Company NameSouth Kilbraur Wind Farm Limited
Company StatusActive
Company NumberSC583096
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales
Director NameMrs Sarah Louise Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales
Secretary NameMrs Paula Marian Jewson
StatusCurrent
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales
Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164 - 182 Oxford Street
London
W1D 1NN
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed24 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164 - 182 Oxford Street
London
W1D 1NN
Director NameMrs Paula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales

Location

Registered AddressWind 2 Office
2 Walker Street
Edinburgh
EH3 7LB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
20 September 2023Director's details changed for Mr Christopher Peter Gaydon on 14 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Peter Edward Dias on 14 September 2023 (2 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
15 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
6 January 2022Change of share class name or designation (2 pages)
6 January 2022Change of details for Wind 2 Limited as a person with significant control on 24 December 2021 (2 pages)
6 January 2022Particulars of variation of rights attached to shares (2 pages)
6 January 2022Notification of Ori Jv Holdings 2 Limited as a person with significant control on 24 December 2021 (2 pages)
6 January 2022Statement of capital following an allotment of shares on 24 December 2021
  • GBP 200
(6 pages)
6 January 2022Memorandum and Articles of Association (29 pages)
6 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 December 2021Termination of appointment of Paula Marian Jewson as a director on 24 December 2021 (1 page)
30 December 2021Appointment of Mr Peter Edward Dias as a director on 24 December 2021 (2 pages)
30 December 2021Appointment of Mr Christopher Peter Gaydon as a director on 24 December 2021 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
19 March 2021Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to Wind 2 Office 2 Walker Street Edinburgh EH3 7LB on 19 March 2021 (1 page)
27 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 December 2018Cessation of Paula Marian Jewson as a person with significant control on 12 December 2018 (1 page)
12 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
12 December 2018Cessation of Geraint Keith Jewson as a person with significant control on 12 December 2018 (1 page)
22 May 2018Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 22 May 2018 (1 page)
14 February 2018Registered office address changed from C B C House, 24 Canning Street Edinburgh EH3 8EG Scotland to 4-5 Mitchell Street Edinburgh EH6 7BD on 14 February 2018 (1 page)
19 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 January 2018Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 100
(37 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 100
(37 pages)