenant’s interest in which is undergoing registration in the land register of scotland under title number SEA90.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between nawid anjum rashid and rhoda pauline paton and the chargor dated 8 and 25 january 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24083.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between crown estate scotland (interim management) and the chargor dated 15 and 16 october 2019 the tenant’s interest in which is undergoing registration in the land register of scotland under title number SEA88.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between alexander craig taylor and the chargor dated 15 and 21 august 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24842.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between james (otherwise hamish) simpson jeffrey and the chargor the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25128.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between william taylor and alexander taylor junior, the partners of and trustees for the firm of alexander taylor & son and the chargor dated 15 and 21 august 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24843.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between james (otherwise hamish) simpson jeffrey and the chargor the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25130.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between james angus jeffrey and mrs lynda margaret wilson or jeffrey and the chargor the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25131.
Outstanding
16 February 2011Delivered on: 9 March 2011
Persons entitled: Ulster Bank Ireland Limited

Classification: Charge on account
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the security account the deposit and the debt.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (34 pages)
21 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
14 May 2020Appointment of Mr Cedric Le Bousse as a director on 23 April 2020 (2 pages)
14 May 2020Termination of appointment of Beatrice Buffon as a director on 23 April 2020 (1 page)
29 January 2020Appointment of Mr John O'connor as a director on 4 December 2019 (2 pages)
29 January 2020Appointment of Ms Caitriona Kinsman as a director on 4 December 2019 (2 pages)
29 January 2020Termination of appointment of Robert Guyler as a director on 4 December 2019 (1 page)
29 January 2020Termination of appointment of Matthew Sykes as a director on 4 December 2019 (1 page)
29 January 2020Termination of appointment of Elsa Michka Gonse as a director on 4 December 2019 (1 page)
29 January 2020Termination of appointment of Emilio Alessandro Zito as a director on 4 December 2019 (1 page)
29 January 2020Appointment of Mr Paul Smith as a director on 4 December 2019 (2 pages)
11 December 2019Registration of charge SC3562230020, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230013, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230017, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230023, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230025, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230015, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230016, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230004, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230007, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230006, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230009, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230019, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230008, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230005, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230022, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230012, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230024, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230021, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230014, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230010, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230011, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230026, created on 29 November 2019 (19 pages)
11 December 2019Registration of charge SC3562230018, created on 29 November 2019 (19 pages)
2 December 2019Registration of charge SC3562230003, created on 26 November 2019 (23 pages)
28 November 2019Registration of charge SC3562230002, created on 26 November 2019 (50 pages)
26 November 2019Change of details for Nng Windfarm Holdings Limited as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Notification of Mitsubishi Ufj Financial Control, Inc. as a person with significant control on 26 November 2019 (2 pages)
18 October 2019Memorandum and Articles of Association (24 pages)
18 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 October 2019Full accounts made up to 31 December 2018 (28 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
5 April 2019Appointment of Ms Elsa Michka Gonse as a director on 17 January 2019 (2 pages)
4 April 2019Appointment of Robert Guyler as a director on 17 January 2019 (2 pages)
4 April 2019Appointment of Matthew Sykes as a director on 17 January 2019 (2 pages)
3 April 2019Appointment of Mr Emilio Alessandro Zito as a director on 17 January 2019 (2 pages)
3 April 2019Appointment of Mr Frederic Marie Albert Belloy as a director on 17 January 2019 (2 pages)
24 July 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
23 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 May 2018Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 2 May 2018 (1 page)
18 May 2018Cessation of Eddie O'connor as a person with significant control on 2 May 2018 (1 page)
18 May 2018Termination of appointment of Torben Andersen as a director on 2 May 2018 (1 page)
18 May 2018Termination of appointment of Mary Quaney as a director on 2 May 2018 (1 page)
18 May 2018Termination of appointment of Andy Kinsella as a director on 2 May 2018 (1 page)
18 May 2018Registered office address changed from 1 West Regent Street Glasgow G2 1RW to Atria One 144 Morrison Street Edinburgh EH3 8EX on 18 May 2018 (1 page)
18 May 2018Notification of Eddie O'connor as a person with significant control on 2 May 2018 (2 pages)
18 May 2018Notification of Nng Windfarm Holdings Limited as a person with significant control on 2 May 2018 (2 pages)
18 May 2018Appointment of Beatrice Buffon as a director on 2 May 2018 (2 pages)
18 May 2018Appointment of Susan Elizabeth Lind as a secretary on 2 May 2018 (2 pages)
18 May 2018Appointment of Mr Matthieu Thomas Hue as a director on 2 May 2018 (2 pages)
27 April 2018Full accounts made up to 31 December 2017 (19 pages)
31 January 2018Termination of appointment of Edward O'connor as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Lkg Secretarial Limited as a secretary on 31 January 2018 (1 page)
19 December 2017Cessation of International Mainstream Renewable Power Limited as a person with significant control on 6 April 2016 (1 page)
19 December 2017Cessation of International Mainstream Renewable Power Limited as a person with significant control on 6 April 2016 (1 page)
14 December 2017Notification of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017 (4 pages)
14 December 2017Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017 (3 pages)
14 December 2017Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017 (3 pages)
14 December 2017Notification of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017 (4 pages)
22 November 2017Change of details for Capita Trust Company (Ireland) Limited as a person with significant control on 20 November 2017 (2 pages)
22 November 2017Change of details for Capita Trust Company (Ireland) Limited as a person with significant control on 20 November 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Satisfaction of charge 1 in full (4 pages)
11 September 2017Satisfaction of charge 1 in full (4 pages)
23 August 2017Appointment of Ms Mary Quaney as a director on 10 August 2017 (2 pages)
23 August 2017Appointment of Ms Mary Quaney as a director on 10 August 2017 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 October 2016Registered office address changed from C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 24 October 2016 (2 pages)
19 October 2016Full accounts made up to 31 December 2015 (19 pages)
19 October 2016Full accounts made up to 31 December 2015 (19 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
2 February 2015Memorandum and Articles of Association (9 pages)
2 February 2015Memorandum and Articles of Association (9 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 December 2014Termination of appointment of Fintan Whelan as a director on 10 November 2014 (2 pages)
10 December 2014Termination of appointment of Fintan Whelan as a director on 10 November 2014 (2 pages)
21 October 2014Director's details changed for Fintan Whelan on 9 September 2014 (3 pages)
21 October 2014Director's details changed for Fintan Whelan on 9 September 2014 (3 pages)
21 October 2014Director's details changed for Fintan Whelan on 9 September 2014 (3 pages)
30 September 2014Director's details changed for Edward O'connor on 9 September 2014 (3 pages)
30 September 2014Director's details changed for Torben Andersen on 9 September 2014 (3 pages)
30 September 2014Director's details changed for Edward O'connor on 9 September 2014 (3 pages)
30 September 2014Director's details changed for Andy Kinsella on 9 September 2014 (3 pages)
30 September 2014Director's details changed for Andy Kinsella on 9 September 2014 (3 pages)
30 September 2014Director's details changed for Torben Andersen on 9 September 2014 (3 pages)
30 September 2014Director's details changed for Andy Kinsella on 9 September 2014 (3 pages)
30 September 2014Director's details changed for Torben Andersen on 9 September 2014 (3 pages)
30 September 2014Director's details changed for Edward O'connor on 9 September 2014 (3 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 April 2014Director's details changed for Fintan Whelan on 22 March 2011 (2 pages)
22 April 2014Director's details changed for Fintan Whelan on 22 March 2011 (2 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Director's details changed for Fintan Whelan on 22 March 2011 (2 pages)
22 April 2014Director's details changed for Fintan Whelan on 22 March 2011 (2 pages)
5 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
21 March 2012Secretary's details changed for Lkg Secretarial Limited on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Lkg Secretarial Limited on 21 March 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (27 pages)
29 September 2011Full accounts made up to 31 December 2010 (27 pages)
1 August 2011Registered office address changed from 155 St. Vincent Street Glasgow G2 5NR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 155 St. Vincent Street Glasgow G2 5NR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 155 St. Vincent Street Glasgow G2 5NR on 1 August 2011 (1 page)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100.00
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100.00
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100.00
(3 pages)
3 November 2010Full accounts made up to 31 December 2009 (12 pages)
3 November 2010Full accounts made up to 31 December 2009 (12 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Andy Kinsella on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Fintan Whelan on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Edward O'connor on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Edward O'connor on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Andy Kinsella on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Lkg Secretarial Limited on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Torben Andersen on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Fintan Whelan on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 March 2010Secretary's details changed for Lkg Secretarial Limited on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Torben Andersen on 30 March 2010 (2 pages)
21 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (4 pages)
21 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (4 pages)
29 May 2009Secretary appointed lkg secretarial LIMITED (2 pages)
29 May 2009Appointment terminated secretary gavin blake (1 page)
29 May 2009Secretary appointed lkg secretarial LIMITED (2 pages)
29 May 2009Appointment terminated secretary gavin blake (1 page)
9 March 2009Incorporation (31 pages)
9 March 2009Incorporation (31 pages)