Background WavePink WaveYellow Wave

TORMYWHEEL WIND FARM LIMITED (SC272942)

TORMYWHEEL WIND FARM LIMITED (SC272942) is an active UK company. incorporated on 6 September 2004. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TORMYWHEEL WIND FARM LIMITED has been registered for 21 years. Current directors include O’KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
SC272942
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
C/O Womble Bond Dickinson (Uk) Llp, Edinburgh, EH3 8BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O’KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORMYWHEEL WIND FARM LIMITED

TORMYWHEEL WIND FARM LIMITED is an active company incorporated on 6 September 2004 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TORMYWHEEL WIND FARM LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

SC272942

LTD Company

Age

21 Years

Incorporated 6 September 2004

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 16 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

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TORMEYWHEEL WIND FARM LIMITED
From: 6 September 2004To: 16 November 2005
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland
From: 13 February 2018To: 14 October 2019
C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland
From: 12 October 2017To: 13 February 2018
Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL
From: 18 November 2015To: 12 October 2017
Muirhall Farm Carnwath Lanarkshire ML11 8LL Scotland
From: 17 November 2015To: 18 November 2015
4th Floor 115 George Street Edinburgh EH2 4JN
From: 25 September 2014To: 17 November 2015
24 Great King Street Edinburgh EH3 6QN United Kingdom
From: 11 May 2010To: 25 September 2014
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD United Kingdom
From: 7 May 2010To: 11 May 2010
C/O Morton Fraser Quartermile Two 5Th Floor 2 Lister Square Edinburgh EH3 9GL Scotland
From: 10 November 2009To: 7 May 2010
30-31 Queen Street Edinburgh EH2 1JX United Kingdom
From: 6 September 2004To: 10 November 2009
Timeline

48 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jan 20
Loan Secured
Apr 20
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

O’KANE, Patrick Jude

Active
Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 06 Mar 2025

SUDECK, Katharina Annalotte

Active
2 Semple Street, EdinburghEH3 8BL
Born June 1988
Director
Appointed 20 Feb 2024

BARNES, Nicola

Resigned
13 City View, LondonN1 3PH
Secretary
Appointed 28 Apr 2005
Resigned 31 Mar 2006

ELLIOTT, John Patrick

Resigned
14 Greystones Drive, ReigateRH2 0HA
Secretary
Appointed 31 Mar 2006
Resigned 01 Apr 2010

LEHMAN, Donal Todd

Resigned
Kew Foot Road, RichmondTW9 2SS
Secretary
Appointed 01 Apr 2010
Resigned 30 Sept 2013

MARDON, Richard

Resigned
40 George Street, LondonW1U 7DW
Secretary
Appointed 06 Sept 2004
Resigned 28 Apr 2005

MLADENOV, Tihomir

Resigned
115 George Street, EdinburghEH2 4JN
Secretary
Appointed 30 Sept 2013
Resigned 10 Oct 2014

CASEMENT, Roger Paul

Resigned
Ballylumford, LarneBT40 3RS
Born June 1963
Director
Appointed 10 Oct 2014
Resigned 21 Oct 2015

HUNTER, Steven Paul

Resigned
Kew Foot Road, RichmondTW9 2SS
Born June 1971
Director
Appointed 30 Sept 2011
Resigned 12 Sept 2013

LABOURET, Alexandre Fabien

Resigned
47 Bolingbroke Road, LondonW14 0AJ
Born December 1968
Director
Appointed 06 Sept 2004
Resigned 01 Apr 2010

LEHMAN, Donald Todd

Resigned
Kew Foot Road, RichmondTW9 2SS
Born January 1965
Director
Appointed 01 Apr 2010
Resigned 30 Sept 2013

LUNEY, Ian Robert

Resigned
Larne Road, CarrickfergusBT38 7LX
Born August 1968
Director
Appointed 10 Oct 2014
Resigned 21 Oct 2015

MANGAN, Keith

Resigned
Level 6, EdinburghEH2 4AD
Born June 1973
Director
Appointed 26 Sept 2017
Resigned 19 Dec 2018

MARDON, Richard

Resigned
Kew Foot Road, RichmondTW9 2SS
Born May 1964
Director
Appointed 12 May 2008
Resigned 21 Sept 2011

MARDON, Richard

Resigned
40 George Street, LondonW1U 7DW
Born May 1964
Director
Appointed 06 Sept 2004
Resigned 01 Nov 2005

MLADENOV, Tihomir

Resigned
115 George Street, EdinburghEH2 4JN
Born July 1976
Director
Appointed 30 Sept 2013
Resigned 10 Oct 2014

MORTON, Simon Charles

Resigned
24 Braeburn Drive, CurrieEH14 6AQ
Born May 1965
Director
Appointed 06 Sept 2004
Resigned 02 Nov 2005

O'KANE, Patrick Jude

Resigned
Level 6, EdinburghEH2 4AD
Born January 1970
Director
Appointed 26 Sept 2017
Resigned 19 Dec 2018

REICH, Ilan

Resigned
Auchengray, CarnwathML11 8LL
Born August 1969
Director
Appointed 21 Oct 2015
Resigned 26 Sept 2017

REYNOLDS, Mark Edward

Resigned
Kew Foot Road, RichmondTW9 2SS
Born November 1964
Director
Appointed 29 Jul 2013
Resigned 21 Oct 2015

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
2 Semple Street, EdinburghEH3 8BL
Born April 1971
Director
Appointed 19 Dec 2018
Resigned 08 Feb 2024

ROONEY, Darrin Patrick

Resigned
7 Orchard Avenue, GlasgowG71 8NF
Born May 1965
Director
Appointed 06 Sept 2004
Resigned 12 May 2008

RUBINSTEIN, Guy Lesley

Resigned
Auchengray, CarnwathML11 8LL
Born January 1965
Director
Appointed 21 Oct 2015
Resigned 26 Sept 2017

TETOT, Stephane Christophe

Resigned
2 Semple Street, EdinburghEH3 8BL
Born August 1981
Director
Appointed 26 Sept 2017
Resigned 28 Feb 2025

WALKER, Christopher John

Resigned
Auchengray, CarnwathML11 8LL
Born January 1964
Director
Appointed 21 Oct 2015
Resigned 26 Sept 2017

WILSON, David Cameron

Resigned
Kew Foot Road, RichmondTW9 2SS
Born April 1964
Director
Appointed 01 Apr 2010
Resigned 29 Jul 2013

Persons with significant control

4

1 Active
3 Ceased
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Olympic Court, Third Avenue, ManchesterM17 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Ceased 26 Sept 2017
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2017
65 Haymarket Terrace, EdinburghEH12 5HD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
11 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
13 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Resolution
21 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
22 July 2008
287Change of Registered Office
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Legacy
6 December 2005
288bResignation of Director or Secretary
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2005
169169
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
2 November 2004
225Change of Accounting Reference Date
Incorporation Company
6 September 2004
NEWINCIncorporation