Company NameMuirake Wind Farm Limited
Company StatusActive
Company NumberSC381233
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameAlexander Scobbie Lewis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSeafield & Strathspey Estates Seafield Estate Offi
Cullen
Buckie
AB56 4UW
Scotland
Director NameCarmen Caminero Munoz
Date of BirthMarch 1988 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed20 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleUk Managing Director
Country of ResidenceSpain
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameFrancisco Galvan Gonzalez
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed07 November 2023(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleExecutive Director Asset Operations For Eu&Latam
Country of ResidenceSpain
Correspondence AddressAvda. Montes Sierra N 36 2a
Sevilla
41007
Director NameMr Thomas Weyer
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHauptstrasse 105
89343 Jettingen-Scheppach
Germany
Director NameMr Horst Walz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address105 Haupstrasse 105
89343
Jettingen-Scheppach
Germany
Director NameMr Joachim Erwin Finkel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameMr Spyridon Martinis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGreek,Austrian
StatusResigned
Appointed20 July 2021(11 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2021)
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Damian Oscar RodrÍGues Prado
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed20 July 2021(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2022)
RoleBusiness Development Director
Country of ResidenceGreece
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameDuarte Melo De Castro Belo
Date of BirthMay 1979 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed30 November 2021(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2023)
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2010(same day as company formation)
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Location

Registered AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches8 other UK companies use this postal address

Shareholders

79 at £1Vento Ludens LTD
79.00%
Ordinary
21 at £1Right Honourable Ian Derek Francis Ogilvie-grant Earl Of Seafield
21.00%
Ordinary

Financials

Year2014
Net Worth£79,494
Cash£724,582
Current Liabilities£375,384

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

5 August 2013Delivered on: 13 August 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Subjects at muirake cornhill banffshire BNF7571 see form form further details. Notification of addition to or amendment of charge.
Outstanding
28 March 2013Delivered on: 11 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease ober BNF7571 being part of land in the parishes of banff, boyndie (or boyne), cullen, deskford, fordyce, grange and rathven.
Outstanding
3 December 2010Delivered on: 20 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease granted by ian derek francis ogilvie-grant over subjects at muirake, cornhill, banffshire.
Outstanding
3 December 2010Delivered on: 20 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over subjects at muirake, cornhill, banffshire.
Outstanding
18 November 2010Delivered on: 8 December 2010
Persons entitled: Co-Operative Bank PLC

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

Filing History

8 November 2023Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA on 8 November 2023 (1 page)
8 November 2023Appointment of Francisco Galvan Gonzalez as a director on 7 November 2023 (2 pages)
8 November 2023Termination of appointment of Duarte Melo De Castro Belo as a director on 7 November 2023 (1 page)
2 November 2023Change of details for Edp Renewables Uk Limited as a person with significant control on 27 October 2023 (2 pages)
1 November 2023Director's details changed for Alexander Scobbie Lewis on 1 November 2023 (2 pages)
1 November 2023Director's details changed for Alexander Scobbie Lewis on 1 November 2023 (2 pages)
23 October 2023Change of details for Vento Ludens Limited as a person with significant control on 19 October 2023 (2 pages)
18 October 2023Director's details changed for Carmen Caminero Munoz on 18 October 2023 (2 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (28 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 December 2021 (24 pages)
21 October 2022Appointment of Carmen Caminero Munoz as a director on 20 October 2022 (2 pages)
21 October 2022Termination of appointment of Damian Oscar RodrĂ­gues Prado as a director on 30 September 2022 (1 page)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
2 December 2021Change of details for Vento Ludens Limited as a person with significant control on 11 November 2021 (2 pages)
1 December 2021Termination of appointment of Spyridon Martinis as a director on 30 November 2021 (1 page)
1 December 2021Appointment of Duarte Melo De Castro Belo as a director on 30 November 2021 (2 pages)
11 November 2021Satisfaction of charge 3 in full (4 pages)
11 November 2021Satisfaction of charge 1 in full (4 pages)
11 November 2021Satisfaction of charge SC3812330005 in full (4 pages)
11 November 2021Satisfaction of charge 2 in full (4 pages)
11 November 2021Satisfaction of charge 4 in full (4 pages)
11 November 2021Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 11 November 2021 (1 page)
23 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
10 August 2021Appointment of Mr Damian Oscar RodrĂ­gues Prado as a director on 20 July 2021 (2 pages)
10 August 2021Termination of appointment of Horst Walz as a director on 20 July 2021 (1 page)
10 August 2021Termination of appointment of Joachim Erwin Finkel as a director on 20 July 2021 (1 page)
10 August 2021Appointment of Mr Spyridon Martinis as a director on 20 July 2021 (2 pages)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 March 2021Notification of Vento Ludens Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2021Cessation of Horst Uwe Walz as a person with significant control on 6 April 2016 (1 page)
10 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 September 2019Appointment of Mr Joachim Erwin Finkel as a director on 20 September 2019 (2 pages)
23 September 2019Termination of appointment of Thomas Weyer as a director on 20 September 2019 (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
18 July 2017Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
18 July 2017Termination of appointment of Wjm Secretaries Limited as a secretary on 26 June 2017 (1 page)
18 July 2017Termination of appointment of Wjm Secretaries Limited as a secretary on 26 June 2017 (1 page)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
28 July 2015Part of the property or undertaking has been released from charge 1 (5 pages)
28 July 2015Part of the property or undertaking has been released from charge 1 (5 pages)
28 July 2015Amended accounts for a small company made up to 31 December 2014 (7 pages)
28 July 2015Amended accounts for a small company made up to 31 December 2014 (7 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
29 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
13 August 2013Registration of charge 3812330005 (19 pages)
13 August 2013Registration of charge 3812330005 (19 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 January 2012Resolutions
  • RES13 ‐ 21/12/2011
(1 page)
11 January 2012Resolutions
  • RES13 ‐ 21/12/2011
(1 page)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Appointment of Alexander Scobbie Lewis as a director (3 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 July 2011Appointment of Alexander Scobbie Lewis as a director (3 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 July 2010Director's details changed for Mr Horst Walz on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Horst Walz on 14 July 2010 (2 pages)
5 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
30 June 2010Incorporation (26 pages)
30 June 2010Incorporation (26 pages)