Company NameDunmaglass Wind Farm Limited
Company StatusActive
Company NumberSC607482
CategoryPrivate Limited Company
Incorporation Date6 September 2018(5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameStuart Peter Hood
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(12 months after company formation)
Appointment Duration4 years, 7 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClunie Power Station
Pitlochry
Perthshire
PH16 5NF
Scotland
Director NameMr Javier Serrano
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed04 August 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Fraser Masson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameMr Bernard Michael O'Connor
StatusCurrent
Appointed01 August 2023(4 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Jeremy Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Barry O'Regan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin 18
Ireland
Secretary NameSally Fairbairn
StatusResigned
Appointed06 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Jason Paul Porter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 August 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Victor Sergio Monje Diez
Date of BirthJune 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed05 August 2019(11 months after company formation)
Appointment Duration2 years (resigned 04 August 2021)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameNicholas John Fitzpatrick
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

18 December 2023Full accounts made up to 31 March 2023 (35 pages)
31 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
9 August 2023Termination of appointment of Sally Fairbairn as a secretary on 1 August 2023 (1 page)
9 August 2023Appointment of Mr Bernard Michael O'connor as a secretary on 1 August 2023 (2 pages)
10 January 2023Full accounts made up to 31 March 2022 (34 pages)
25 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
11 May 2022Appointment of Mr Fraser Masson as a director on 5 May 2022 (2 pages)
11 May 2022Termination of appointment of Nicholas John Fitzpatrick as a director on 5 May 2022 (1 page)
17 September 2021Full accounts made up to 31 March 2021 (34 pages)
10 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
13 August 2021Termination of appointment of Victor Sergio Monje Diez as a director on 4 August 2021 (1 page)
13 August 2021Appointment of Mr Javier Serrano as a director on 4 August 2021 (2 pages)
1 April 2021Full accounts made up to 31 March 2020 (33 pages)
28 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
24 April 2020Director's details changed for Mr Stephen Bernard Lilley on 15 April 2020 (2 pages)
4 December 2019Full accounts made up to 31 March 2019 (23 pages)
1 November 2019Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 1 November 2019 (2 pages)
26 September 2019Termination of appointment of Barry O'regan as a director on 25 September 2019 (1 page)
26 September 2019Appointment of Nicholas John Fitzpatrick as a director on 25 September 2019 (2 pages)
11 September 2019Appointment of Stuart Peter Hood as a director on 2 September 2019 (2 pages)
11 September 2019Termination of appointment of Jeremy Williamson as a director on 2 September 2019 (1 page)
30 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
7 August 2019Termination of appointment of Jason Paul Porter as a director on 5 August 2019 (1 page)
7 August 2019Appointment of Mr Victor Sergio Monje Diez as a director on 5 August 2019 (2 pages)
17 July 2019Notification of Greencoat Dunmaglass Holdco Limited as a person with significant control on 28 March 2019 (2 pages)
17 July 2019Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 28 March 2019 (2 pages)
9 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 April 2019Appointment of Mr Stephen Bernard Lilley as a director on 28 March 2019 (2 pages)
5 April 2019Appointment of Jason Paul Porter as a director on 28 March 2019 (2 pages)
14 March 2019Statement of capital on 14 March 2019
  • GBP 100
(3 pages)
14 March 2019Solvency Statement dated 28/02/19 (1 page)
14 March 2019Resolutions
  • RES13 ‐ Non-voting shares alloted. 21/02/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 93,250,100
(5 pages)
14 March 2019Solvency Statement dated 28/02/19 (1 page)
27 September 2018Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018 (2 pages)
21 September 2018Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
20 September 2018Appointment of Mr. Jeremy Williamson as a director on 6 September 2018 (2 pages)
6 September 2018Incorporation
Statement of capital on 2018-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)