Company NameGreenpower (Wind) Ltd
DirectorsRobert John Forrest and James Taylor Simpson
Company StatusActive
Company NumberSC409507
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Previous NamePacific Shelf 1678 Limited

Business Activity

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

Directors

Director NameMr Robert John Forrest
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe E-Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Director NameMr James Taylor Simpson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(7 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe E-Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Secretary NameExternal Officer Limited (Corporation)
StatusCurrent
Appointed06 February 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressBeeston Lodge Beeston Lane
Spixworth
Norwich
Norfolk
NR10 3TN
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressThe E-Centre
Cooperage Way
Alloa
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9m at £1Robert John Forrest
96.72%
Ordinary A
167.7k at £1Robert John Forrest
3.28%
Ordinary

Financials

Year2014
Net Worth£9,873,219
Cash£3,989
Current Liabilities£154,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

25 October 2019Delivered on: 29 October 2019
Persons entitled: Banco De Sabadell, S.A., London Branch

Classification: A registered charge
Outstanding
11 October 2019Delivered on: 18 October 2019
Persons entitled: Ing Corporate Investments Mezzanine Fonds B.V

Classification: A registered charge
Particulars: N/A.
Outstanding
11 October 2019Delivered on: 15 October 2019
Persons entitled: Ing Corporate Investments Mezzanine Fonds B.V.

Classification: A registered charge
Outstanding
11 October 2019Delivered on: 11 October 2019
Persons entitled: Ing Corporate Investments Mezzanine Fonds B.V.

Classification: A registered charge
Outstanding

Filing History

19 October 2020Cessation of Ing Corporate Investments Mezzanine Fonds B.V. as a person with significant control on 4 March 2020 (1 page)
19 October 2020Change of details for Mr Robert John Forrest as a person with significant control on 4 March 2020 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
12 November 2019Notification of Robert John Forrest as a person with significant control on 11 October 2019 (2 pages)
12 November 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
12 November 2019Notification of Ing Corporate Investments Mezzanine Fonds B.V. as a person with significant control on 11 October 2019 (2 pages)
12 November 2019Cessation of Robert John Forrest as a person with significant control on 11 October 2019 (1 page)
29 October 2019Registration of charge SC4095070004, created on 25 October 2019 (31 pages)
21 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 October 2019Registration of charge SC4095070003, created on 11 October 2019 (23 pages)
15 October 2019Registration of charge SC4095070002, created on 11 October 2019 (24 pages)
15 October 2019Appointment of James Taylor Simpson as a director on 10 October 2019 (2 pages)
11 October 2019Registration of charge SC4095070001, created on 11 October 2019 (26 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 February 2017Appointment of External Officer Limited as a secretary on 6 February 2017 (2 pages)
13 February 2017Appointment of External Officer Limited as a secretary on 6 February 2017 (2 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,106,676
(4 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,106,676
(4 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,106,676
(4 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,106,676
(4 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,106,676
(4 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,106,676
(4 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 March 2013Statement of capital on 28 March 2013
  • GBP 5,106,676
(4 pages)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 5,106,676
(4 pages)
28 March 2013Statement by directors (1 page)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2013Statement of capital on 28 March 2013
  • GBP 5,106,676
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 5,106,676
(4 pages)
28 March 2013Solvency statement dated 26/03/13 (1 page)
28 March 2013Solvency statement dated 26/03/13 (1 page)
28 March 2013Statement by directors (1 page)
22 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (14 pages)
22 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (14 pages)
1 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
1 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
3 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 8,190,201
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 8,022,938.00
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 8,022,938.00
(4 pages)
3 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
3 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
3 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 8,190,201
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 8,022,938.00
(4 pages)
2 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 400.00
(4 pages)
2 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 400.00
(4 pages)
2 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 400.00
(4 pages)
16 January 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 January 2012 (1 page)
16 January 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 January 2012 (1 page)
22 December 2011Appointment of Robert John Forrest as a director (2 pages)
22 December 2011Termination of appointment of Md Secretaries Limited as a secretary (1 page)
22 December 2011Termination of appointment of Roger Connon as a director (1 page)
22 December 2011Termination of appointment of Md Directors Limited as a director (1 page)
22 December 2011Termination of appointment of Roger Connon as a director (1 page)
22 December 2011Appointment of Robert John Forrest as a director (2 pages)
22 December 2011Termination of appointment of Md Secretaries Limited as a secretary (1 page)
22 December 2011Termination of appointment of Md Directors Limited as a director (1 page)
17 October 2011Incorporation (46 pages)
17 October 2011Incorporation (46 pages)