Company NameDalquhandy Wind Farm Limited
DirectorsGordon Alan MacDougall and John Frank Milligan
Company StatusActive
Company NumberSC579907
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite Prospect House 5 Thistle S
Edinburgh
EH2 1DF
Scotland
Director NameMr John Frank Milligan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite Prospect House 5 Thistle S
Edinburgh
EH2 1DF
Scotland
Director NameRobert John Watson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Saltir
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alexander Scott Lambie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Paul Newman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Rupert Henry Gildroy Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(11 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB

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 Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
31 August 2023Director's details changed for Ms Constance Wing-Yin Lee on 30 August 2023 (2 pages)
12 June 2023Appointment of Mr Javier Serrano as a director on 6 June 2023 (2 pages)
12 June 2023Appointment of Mr Dickson Tik San Leung as a director on 6 June 2023 (2 pages)
12 June 2023Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 6 June 2023 (2 pages)
12 June 2023Cessation of Baywa R.E. Uk Limited as a person with significant control on 6 June 2023 (1 page)
12 June 2023Termination of appointment of John Frank Milligan as a director on 6 June 2023 (1 page)
12 June 2023Appointment of Mr Faheem Zaka Sheikh as a director on 6 June 2023 (2 pages)
12 June 2023Appointment of Ms Constance Wing-Yin Lee as a director on 6 June 2023 (2 pages)
12 June 2023Termination of appointment of Christine Alice Mcgregor as a director on 6 June 2023 (1 page)
9 June 2023Registered office address changed from Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 9 June 2023 (1 page)
9 June 2023Appointment of Ocorian Administration (Uk) Limited as a secretary on 6 June 2023 (2 pages)
30 May 2023Full accounts made up to 31 December 2022 (19 pages)
3 April 2023Termination of appointment of Gordon Alan Macdougall as a director on 3 April 2023 (1 page)
1 March 2023Appointment of Christine Alice Mcgregor as a director on 1 March 2023 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (17 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (15 pages)
6 April 2021Full accounts made up to 31 March 2020 (14 pages)
6 January 2021Second filing for the appointment of Mr John Frank Milligan as a director (3 pages)
6 January 2021Second filing for the appointment of Mr Gordon Alan Macdougall as a director (3 pages)
5 January 2021Confirmation statement made on 25 October 2020 with updates (4 pages)
10 June 2020Notification of Baywa R.E. Uk Limited as a person with significant control on 15 May 2020 (2 pages)
10 June 2020Cessation of Baywa R.E. Uk Limited as a person with significant control on 18 May 2020 (1 page)
5 June 2020Appointment of John Frank Milligan as a director on 18 May 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/01/2021
(2 pages)
4 June 2020Appointment of Mr Gordon Alan Macdougall as a director on 18 May 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/01/2021
(2 pages)
21 May 2020Termination of appointment of Alexander Scott Lambie as a director on 18 May 2020 (1 page)
21 May 2020Termination of appointment of Iain Duncan Cockburn as a director on 18 May 2020 (1 page)
21 May 2020Cessation of Brockwell Energy Limited as a person with significant control on 18 May 2020 (1 page)
21 May 2020Termination of appointment of Paul Newman as a director on 18 May 2020 (1 page)
21 May 2020Termination of appointment of Rupert Henry Gildroy Shaw as a director on 18 May 2020 (1 page)
21 May 2020Termination of appointment of Robert John Watson as a director on 18 May 2020 (1 page)
21 May 2020Registered office address changed from C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 21 May 2020 (1 page)
21 May 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
21 May 2020Notification of Baywa R.E. Uk Limited as a person with significant control on 18 May 2020 (2 pages)
7 January 2020Full accounts made up to 31 March 2019 (17 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 July 2019Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 4 July 2019 (1 page)
14 March 2019Registered office address changed from C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 14 March 2019 (1 page)
14 March 2019Director's details changed for Mr Alexander Scott Lambie on 12 March 2019 (2 pages)
14 March 2019Change of details for Brockwell Energy Limited as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Paul Newman on 12 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2018Change of details for Brockwell Energy Limited as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018 (1 page)
6 November 2018Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
12 February 2018Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
12 February 2018Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
4 January 2018Appointment of Robert John Watson as a director on 14 December 2017 (2 pages)
4 January 2018Appointment of Robert John Watson as a director on 14 December 2017 (2 pages)
20 December 2017Termination of appointment of Robert John Watson as a director on 14 December 2017 (1 page)
20 December 2017Termination of appointment of Robert John Watson as a director on 14 December 2017 (1 page)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)