Background WavePink WaveYellow Wave

CORRIEGARTH 2 WIND FARM LIMITED (12207006)

CORRIEGARTH 2 WIND FARM LIMITED (12207006) is an active UK company. incorporated on 13 September 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CORRIEGARTH 2 WIND FARM LIMITED has been registered for 6 years. Current directors include DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria.

Company Number
12207006
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRIEGARTH 2 WIND FARM LIMITED

CORRIEGARTH 2 WIND FARM LIMITED is an active company incorporated on 13 September 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CORRIEGARTH 2 WIND FARM LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12207006

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

BUK PROJECTS CO 1 LIMITED
From: 13 September 2019To: 21 November 2019
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 20
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DRUMMOND, Sarah Jo

Active
5 Thistle Street, EdinburghEH2 1DF
Born February 1996
Director
Appointed 24 Dec 2025

HAMILTON, Gemma Maria

Active
5 Thistle Street, EdinburghEH2 1DF
Born October 1984
Director
Appointed 30 Jan 2026

MACDOUGALL, Gordon Alan

Resigned
5 Thistle St, EdinburghEH2 1DF
Born January 1970
Director
Appointed 13 Sept 2019
Resigned 03 Apr 2023

MACLEOD, Alasdair Gordon

Resigned
5 Thistle St, EdinburghEH2 1DF
Born November 1961
Director
Appointed 13 Sept 2019
Resigned 01 Mar 2023

MCGREGOR, Christine Alice

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born July 1985
Director
Appointed 01 Mar 2023
Resigned 24 Dec 2025

MILLIGAN, John Frank

Resigned
5 Thistle St, EdinburghEH2 1DF
Born November 1981
Director
Appointed 27 Oct 2020
Resigned 30 Jan 2026

Persons with significant control

1

Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2019
NEWINCIncorporation