Company NameAckron Wind Farm Ltd
Company StatusActive
Company NumberSC474066
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Previous NameWPD Ackron Limited

Business Activity

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

Directors

Secretary NameMrs Folasade Kafidiya-Oke
StatusCurrent
Appointed12 August 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address19th Floor 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Statkraft Uk Ltd 19th Floor, 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Kevin O'Donovan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2023(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleEngineer
Country of ResidenceIreland
Correspondence AddressC/O Statkraft Uk Ltd 19th Floor, 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Iain Robertson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Statkraft Uk Ltd 19th Floor, 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Andreas Bjorn Chollet
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Johan Olof BostrÖM Heiskala
Date of BirthApril 1984 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed17 October 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2020)
RoleExecutive Director
Country of ResidenceSweden
Correspondence Address41 9 Sveavagen
Stockholm
11157
Director NameMr David John Flood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Statkraft Uk Ltd 19th Floor, 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Katarina Koltai
StatusResigned
Appointed17 October 2018(4 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 August 2019)
RoleCompany Director
Correspondence Address41 Moorgate
London
EC2R 6PP
Director NameMr Matthew John Kelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2023)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressC/O Statkraft Uk Ltd 19th Floor, 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Eivind Jacob Torblaa
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed02 June 2021(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2023)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressC/O Statkraft Uk Ltd 19th Floor, 22 Bishopsgate
London
EC2N 4BQ

Location

Registered AddressThe Garment Factory, 10 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

14 September 2023Full accounts made up to 31 December 2022 (27 pages)
20 June 2023Registered office address changed from 1st Floor 1 West Regent Street Glasgow G2 1RW United Kingdom to The Garment Factory, 10 Montrose Street Glasgow Scotland G1 1RE on 20 June 2023 (1 page)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
13 March 2023Appointment of Mr. Kevin O'donovan as a director on 13 March 2023 (2 pages)
13 March 2023Termination of appointment of Matthew John Kelly as a director on 13 March 2023 (1 page)
13 March 2023Appointment of Mr. Iain Robertson as a director on 13 March 2023 (2 pages)
13 March 2023Termination of appointment of Eivind Jacob Torblaa as a director on 13 March 2023 (1 page)
6 December 2022Full accounts made up to 31 December 2021 (32 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (31 pages)
15 December 2021Director's details changed for Mr. Eivind Jacob Torblaa on 15 December 2021 (2 pages)
2 June 2021Appointment of Mr. Eivind Jacob Torblaa as a director on 2 June 2021 (2 pages)
2 June 2021Termination of appointment of David John Flood as a director on 2 June 2021 (1 page)
27 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
4 February 2021Director's details changed for Mr. Matthew John Kelly on 1 February 2021 (2 pages)
4 February 2021Director's details changed for Mr. Richard Mardon on 1 February 2021 (2 pages)
3 February 2021Secretary's details changed for Mrs. Folasade Kafidiya-Oke on 1 February 2021 (1 page)
3 February 2021Director's details changed for Mr. David John Flood on 1 February 2021 (2 pages)
2 February 2021Change of details for Statkraft Uk Ltd as a person with significant control on 1 February 2021 (2 pages)
8 January 2021Full accounts made up to 31 December 2019 (33 pages)
8 October 2020Registered office address changed from 3rd Floor 1 West Regent Street Glasgow G2 1RW United Kingdom to 1st Floor 1 West Regent Street Glasgow G2 1RW on 8 October 2020 (1 page)
17 September 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 3rd Floor 1 West Regent Street Glasgow G2 1RW on 17 September 2020 (1 page)
8 June 2020Statement of capital following an allotment of shares on 10 July 2019
  • GBP 2,600,001
(3 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 January 2020Appointment of Mr. Richard Mardon as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Johan Olof Boström Heiskala as a director on 31 January 2020 (1 page)
31 January 2020Appointment of Mr. Matthew John Kelly as a director on 31 January 2020 (2 pages)
9 December 2019Director's details changed for Mr Johan Olof Boström on 15 November 2019 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (26 pages)
12 August 2019Appointment of Mrs. Folasade Kafidiya-Oke as a secretary on 12 August 2019 (2 pages)
12 August 2019Termination of appointment of Katarina Koltai as a secretary on 12 August 2019 (1 page)
1 August 2019Director's details changed for Mr Johan Olof Olaf Boström on 1 August 2019 (2 pages)
1 August 2019Director's details changed for Mr Johan Olof Olof Olaf Boström on 1 August 2019 (2 pages)
25 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 300,001
(3 pages)
25 April 2019Director's details changed for Mr Johan Olaf Bostroem on 25 April 2019 (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
18 October 2018Termination of appointment of Andreas Bjorn Chollet as a director on 18 October 2018 (1 page)
18 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
(3 pages)
18 October 2018Cessation of Klaus Meier as a person with significant control on 17 October 2018 (1 page)
18 October 2018Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA to 272 Bath Street Glasgow G2 4JR on 18 October 2018 (1 page)
18 October 2018Cessation of Gernot Blanke as a person with significant control on 17 October 2018 (1 page)
18 October 2018Appointment of Mr Johan Olof Bostroem as a director on 17 October 2018 (2 pages)
18 October 2018Appointment of Ms Katarina Koltai as a secretary on 17 October 2018 (2 pages)
18 October 2018Notification of Statkraft Uk Ltd as a person with significant control on 10 October 2018 (2 pages)
18 October 2018Appointment of Mr David John Flood as a director on 17 October 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
8 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
19 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(27 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(27 pages)