Company NameMUIR MhÒR Offshore Wind Farm Limited
Company StatusActive
Company NumberSC717262
CategoryPrivate Limited Company
Incorporation Date9 December 2021(2 years, 4 months ago)
Previous NamesForvf Projectco2 Limited and Mara MhÒR Offshore Wind Farm Limited

Business Activity

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

Directors

Director NameMr Lars Halleby Bender
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDanish
StatusCurrent
Appointed09 December 2021(same day as company formation)
RoleCeo Offshore Wind
Country of ResidenceDenmark
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed09 December 2021(same day as company formation)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Jonas Van Mansfeld
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed09 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMs Tina Gersel Stockholm Jense
Date of BirthMarch 1984 (Born 40 years ago)
NationalityDanish
StatusCurrent
Appointed01 November 2023(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHead Of Project Development
Country of ResidenceDenmark
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMs Ane Mette Lysbech-Kleis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed09 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Simon Bradley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2023(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland

Location

Registered Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 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 Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

9 November 2023Appointment of Ms Tina Gersel Stockholm Jense as a director on 1 November 2023 (2 pages)
9 November 2023Termination of appointment of Simon Bradley as a director on 1 November 2023 (1 page)
13 September 2023Full accounts made up to 31 December 2022 (24 pages)
18 May 2023Appointment of Mr Simon Bradley as a director on 15 May 2023 (2 pages)
18 May 2023Director's details changed for Mr Jonas Van Mansfeld on 1 March 2023 (2 pages)
18 May 2023Termination of appointment of Ane Mette Lysbech-Kleis as a director on 15 May 2023 (1 page)
10 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
10 April 2023Statement of capital following an allotment of shares on 22 March 2023
  • GBP 36,431,370
(3 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (5 pages)
12 December 2022Statement of capital following an allotment of shares on 21 November 2022
  • GBP 28,685,068
(3 pages)
9 September 2022Statement of capital following an allotment of shares on 5 September 2022
  • GBP 22,170,200
(3 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
5 September 2022Company name changed mara mhòr offshore wind farm LIMITED\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-02
(3 pages)
7 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 20,000,200
(3 pages)
27 January 2022Company name changed forvf PROJECTCO2 LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
(3 pages)
27 January 2022Memorandum and Articles of Association (20 pages)
27 January 2022Resolutions
  • RES13 ‐ Change of name 24/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2021Incorporation
Statement of capital on 2021-12-09
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)