Background WavePink WaveYellow Wave

STORNOWAY WIND FARM LIMITED (SC225262)

STORNOWAY WIND FARM LIMITED (SC225262) is an active UK company. incorporated on 13 November 2001. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. STORNOWAY WIND FARM LIMITED has been registered for 24 years. Current directors include CUMING, Darren, MCGUINNESS, Damien Michael, MORAN, Paul and 1 others.

Company Number
SC225262
Status
active
Type
ltd
Incorporated
13 November 2001
Age
24 years
Address
C/O Edf Renewables, Edinburgh, EH3 8EX
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CUMING, Darren, MCGUINNESS, Damien Michael, MORAN, Paul, O'SULLIVAN, Jonathan David Chin
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORNOWAY WIND FARM LIMITED

STORNOWAY WIND FARM LIMITED is an active company incorporated on 13 November 2001 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. STORNOWAY WIND FARM LIMITED was registered 24 years ago.(SIC: 42220)

Status

active

Active since 24 years ago

Company No

SC225262

LTD Company

Age

24 Years

Incorporated 13 November 2001

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 29 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

LEWIS WIND POWER LIMITED
From: 13 November 2001To: 21 March 2016
Contact
Address

C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh, EH3 8EX,

Previous Addresses

Edf Energy Gso Business Park East Kilbride Scotland G74 5PG
From: 30 July 2012To: 28 November 2022
British Energy Gso Business Park East Kilbride G74 5PG
From: 13 November 2001To: 30 July 2012
Timeline

34 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CURRIE, Susan

Active
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 20 Mar 2025

CUMING, Darren

Active
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born May 1966
Director
Appointed 19 Sept 2025

MCGUINNESS, Damien Michael

Active
27 Fitzwilliam Street. Lower, Dublin 2D02K T92
Born October 1986
Director
Appointed 17 Nov 2023

MORAN, Paul

Active
27 Fitzwilliam Street. Lower, Dublin 2D02K T92
Born January 1971
Director
Appointed 17 Nov 2023

O'SULLIVAN, Jonathan David Chin

Active
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born December 1977
Director
Appointed 30 Jun 2023

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 13 Nov 2001
Resigned 03 Jul 2009

LIND, Susan Elizabeth

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 26 Apr 2016
Resigned 08 May 2019

MACDONALD, Jean Elizabeth

Resigned
East KilbrideG74 5PG
Secretary
Appointed 03 Jul 2009
Resigned 19 Jul 2010

MCCOLL, Alison

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 05 Aug 2010
Resigned 11 Jul 2012

SCOTT, Mark Wilburn

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 08 May 2019
Resigned 08 Oct 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 13 Nov 2001
Resigned 13 Nov 2001

ABBOTT, William Charles Guy

Resigned
60 London Wall, LondonEC2M 5TQ
Born April 1984
Director
Appointed 23 Dec 2015
Resigned 13 Oct 2023

BAKER, David Simon George

Resigned
Gso Business Park, East KilbrideG74 5PG
Born October 1965
Director
Appointed 31 Jan 2004
Resigned 16 May 2013

BLISS, Simon Richard Weston

Resigned
Edgehill, KilmalcolmPA13 4PH
Born December 1960
Director
Appointed 13 Nov 2001
Resigned 19 Sept 2003

CLARKSON, Iain Geoffrey

Resigned
Gso Business Park, East KilbrideG74 5PG
Born February 1967
Director
Appointed 05 Oct 2010
Resigned 23 Dec 2015

COCKIN, John Joseph

Resigned
Gso Business Park, East KilbrideG74 5PG
Born January 1970
Director
Appointed 03 Dec 2010
Resigned 16 May 2013

COWPER, Jonathan

Resigned
2 Bluebell Close, Bishop AucklandDL14 0TL
Born August 1974
Director
Appointed 10 Apr 2008
Resigned 01 Aug 2009

DUFFY, Craig Matthew

Resigned
1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, SunderlandDH4 5RA
Born October 1985
Director
Appointed 27 Jul 2021
Resigned 29 Apr 2022

EGAL, Christian Dominique Yves Marie

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1959
Director
Appointed 16 May 2013
Resigned 26 Apr 2016

HODKINSON, David John

Resigned
31 Stainthorpe Court, HexhamNE46 1WY
Born February 1963
Director
Appointed 28 Nov 2003
Resigned 06 Oct 2008

HUE, Matthieu Thomas

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1975
Director
Appointed 19 Jan 2015
Resigned 23 Apr 2020

JEFFREY, Robin Campbell, Dr

Resigned
71d Partickhill Road, GlasgowG11 5AD
Born February 1939
Director
Appointed 13 Nov 2001
Resigned 10 Feb 2003

KELLEHER, Michael John

Resigned
4 Willow Court, MollingtonCH1 6LD
Born December 1969
Director
Appointed 18 May 2005
Resigned 03 Jul 2007

KIRWAN, Michael Ralph

Resigned
18 Greenhill Gardens, EdinburghEH10 4BW
Born May 1941
Director
Appointed 13 Nov 2001
Resigned 31 May 2002

MACKAY, Donald

Resigned
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born January 1965
Director
Appointed 23 Apr 2020
Resigned 30 Jun 2023

MCGILL, Gerard

Resigned
Gso Business Park, East KilbrideG74 5PG
Born August 1955
Director
Appointed 01 Aug 2009
Resigned 05 Aug 2010

MORTON, Garry

Resigned
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born July 1969
Director
Appointed 23 Dec 2015
Resigned 13 Oct 2023

O'BRIEN, Daniel Terence

Resigned
47 Willowmead Drive, MacclesfieldSK10 4DD
Born May 1946
Director
Appointed 28 Nov 2003
Resigned 18 May 2005

PLANT, Matthew Nigel

Resigned
17 Edlingham Close, Newcastle Upon TyneNE3 1RH
Born December 1968
Director
Appointed 03 Sept 2007
Resigned 10 Apr 2008

SHEDDEN, John Kerr

Resigned
43 Carolside Avenue, GlasgowG76 7AD
Born January 1963
Director
Appointed 10 Mar 2003
Resigned 31 Jan 2004

SPENCE, Paul Allan

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1962
Director
Appointed 15 Oct 2003
Resigned 03 Dec 2010

VYVYAN-ROBINSON, Mark William

Resigned
Gso Business Park, East KilbrideG74 5PG
Born March 1972
Director
Appointed 26 Apr 2016
Resigned 27 Jul 2021

VYVYAN-ROBINSON, Mark William

Resigned
Gso Business Park, East KilbrideG74 5PG
Born March 1972
Director
Appointed 16 May 2013
Resigned 23 Jul 2014

WALLS, Stephen John

Resigned
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born July 1964
Director
Appointed 29 Apr 2022
Resigned 19 Sept 2025

WEM, David Neil

Resigned
2 Grange View, WolvistonTS22 5LT
Born August 1960
Director
Appointed 14 Oct 2008
Resigned 01 Aug 2009

Persons with significant control

3

1 Active
2 Ceased
G S O Business Park, East KilbrideG74 5PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Grosvenor Place, LondonSW1X 7EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2016
Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 May 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Resolution
19 May 2016
RESOLUTIONSResolutions
Resolution
19 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Resolution
13 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Miscellaneous
15 March 2011
MISCMISC
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288cChange of Particulars
Legacy
1 March 2008
287Change of Registered Office
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288cChange of Particulars
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288cChange of Particulars
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
4 January 2005
287Change of Registered Office
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
4 December 2003
123Notice of Increase in Nominal Capital
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
24 November 2003
88(2)R88(2)R
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
225Change of Accounting Reference Date
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Incorporation Company
13 November 2001
NEWINCIncorporation