Background WavePink WaveYellow Wave

TORRS HILL WINDFARM LIMITED (SC149099)

TORRS HILL WINDFARM LIMITED (SC149099) is an active UK company. incorporated on 17 February 1994. with registered office in Castle Douglas. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TORRS HILL WINDFARM LIMITED has been registered for 32 years. Current directors include EMERY, Nicholas Andrew, JEBSEN, Thomas Peter Olsen, MINDELL, Belinda Rosemary.

Company Number
SC149099
Status
active
Type
ltd
Incorporated
17 February 1994
Age
32 years
Address
Forrest Estate, Castle Douglas, DG7 3XS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMERY, Nicholas Andrew, JEBSEN, Thomas Peter Olsen, MINDELL, Belinda Rosemary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORRS HILL WINDFARM LIMITED

TORRS HILL WINDFARM LIMITED is an active company incorporated on 17 February 1994 with the registered office located in Castle Douglas. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TORRS HILL WINDFARM LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

SC149099

LTD Company

Age

32 Years

Incorporated 17 February 1994

Size

N/A

Accounts

ARD: 25/12

Up to Date

1y 6m left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 26 December 2024 - 25 December 2025(13 months)
Type: Dormant

Next Due

Due by 25 September 2027
Period: 26 December 2025 - 25 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Forrest Estate Dalry Castle Douglas, DG7 3XS,

Previous Addresses

Forrest Estate Dalry Castle Douglas Dumfries & Gallow DG7 3XS
From: 23 February 2010To: 19 February 2016
302 St Vincent Street Glasgow G2 5RZ
From: 17 February 1994To: 23 February 2010
Timeline

8 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MINDELL, Belinda Rosemary

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 01 Mar 2016

EMERY, Nicholas Andrew

Active
Broadway, LondonSW1H 0BH
Born February 1961
Director
Appointed 15 Apr 2013

JEBSEN, Thomas Peter Olsen

Active
Broadway, LondonSW1H 0BH
Born April 1988
Director
Appointed 04 Sept 2018

MINDELL, Belinda Rosemary

Active
Broadway, LondonSW1H 0BH
Born April 1967
Director
Appointed 01 Mar 2016

DOWLER, Jeremy

Resigned
Floor 64-65, LondonSW1P 2NU
Secretary
Appointed 04 Sept 1995
Resigned 01 Mar 2016

HAMILTON, Dawn

Resigned
12 St Vincent Place, GlasgowG1 2EQ
Secretary
Appointed 17 Feb 1994
Resigned 17 Feb 1994

LEGGET, Robert Simon

Resigned
Foxholm, CobhamKT11 1EF
Secretary
Appointed 17 Feb 1994
Resigned 04 Sept 1995

WALLACE, John Cameron

Resigned
3 Lord Napier Place, LondonW6 9UB
Secretary
Appointed 17 Feb 1994
Resigned 17 Feb 1994

DAVIDSON, Euan Ferguson

Resigned
12 St Vincent Place, GlasgowG1 2EQ
Born July 1958
Director
Appointed 17 Feb 1994
Resigned 17 Feb 1994

DOWLER, Jeremy

Resigned
Floor 64-65, LondonSW1P 2NU
Born March 1948
Director
Appointed 04 Sept 1995
Resigned 01 Mar 2016

HAYES, Derek

Resigned
The Old Rectory Brook Hill, ChelmsfordCM3 3LJ
Born September 1933
Director
Appointed 08 Sept 1994
Resigned 18 Jan 2001

LEGGET, Robert Simon

Resigned
Foxholm, CobhamKT11 1EF
Born October 1948
Director
Appointed 17 Feb 1994
Resigned 04 Sept 1995

WALLACE, John Cameron

Resigned
Kings Crescent, WinchesterSO22 4PF
Born June 1938
Director
Appointed 17 Feb 1994
Resigned 15 Apr 2010

WALSH, Pauline Mary

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1967
Director
Appointed 15 Apr 2010
Resigned 22 Mar 2013

Persons with significant control

1

Dalry, Castle DouglasDG7 3XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Secretary Company With Change Date
11 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Resolution
5 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
25 June 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
17 August 2004
287Change of Registered Office
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
4 April 2002
225Change of Accounting Reference Date
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
88(2)R88(2)R
Legacy
5 January 1995
123Notice of Increase in Nominal Capital
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Legacy
9 September 1994
288288
Legacy
19 April 1994
287Change of Registered Office
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
224224
Incorporation Company
17 February 1994
NEWINCIncorporation