Company NameSorbie Windfarm Limited
Company StatusDissolved
Company NumberSC396026
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
PA15 2UZ
Scotland
Director NameMr Steven Alexander Cowie
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite F3 Clyde View
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
17 Slingsby Place
London
WC2E 9AB
Secretary NameMs Julie Coyle
StatusResigned
Appointed27 July 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2018)
RoleCompany Director
Correspondence AddressSuite F3 Clyde View
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Alasdair Gordon Macleod
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2019)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressSuite F3 Clyde View
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Joris Reinier Mattheus Rademakers
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2019(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2020)
RoleSenior Investment Professional
Country of ResidenceEngland
Correspondence Address1st Floor, 17 Slingsby Place
London
WC2E 9AB
Director NameMs Alanna Jamie Flett
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 27 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

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

2 at £1Velocita Energy Developments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,071
Cash£10,391
Current Liabilities£709,291

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 January 2016Delivered on: 2 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 2 February 2016
Persons entitled: The Bank of Tokyo-Mitsibushi Ufj, LTD

Classification: A registered charge
Outstanding

Filing History

30 November 2020Memorandum and Articles of Association (11 pages)
30 November 2020Termination of appointment of Alanna Jamie Flett as a director on 27 November 2020 (1 page)
30 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2020Change of details for Bowmore Energy Limited as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 9 November 2020 (1 page)
4 November 2020Change of details for Forsa Energy Limited as a person with significant control on 29 October 2020 (2 pages)
13 October 2020Director's details changed for Ms Alanna Jamie Flett on 12 October 2020 (2 pages)
18 August 2020Director's details changed for Mr Alan George Baker on 18 August 2020 (2 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
23 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
10 February 2020Termination of appointment of Joris Reinier Mattheus Rademakers as a director on 31 January 2020 (1 page)
10 February 2020Appointment of Ms Alanna Jamie Flett as a director on 31 January 2020 (2 pages)
26 November 2019Registered office address changed from Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland to Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ on 26 November 2019 (1 page)
5 August 2019Director's details changed for Mr Alan George Baker on 5 August 2019 (2 pages)
17 June 2019Director's details changed for Mr Joris Reinier Mattheus Rademakers on 15 June 2019 (2 pages)
12 June 2019Cessation of Forsa Energy (Uk) Limited as a person with significant control on 10 May 2019 (1 page)
12 June 2019Notification of Forsa Energy Limited as a person with significant control on 10 May 2019 (2 pages)
23 May 2019Registered office address changed from Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ to Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ on 23 May 2019 (1 page)
17 May 2019Appointment of Mr Joris Reinier Mattheus Rademakers as a director on 10 May 2019 (2 pages)
17 May 2019Termination of appointment of Alasdair Gordon Macleod as a director on 10 May 2019 (1 page)
29 April 2019Accounts for a small company made up to 31 December 2018 (17 pages)
26 March 2019Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages)
21 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
9 November 2018Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page)
1 May 2018Accounts for a small company made up to 31 December 2017 (17 pages)
4 April 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
18 October 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages)
18 October 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
25 July 2016Satisfaction of charge SC3960260001 in full (4 pages)
25 July 2016Satisfaction of charge SC3960260002 in full (4 pages)
25 July 2016Satisfaction of charge SC3960260001 in full (4 pages)
25 July 2016Satisfaction of charge SC3960260002 in full (4 pages)
8 July 2016Memorandum and Articles of Association (29 pages)
8 July 2016Resolutions
  • RES13 ‐ Transactions contemplated by the transaction documents approved 27/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 July 2016Resolutions
  • RES13 ‐ Transactions contemplated by the transaction documents approved 27/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 July 2016Memorandum and Articles of Association (29 pages)
13 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 April 2016Full accounts made up to 31 December 2015 (16 pages)
13 April 2016Full accounts made up to 31 December 2015 (16 pages)
2 February 2016Registration of charge SC3960260001, created on 28 January 2016 (49 pages)
2 February 2016Registration of charge SC3960260002, created on 28 January 2016 (21 pages)
2 February 2016Registration of charge SC3960260002, created on 28 January 2016 (21 pages)
2 February 2016Registration of charge SC3960260001, created on 28 January 2016 (49 pages)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
11 May 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Full accounts made up to 31 December 2014 (14 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
9 January 2014Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page)
9 January 2014Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page)
10 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Appointment of Mr Andrew William Lee as a director (2 pages)
3 August 2012Appointment of Mr Andrew William Lee as a director (2 pages)
3 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 August 2012Appointment of Ms Julie Thomson as a secretary (1 page)
2 August 2012Termination of appointment of Steven Cowie as a director (1 page)
2 August 2012Appointment of Ms Julie Thomson as a secretary (1 page)
2 August 2012Termination of appointment of Steven Cowie as a director (1 page)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
22 March 2011Incorporation (46 pages)
22 March 2011Incorporation (46 pages)