Company NameBen Sca Wind Farm Limited
Company StatusActive
Company NumberSC587934
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Carmen Caminero MuÑOz
Date of BirthMarch 1988 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed26 October 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleUk Managing Director
Country of ResidenceSpain
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Pedro AraÚJo Vinagre
Date of BirthJune 1979 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed07 February 2023(5 years after company formation)
Appointment Duration1 year, 2 months
RoleExecutive Director For North And Central Eu Region
Country of ResidenceSpain
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Douglas Colin Edward Campbell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(6 years, 1 month after company formation)
Appointment Duration1 week, 4 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameDouglas Colin Edward Campbell
StatusCurrent
Appointed05 April 2024(6 years, 1 month after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(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 Paula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleFinance Director
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
StatusResigned
Appointed07 February 2018(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
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLinden House Wrexham Road
Mold Business Park
Mold
CH7 1XP
Wales
Director NameMs Marta MÉNdez-Villaamil MenÉNdez
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed14 December 2020(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2023)
RoleLegal Director
Country of ResidenceSpain
Correspondence Address3-5 Calle Doctor Casal
Oviedo (Asturias)
33001
Director NameMr Pablo Pena-Rich ÁLvarez-Novoa
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed14 December 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2022)
RoleDirector Of International Investments And M&A
Country of ResidenceSpain
Correspondence AddressParque Empresarial Parque Norte Calle Serrano Galv
Madrid
28033
Director NameMr DamiÁN Oscar RodrÍGuez Prado
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed14 December 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2022)
RoleInternational Business Development Director
Country of ResidenceGreece
Correspondence AddressParque Empresarial Parque Norte Calle Serrano Galv
Madrid
28033
Director NameMr Duarte Melo De Castro Belo
Date of BirthMay 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed26 October 2022(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 February 2023)
RoleCoo Europe & Latam
Country of ResidenceSpain
Correspondence AddressSerrano Galvache 56 Edificio Encina
Planta 3
Madrid
28033

Location

Registered AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches8 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 CategorySmall
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
6 February 2024Director's details changed for Mrs Carmen Caminero Muñoz on 1 February 2024 (2 pages)
30 January 2024Statement of capital following an allotment of shares on 25 January 2024
  • GBP 1,950,346
(3 pages)
2 November 2023Registered office address changed from Office 202 Vento Ludens, One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland to Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA on 2 November 2023 (1 page)
24 October 2023Second filing for the appointment of Pedro Araújo Vinagre as a director (3 pages)
21 August 2023Accounts for a small company made up to 31 December 2022 (22 pages)
14 February 2023Termination of appointment of Duarte Melo De Castro Belo as a director on 7 February 2023 (1 page)
14 February 2023Termination of appointment of Marta Méndez-Villaamil Menéndez as a director on 7 February 2023 (1 page)
14 February 2023Appointment of Vinagre Pedro Araújo as a director on 7 February 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24/10/2023
(2 pages)
2 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
22 December 2022Registered office address changed from C/O Ocean Winds Uk Limited, 5th Floor, Atria 1 144 Morrison Street Edinburgh EH3 8EX Scotland to Office 202 Vento Ludens, One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA on 22 December 2022 (1 page)
2 December 2022Full accounts made up to 31 December 2021 (20 pages)
2 November 2022Termination of appointment of Pablo Pena-Rich Álvarez-Novoa as a director on 25 October 2022 (1 page)
2 November 2022Appointment of Mr Duarte Melo De Castro Belo as a director on 26 October 2022 (2 pages)
2 November 2022Appointment of Mrs Carmen Caminero Muñoz as a director on 26 October 2022 (2 pages)
2 November 2022Termination of appointment of Damián Oscar Rodríguez Prado as a director on 25 October 2022 (1 page)
7 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
3 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
3 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
1 February 2021Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to C/O Ocean Winds Uk Limited, 5th Floor, Atria 1 144 Morrison Street Edinburgh EH3 8EX on 1 February 2021 (1 page)
17 December 2020Appointment of Mr Pablo Pena-Rich Álvarez-Novoa as a director on 14 December 2020 (2 pages)
17 December 2020Notification of Edp Renováveis, S.A as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Termination of appointment of Sarah Louise Smith as a director on 14 December 2020 (1 page)
16 December 2020Appointment of Mr Damián Oscar Rodríguez Prado as a director on 14 December 2020 (2 pages)
16 December 2020Termination of appointment of Paula Marian Jewson as a director on 14 December 2020 (1 page)
16 December 2020Termination of appointment of Geraint Keith Jewson as a director on 14 December 2020 (1 page)
16 December 2020Cessation of Wind 2 Limited as a person with significant control on 14 December 2020 (1 page)
16 December 2020Appointment of Ms Marta Méndez-Villaamil Menéndez as a director on 14 December 2020 (2 pages)
16 December 2020Termination of appointment of Paula Marian Jewson as a secretary on 14 December 2020 (1 page)
7 December 2020Full accounts made up to 31 March 2020 (15 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
22 May 2018Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 22 May 2018 (1 page)
23 February 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
9 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 9 February 2018 (1 page)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 100
(34 pages)