Company NameSouth Kyle Wind Farm Limited
Company StatusActive
Company NumberSC617500
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 4 months ago)

Business Activity

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

Directors

Director NameJavier Francisco Serrano Alonso
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed31 August 2023(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameSara Sancho Peris
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed31 August 2023(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Faheem Zaka Sheikh
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameConstance Wing-Yin Lee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican,British
StatusCurrent
Appointed31 August 2023(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed31 August 2023(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Tun Building Jackson's Entry
8 Holyrood Road
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMs Sandra Grauers Nilsson
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Tun Building Jackson's Entry
8 Holyrood Road
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameMr Jonas Van Mansfeld
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tun Building Jackson's Entry
8 Holyrood Road
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr Robert Zurawski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed04 November 2022(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Tun Building Jackson's Entry
8 Holyrood Road
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr Jaap Kleerebezem
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2023(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Tun Building Jackson's Entry
8 Holyrood Road
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr Ruben Roeland Van Bavel
Date of BirthNovember 1986 (Born 37 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2023(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Tun Building Jackson's Entry
8 Holyrood Road
Edinburgh
Midlothian
EH8 8PJ
Scotland

Location

Registered AddressDla Piper Scotland Llp
Collins House, Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Filing History

13 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (22 pages)
6 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2020Memorandum and Articles of Association (36 pages)
10 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 August 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)