Company NameDouglas West Wind Farm Ltd
Company StatusActive
Company NumberSC524434
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Sara Sancho
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed27 May 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Pablo Mariano Hernandez De Riquer
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed01 May 2023(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Faheem Zaka Sheikh
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed15 March 2019(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressUnit 4 The Legacy Building
Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameMr John Mitchell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressI A Stewart & Co The Mechanics Workshop
Lanark
Lanarkshire
ML11 9DB
Scotland
Director NameMr William Mitchell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressI A Stewart & Co The Mechanics Workshop
Lanark
Lanarkshire
ML11 9DB
Scotland
Secretary NameMr William Mitchell
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 West Street
Alderley Edge
SK9 7EG
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLanark Auction Market Hyndford Road
Lanark
Lanarkshire
ML11 9AX
Scotland
Director NameMr Stuart Jason Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2019)
RoleChartered Accountant
Country of ResidenceBritish
Correspondence Address10 West Street
Alderley Edge
SK9 7EG
Director NameMr Victor Sergio Monje Diez
Date of BirthJune 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed15 March 2019(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2021)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressC/O Bdo Edinburgh 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Laurence Jon Fumagalli
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMs Constance Wing-Yin Lee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,American
StatusResigned
Appointed15 March 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland

Location

Registered AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
10 November 2020Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page)
14 July 2020Full accounts made up to 31 December 2019 (21 pages)
16 April 2020Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages)
6 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page)
28 January 2020Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages)
21 January 2020Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 16 December 2019 (2 pages)
21 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
21 January 2020Cessation of Douglas West Holdco Limited as a person with significant control on 16 December 2019 (1 page)
3 January 2020Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 3 January 2020 (1 page)
30 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 December 2019Full accounts made up to 31 March 2019 (20 pages)
1 April 2019Termination of appointment of William Mitchell as a secretary on 15 March 2019 (1 page)
22 March 2019Registered office address changed from Lanark Auction Market Hyndford Road Lanark Lanarkshire ML11 9AX United Kingdom to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 22 March 2019 (1 page)
20 March 2019Termination of appointment of Christopher James Dean as a director on 15 March 2019 (1 page)
20 March 2019Appointment of Mr Victor Sergio Monje Diez as a director on 15 March 2019 (2 pages)
20 March 2019Change of details for Blue Energy (Douglas West) Limited as a person with significant control on 15 March 2019 (2 pages)
20 March 2019Appointment of Estera Administration (Uk) Limited as a secretary on 15 March 2019 (2 pages)
20 March 2019Termination of appointment of Stuart Jason Noble as a director on 15 March 2019 (1 page)
20 March 2019Appointment of Mr Stephen Bernard Lilley as a director on 15 March 2019 (2 pages)
20 March 2019Appointment of Mr Laurence Jon Fumagalli as a director on 15 March 2019 (2 pages)
20 March 2019Appointment of Ms Constance Wing-Yin Lee as a director on 15 March 2019 (2 pages)
20 March 2019Termination of appointment of Simon John Foy as a director on 15 March 2019 (1 page)
20 March 2019Cessation of Mitchell Energy Ltd as a person with significant control on 14 July 2017 (1 page)
4 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
16 November 2018Full accounts made up to 31 March 2018 (16 pages)
31 January 2018Registered office address changed from I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom to Lanark Auction Market Hyndford Road Lanark Lanarkshire ML11 9AX on 31 January 2018 (1 page)
30 January 2018Cessation of William Mitchell as a person with significant control on 11 April 2017 (1 page)
30 January 2018Cessation of John Mitchell as a person with significant control on 11 April 2017 (1 page)
30 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
30 January 2018Notification of Blue Energy (Douglas West) Limited as a person with significant control on 14 July 2017 (2 pages)
23 September 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
23 September 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
23 June 2017Appointment of Mr Simon John Foy as a director on 11 April 2017 (2 pages)
23 June 2017Appointment of Mr Simon John Foy as a director on 11 April 2017 (2 pages)
12 June 2017Appointment of Mr Stuart Jason Noble as a director on 11 April 2017 (2 pages)
12 June 2017Appointment of Mr Stuart Jason Noble as a director on 11 April 2017 (2 pages)
9 June 2017Termination of appointment of John Mitchell as a director on 11 April 2017 (1 page)
9 June 2017Appointment of Mr Christopher James Dean as a director on 11 April 2017 (2 pages)
9 June 2017Termination of appointment of John Mitchell as a director on 11 April 2017 (1 page)
9 June 2017Termination of appointment of William Mitchell as a director on 11 April 2017 (1 page)
9 June 2017Termination of appointment of William Mitchell as a director on 11 April 2017 (1 page)
9 June 2017Appointment of Mr Christopher James Dean as a director on 11 April 2017 (2 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
20 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
20 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
18 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-18
  • GBP 100
(23 pages)
18 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-18
  • GBP 100
(23 pages)