Company NameCreag Riabhach Wind Farm Ltd
Company StatusActive
Company NumberSC424471
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Charles Napier Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressErg 2 Castle Terrace
4th Floor
Edinburgh
EH1 2EL
Scotland
Director NameMs Lynette Katherine Hamilton Purves
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(7 years, 11 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressErg 2 Castle Terrace
4th Floor
Edinburgh
EH1 2EL
Scotland
Director NameMarina Ursula Bauer
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed08 November 2023(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressErg 2 Castle Terrace
4th Floor
Edinburgh
EH1 2EL
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed02 August 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Pieter Bakker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Derek Buchan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr James Joshua Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr James Gray
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMs Marie Frances Gray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMrs Norma Gray
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Peter Gray
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Timothy Richard Philpot
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Ronald Alexander Shanks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Secretary NameMr Timothy Richard Philpot
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Alastair James Hamilton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2019)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr Mark Stanton Evans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr Andrea Ferrando
Date of BirthAugust 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed03 August 2018(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr Costantino Deperu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2018(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 November 2023)
RoleManager
Country of ResidenceItaly
Correspondence AddressErg 2 Castle Terrace
4th Floor
Edinburgh
EH1 2EL
Scotland

Location

Registered Address2 Castle Terrace
4th Floor
Edinburgh
EH1 2EL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Derek Buchan
5.00%
Ordinary
2.5k at £1James Gray
5.00%
Ordinary
2.5k at £1Pieter Bakker
5.00%
Ordinary
10k at £1Marie Frances Gray
20.00%
Ordinary
10k at £1Timothy Richard Philpot
20.00%
Ordinary
7.5k at £1Ronald Alexander Shanks
15.00%
Ordinary
5k at £1James Joshua Gray
10.00%
Ordinary
5k at £1Norma Gray
10.00%
Ordinary
5k at £1Peter Gray
10.00%
Ordinary

Financials

Year2014
Net Worth£34,419
Cash£11,884
Current Liabilities£413,715

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 Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

5 January 2021Full accounts made up to 31 December 2019 (22 pages)
1 July 2020Amended audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
15 May 2020Director's details changed for Mr Charles Napier Williams on 31 January 2020 (2 pages)
15 May 2020Director's details changed for Mr Costantino Deperu on 31 January 2020 (2 pages)
16 April 2020Appointment of Lynette Katherine Hamilton Purves as a director on 15 April 2020 (2 pages)
16 April 2020Termination of appointment of Mark Stanton Evans as a director on 15 April 2020 (1 page)
1 April 2020Change of details for Erg Uk Holding Ltd as a person with significant control on 3 February 2020 (2 pages)
13 February 2020Notification of Erg Uk Holding Ltd as a person with significant control on 1 January 2020 (2 pages)
12 February 2020Cessation of Erg S.P.A as a person with significant control on 1 January 2020 (1 page)
31 January 2020Registered office address changed from 1 st Colme Street Edinburgh EH3 6AA to 2 Castle Terrace 4th Floor Edinburgh Scotland EH1 2EL on 31 January 2020 (1 page)
8 October 2019Appointment of Mr Charles Napier Williams as a director on 27 September 2019 (2 pages)
8 October 2019Termination of appointment of Alastair James Hamilton as a director on 27 September 2019 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
9 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
18 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (324 pages)
18 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 May 2019Director's details changed for Mr Alastair James Hamilton on 1 August 2018 (2 pages)
20 May 2019Director's details changed for Mr Mark Stanton Evans on 3 August 2018 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
30 October 2018Appointment of Mr Costantino Deperu as a director on 12 October 2018 (2 pages)
30 October 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
30 October 2018Termination of appointment of Andrea Ferrando as a director on 12 October 2018 (1 page)
17 August 2018Appointment of Mr Andrea Ferrando as a director on 3 August 2018 (2 pages)
17 August 2018Appointment of Mr Mark Stanton Evans as a director on 3 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Andrea Ferrando on 3 August 2018 (2 pages)
13 August 2018Appointment of Mr Alastair James Hamilton as a director on 1 August 2018 (2 pages)
9 August 2018Termination of appointment of Pieter Bakker as a director on 1 August 2018 (1 page)
9 August 2018Termination of appointment of Timothy Richard Philpot as a secretary on 1 August 2018 (1 page)
9 August 2018Termination of appointment of Norma Gray as a director on 1 August 2018 (1 page)
9 August 2018Termination of appointment of Ronald Alexander Shanks as a director on 1 August 2018 (1 page)
9 August 2018Notification of Erg S.P.A as a person with significant control on 1 August 2018 (2 pages)
9 August 2018Withdrawal of a person with significant control statement on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of Peter Gray as a director on 1 August 2018 (1 page)
9 August 2018Termination of appointment of Derek Buchan as a director on 1 August 2018 (1 page)
9 August 2018Termination of appointment of Timothy Richard Philpot as a director on 1 August 2018 (1 page)
9 August 2018Termination of appointment of James Gray as a director on 1 August 2018 (1 page)
9 August 2018Termination of appointment of James Joshua Gray as a director on 1 August 2018 (1 page)
6 August 2018Registered office address changed from 22 Carden Place Aberdeen Aberdeenshire AB10 1UQ to 1 st Colme Street Edinburgh EH3 6AA on 6 August 2018 (2 pages)
6 August 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 2 August 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
23 July 2018Termination of appointment of Marie Frances Gray as a director on 18 July 2018 (1 page)
19 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50,000
(9 pages)
25 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50,000
(9 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(13 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(13 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(13 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(13 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (13 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (13 pages)
18 May 2012Incorporation (37 pages)
18 May 2012Incorporation (37 pages)