Company NameTwinshiels Wind Farm Ltd
DirectorsJohannes Franciscus Rumoldus Castelijn and Eneco Bv
Company StatusActive
Company NumberSC390355
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Previous NamePolar Energy (Renewables) Ltd

Business Activity

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

Directors

Director NameMr Johannes Franciscus Rumoldus Castelijn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Eneco Ness House, Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameEneco Bv (Corporation)
StatusCurrent
Appointed01 November 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address5 Maarten Meesweg
Rotterdam
3068 Av
Netherlands
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameLloyd Garvie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Scott Waller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHome Farm Steading
Balgavies
By Forfar
Angus
DD8 2TH
Scotland
Secretary NameAndrew Neil Houstoun
NationalityBritish
StatusResigned
Appointed26 September 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressMiltonbank Farm House
Tannadice
Forfar
Angus
DD8 3TU
Scotland
Director NameMarc Wilhelmus Maria Van Der Linden
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2012(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Marten Meesweg
Rotterdam
3068 Av
Director NameMr Jonathan Guy Madgwick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Athena Court
Athena Drive Tachbrook Park
Warwick
CV34 6RT
Director NamePieter Matthijs Tavenier
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed15 November 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2015)
RoleDirector - Offshore Wind
Country of ResidenceNetherlands
Correspondence Address5 Maarten Meesweg
Rotterdam
3068 Av
Director NameMr Hugo Alexander Buis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed27 November 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Maarten Meesweg
Rotterdam
3068 Av
Netherlands
Director NameMs Zoisa Leah Walton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Athena Court Athena Drive
Tachbrook Park
Warwick
CV34 6RT
Director NameMr Cornelis De Haan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2018(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Marten Meesweg
3068 Av
Rotterdam
Netherlands
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2015)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressC/O Eneco Ness House, Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Financials

Year2012
Turnover£214,293
Net Worth-£264,417
Current Liabilities£264,417

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

10 July 2012Delivered on: 17 July 2012
Satisfied on: 22 November 2012
Persons entitled: Clydesdale Bank PLC

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

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
17 October 2022Full accounts made up to 31 December 2021 (31 pages)
12 October 2022Director's details changed for Mr Jeroen Castelijn on 12 October 2022 (2 pages)
23 June 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
1 February 2022Termination of appointment of Cornelis De Haan as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Mr Jeroen Castelijn as a director on 1 February 2022 (2 pages)
31 December 2021Full accounts made up to 31 December 2020 (31 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (29 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (26 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
16 July 2018Termination of appointment of Hugo Alexander Buis as a director on 1 July 2018 (1 page)
16 July 2018Appointment of Mr Cornelis De Haan as a director on 1 July 2018 (2 pages)
31 December 2017Termination of appointment of Zoisa Leah Walton as a director on 31 December 2017 (1 page)
31 December 2017Termination of appointment of Zoisa Leah Walton as a director on 31 December 2017 (1 page)
20 October 2017Cessation of Zoisa Leah Walton as a person with significant control on 6 April 2016 (1 page)
20 October 2017Cessation of Hugo Alexander Buis as a person with significant control on 6 April 2016 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Cessation of Zoisa Leah Walton as a person with significant control on 6 April 2016 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Cessation of Hugo Alexander Buis as a person with significant control on 6 April 2016 (1 page)
14 July 2017Full accounts made up to 31 December 2016 (26 pages)
14 July 2017Full accounts made up to 31 December 2016 (26 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
27 June 2016Full accounts made up to 31 December 2015 (24 pages)
27 June 2016Full accounts made up to 31 December 2015 (24 pages)
5 January 2016Termination of appointment of Jonathan Guy Madgwick as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Mrs Zoisa Leah Walton as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Jonathan Guy Madgwick as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Mrs Zoisa Leah Walton as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mrs Zoisa Leah Walton as a director on 1 January 2016 (2 pages)
1 December 2015Appointment of Mr Hugo Alexander Buis as a director on 27 November 2015 (2 pages)
1 December 2015Termination of appointment of Pieter Matthijs Tavenier as a director on 31 October 2015 (1 page)
1 December 2015Appointment of Mr Hugo Alexander Buis as a director on 27 November 2015 (2 pages)
1 December 2015Termination of appointment of Pieter Matthijs Tavenier as a director on 31 October 2015 (1 page)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
19 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
19 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
1 April 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to C/O Eneco Ness House, Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to C/O Eneco Ness House, Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to C/O Eneco Ness House, Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 1 April 2015 (1 page)
20 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
20 March 2015Company name changed polar energy (renewables) LTD\certificate issued on 20/03/15
  • CONNOT ‐ Change of name notice
(4 pages)
20 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-06
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
20 March 2015Company name changed polar energy (renewables) LTD\certificate issued on 20/03/15
  • CONNOT ‐ Change of name notice
(4 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
15 July 2014Director's details changed for Guy Jonathan Madgwick on 1 November 2012 (2 pages)
15 July 2014Director's details changed for Guy Jonathan Madgwick on 1 November 2012 (2 pages)
15 July 2014Director's details changed for Guy Jonathan Madgwick on 1 November 2012 (2 pages)
11 July 2014Director's details changed for Guy Jonathan Madgwick on 3 July 2014 (2 pages)
11 July 2014Director's details changed for Guy Jonathan Madgwick on 3 July 2014 (2 pages)
11 July 2014Director's details changed for Guy Jonathan Madgwick on 3 July 2014 (2 pages)
21 November 2013Appointment of Pieter Matthijs Tavenier as a director (2 pages)
21 November 2013Termination of appointment of Marc Van Der Linden as a director (1 page)
21 November 2013Termination of appointment of Marc Van Der Linden as a director (1 page)
21 November 2013Appointment of Pieter Matthijs Tavenier as a director (2 pages)
20 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
20 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 March 2013Termination of appointment of Lloyd Garvie as a director (2 pages)
4 March 2013AA03 notice of removing auditors from office (2 pages)
4 March 2013Termination of appointment of Andrew Houstoun as a secretary (2 pages)
4 March 2013Termination of appointment of Scott Waller as a director (2 pages)
4 March 2013Termination of appointment of Lloyd Garvie as a director (2 pages)
4 March 2013Termination of appointment of Andrew Houstoun as a secretary (2 pages)
4 March 2013AA03 notice of removing auditors from office (2 pages)
4 March 2013Termination of appointment of Scott Waller as a director (2 pages)
20 February 2013Appointment of Marc Wilhelmus Maria Van Der Linden as a director (3 pages)
20 February 2013Appointment of Marc Wilhelmus Maria Van Der Linden as a director (3 pages)
19 December 2012Appointment of Eneco Bv as a director (4 pages)
19 December 2012Appointment of Eneco Bv as a director (4 pages)
12 December 2012Appointment of Guy Jonathan Madgwick as a director on 1 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2015.
(4 pages)
12 December 2012Appointment of Guy Jonathan Madgwick as a director on 1 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2015.
(4 pages)
12 December 2012Registered office address changed from West Cairnbeg Laurencekirk Aberdeenshire AB30 1SR on 12 December 2012 (2 pages)
12 December 2012Appointment of Guy Jonathan Madgwick as a director on 1 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2015.
(4 pages)
12 December 2012Registered office address changed from West Cairnbeg Laurencekirk Aberdeenshire AB30 1SR on 12 December 2012 (2 pages)
12 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
12 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2012Director's details changed for Scott Waller on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Scott Waller on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Scott Waller on 2 March 2012 (2 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Secretary's details changed for Andrew Neil Houstoun on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Secretary's details changed for Andrew Neil Houstoun on 21 October 2011 (2 pages)
10 October 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(4 pages)
10 October 2011Appointment of Andrew Neil Houstoun as a secretary (3 pages)
10 October 2011Appointment of Andrew Neil Houstoun as a secretary (3 pages)
14 April 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(4 pages)
11 February 2011Appointment of Lloyd Garvie as a director (3 pages)
11 February 2011Appointment of Lloyd Garvie as a director (3 pages)
10 February 2011Appointment of Scott Waller as a director (3 pages)
10 February 2011Registered office address changed from , C/O Neil Houston Accountancy Miltonbank, Tannadice, Forfar, Angus, DD8 3TU, United Kingdom on 10 February 2011 (2 pages)
10 February 2011Appointment of Scott Waller as a director (3 pages)
10 February 2011Registered office address changed from , C/O Neil Houston Accountancy Miltonbank, Tannadice, Forfar, Angus, DD8 3TU, United Kingdom on 10 February 2011 (2 pages)
16 December 2010Termination of appointment of Rhys Evans as a director (1 page)
16 December 2010Termination of appointment of Rhys Evans as a director (1 page)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)