Company NameWestray Wind Power Limited
Company StatusActive
Company NumberSC375464
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert John Brewster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(6 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ajb Scholes 8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Richard Gauld
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(6 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAjb Scholes 8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Derek Alexander Heddle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(6 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ajb Scholes 8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameA.J.B. Scholes Limited (Corporation)
StatusCurrent
Appointed05 April 2010(1 week, 4 days after company formation)
Appointment Duration14 years, 1 month
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Colin David Risbridger
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Pow
Westray
KW17 2DR
Scotland
Director NameDr Barry Johnston
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(5 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ajb Scholes 8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr David John Baker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Ajb Scholes 8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland

Location

Registered AddressC/O Ajb Scholes
8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Shareholders

60k at £1Allan Pottinger
9.48%
Ordinary
53k at £1Hornbuckle Mitchell Trustees LTD
8.37%
Ordinary
50k at £1Derek Heddle
7.90%
Ordinary
50k at £1Executors Of Thomas Pottinger
7.90%
Ordinary
50k at £1Helen Pottinger
7.90%
Ordinary
50k at £1Ian Heddle
7.90%
Ordinary
40k at £1Mark Fresson
6.32%
Ordinary
25k at £1Colin Risbridger
3.95%
Ordinary
25k at £1Marlene Risbridger
3.95%
Ordinary
20k at £1George Costie
3.16%
Ordinary
20k at £1Gordon Ewart
3.16%
Ordinary
20k at £1Irene Dempsey
3.16%
Ordinary
20k at £1Nancy Macfarlane
3.16%
Ordinary
75k at £1Alex Brewster
11.85%
Ordinary
75k at £1Rabby Brewster
11.85%
Ordinary

Financials

Year2014
Net Worth£635,489
Cash£412,371
Current Liabilities£177,409

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

1 July 2013Delivered on: 11 July 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 September 2012Delivered on: 26 September 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying tothe west of the west side of the public road known as B9067 please see form for details.
Outstanding
18 September 2012Delivered on: 21 September 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
3 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 April 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
23 January 2020Director's details changed for Mr Derek Alexander Heddle on 23 January 2020 (2 pages)
10 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 September 2019Memorandum and Articles of Association (34 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 May 2019Satisfaction of charge SC3754640003 in full (4 pages)
21 May 2019Satisfaction of charge 1 in full (4 pages)
21 May 2019Satisfaction of charge 2 in full (6 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Appointment of Derek Alexander Heddle as a director (3 pages)
16 May 2016Appointment of Derek Alexander Heddle as a director (3 pages)
3 May 2016Appointment of Mr Derek Alexander Heddle as a director on 11 April 2016 (2 pages)
3 May 2016Appointment of Mr Derek Alexander Heddle as a director on 11 April 2016 (2 pages)
26 April 2016Appointment of Robert John Brewster as a director on 11 April 2016 (3 pages)
26 April 2016Termination of appointment of David John Baker as a director on 12 April 2016 (2 pages)
26 April 2016Appointment of Robert John Brewster as a director on 11 April 2016 (3 pages)
26 April 2016Termination of appointment of David John Baker as a director on 12 April 2016 (2 pages)
26 April 2016Appointment of Mr Richard Gauld as a director on 11 April 2016 (3 pages)
26 April 2016Appointment of Mr Richard Gauld as a director on 11 April 2016 (3 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 633,001
(4 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 633,001
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 633,001
(4 pages)
6 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 633,001
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 633,001
(4 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 633,001
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2013Registration of charge 3754640003 (22 pages)
11 July 2013Registration of charge 3754640003 (22 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2012Memorandum and Articles of Association (43 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2012Memorandum and Articles of Association (43 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 June 2011Memorandum and Articles of Association (42 pages)
21 June 2011Memorandum and Articles of Association (42 pages)
8 June 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 633,000
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 633,000
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 633,000
(4 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Mr David John Baker as a director (2 pages)
15 April 2011Appointment of Mr David John Baker as a director (2 pages)
15 April 2011Termination of appointment of Barry Johnston as a director (1 page)
15 April 2011Termination of appointment of Barry Johnston as a director (1 page)
31 August 2010Appointment of Mr Barry Johnston as a director (2 pages)
31 August 2010Appointment of Mr Barry Johnston as a director (2 pages)
27 August 2010Termination of appointment of Colin Risbridger as a director (1 page)
27 August 2010Termination of appointment of Colin Risbridger as a director (1 page)
14 April 2010Appointment of Ajb Scholes Limited as a secretary (2 pages)
14 April 2010Appointment of Ajb Scholes Limited as a secretary (2 pages)
24 March 2010Incorporation (23 pages)
24 March 2010Incorporation (23 pages)