FALLAGO RIG WINDFARM LIMITED - EDINBURGH


Company Profile Company Filings

Overview

FALLAGO RIG WINDFARM LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
FALLAGO RIG WINDFARM LIMITED was incorporated 22 years ago on 21/12/2001 and has the registered number: SC226523. The accounts status is FULL and accounts are next due on 31/03/2024.

FALLAGO RIG WINDFARM LIMITED - EDINBURGH

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

ATRIA ONE, LEVEL 7
EDINBURGH
EH3 8EX
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
NORTH BRITISH WINDPOWER LIMITED (until 18/01/2012)

Confirmation Statements

Last Statement Next Statement Due
03/06/2023 17/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS BOLTON Apr 1980 British Director 2024-04-07 CURRENT
DESMOND WILKINS Jul 1984 British Director 2020-11-05 CURRENT
MR DONALD WILLIAM MACDIARMID Feb 1961 British Director 2014-04-18 CURRENT
IAN JESSOP Sep 1975 British Director 2023-03-17 CURRENT
NICHOLAS MATTHEW HARDS Jun 1988 British Director 2022-06-24 CURRENT
ROMAIN BRUNEAU Nov 1989 French Director 2023-03-17 CURRENT
IAN JESSOP Sep 1975 British Director 2022-02-07 UNTIL 2023-03-17 RESIGNED
MR MARK WILLIAM VYVYAN-ROBINSON Mar 1972 British Director 2013-05-03 UNTIL 2013-12-06 RESIGNED
MR JOHN CAMPBELL RAFFERTY Jun 1951 British Director 2002-08-14 UNTIL 2011-12-23 RESIGNED
MR DENIS ROUHIER Jun 1966 French Director 2013-02-01 UNTIL 2013-12-06 RESIGNED
ROMAIN MEILLER Jan 1991 French Director 2020-05-28 UNTIL 2023-03-17 RESIGNED
ROMAIN MEILLER Jan 1991 French Director 2020-05-28 UNTIL 2023-03-13 RESIGNED
MR NEIL MCDERMOTT Sep 1964 British Director 2011-12-23 UNTIL 2013-12-06 RESIGNED
HASSAN MAJID Dec 1968 British Director 2020-05-28 UNTIL 2022-02-07 RESIGNED
HASSAAN MAJID Dec 1968 British Director 2017-03-03 UNTIL 2018-12-01 RESIGNED
RONAN EMMANUEL LORY Oct 1976 French Director 2011-12-23 UNTIL 2013-12-06 RESIGNED
BRUNO KOLD LARSEN Mar 1957 Danish Director 2011-12-23 UNTIL 2013-12-06 RESIGNED
PERRY NOBLE Jan 1960 British Director 2013-12-06 UNTIL 2019-09-19 RESIGNED
STEPHANE KACZOROWSKI Secretary 2011-12-23 UNTIL 2014-03-01 RESIGNED
MICHAEL GRAHAM IRWIN Aug 1958 British Secretary 2003-09-26 UNTIL 2011-12-23 RESIGNED
MR PETER FRANCIS HOFBAUER Jul 1960 Australian Director 2016-10-03 UNTIL 2019-10-11 RESIGNED
MISS EMMA HOWELL Jul 1979 British Director 2016-10-03 UNTIL 2024-04-07 RESIGNED
BURNESS Corporate Nominee Secretary 2001-12-21 UNTIL 2003-09-26 RESIGNED
BURNESS (DIRECTORS) LIMITED Corporate Nominee Director 2001-12-21 UNTIL 2002-02-25 RESIGNED
MICHAEL GRAHAM IRWIN Aug 1958 British Director 2002-08-14 UNTIL 2011-12-23 RESIGNED
MR READ FRASER GOMM Jun 1961 Canadian Director 2003-07-02 UNTIL 2011-12-23 RESIGNED
MR VERDEEP SINGH DOST Aug 1985 British Director 2019-09-19 UNTIL 2020-10-20 RESIGNED
MR HAMISH NIHAL MALCOM DE RUN Nov 1976 British Director 2013-12-06 UNTIL 2016-10-03 RESIGNED
MR HAMISH NIHAL MALCOM DE RUN Nov 1976 British Director 2016-10-03 UNTIL 2017-03-15 RESIGNED
MR HAMISH NIHAL MALCOM DE RUN Nov 1976 British Director 2020-12-22 UNTIL 2021-08-19 RESIGNED
PHILIPPE CROUZAT Jun 1955 French Director 2011-12-23 UNTIL 2013-02-01 RESIGNED
JOHN JOSEPH COCKIN Jan 1970 British Director 2011-12-23 UNTIL 2013-05-03 RESIGNED
THE RT HON SIR JOHN ANTHONY CHILCOT Apr 1939 British Director 2002-08-14 UNTIL 2011-12-23 RESIGNED
MR PIERRE BENOIST D'ANTHENAY Jun 1975 French Director 2018-12-01 UNTIL 2020-05-28 RESIGNED
MR ANDREW MARTIN SHAW Dec 1953 British Director 2002-08-14 UNTIL 2011-12-23 RESIGNED
MR MATTHIEU THOMAS HUE Apr 1975 French Director 2013-12-06 UNTIL 2020-05-28 RESIGNED
LAURENCE JUIN Oct 1960 French Director 2011-12-23 UNTIL 2013-12-06 RESIGNED
MR CHRISTOPHER POWELL WILKINS Apr 1941 British Director 2002-02-25 UNTIL 2011-12-23 RESIGNED
MR ROBERT BOYD PIERRE WALL Nov 1979 British Director 2017-05-18 UNTIL 2019-10-11 RESIGNED
GEORGE RICHARD JOHN WADIA Aug 1953 British Director 2002-08-14 UNTIL 2011-12-23 RESIGNED
PETER FRANCIS HIFBAUER Jul 1960 Austrian Director 2013-12-06 UNTIL 2016-10-03 RESIGNED
ALEXANDRA TRIAY Mar 1979 French Director 2018-04-30 UNTIL 2021-04-30 RESIGNED
THE HONOURABLE TOBIAS WILLIAM TENNANT Jun 1941 British Director 2003-08-12 UNTIL 2011-12-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Edf Energy Renewables Limited 2018-01-30 - 2018-01-30 Houghton Le Spring   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Hgpe Frwl Holdco Limited 2017-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Edf Energy Renewables Holdings Limited 2016-04-06 - 2018-01-30 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERCORE GROUP SERVICES LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
A SHADE GREENER (F2) LTD LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
BETKNOWMORE GLOBAL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WATFORD LODGE HOLDCO LIMITED WARRINGTON ENGLAND Active SMALL 35110 - Production of electricity
ENERGY ASSETS TOPCO LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ENERGY ASSETS MIDCO LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ENERGY ASSETS FINANCING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
EXOCHROME HOLDINGS LIMITED TODDINGTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
FLP INVESTMENTS LLP AMERSHAM Dissolved... None Supplied
HGPE INFRASTRUCTURE CONSULTING LLP LONDON ENGLAND Active SMALL None Supplied
CORRIEGARTH WIND ENERGY HOLDINGS LIMITED EDINBURGH SCOTLAND Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
BETTYHILL WIND ENERGY LIMITED ABERDEEN Active SMALL 35110 - Production of electricity
BH WIND ENERGY LIMITED EDINBURGH Active MICRO ENTITY 35110 - Production of electricity
MARGREE WIND ENERGY LIMITED GLASGOW Dissolved... 82990 - Other business support service activities n.e.c.
ULZIESIDE WIND ENERGY LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PENCLOE WIND ENERGY LIMITED EDINBURGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DRUIM FADA WIND ENERGY LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LEGALESIGN LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development
BALUNTON WIND ENERGY LIMITED EDINBURGH Active MICRO ENTITY 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEN LINE STEAMERS LIMITED (THE) EDINBURGH Active FULL 7499 - Non-trading company
NORTH CASTLE STREET (NOMINEES) LIMITED EDINBURGH Active DORMANT 64999 - Financial intermediation not elsewhere classified
ERSKINE NOMINEES LIMITED EDINBURGH Active DORMANT 64999 - Financial intermediation not elsewhere classified
STORNOWAY WIND FARM LIMITED EDINBURGH SCOTLAND Active FULL 42220 - Construction of utility projects for electricity and telecommunications
MATTHEW COHEN AND ASSOCIATES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 69102 - Solicitors
NEART NA GAOITHE OFFSHORE WIND LIMITED EDINBURGH UNITED KINGDOM Active FULL 35110 - Production of electricity
UK GREEN INVESTMENT BANK LIMITED EDINBURGH Active FULL 64191 - Banks
CONRAD (LILLYHALL) LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
INVERGELDIE CONSERVATION LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate