Background WavePink WaveYellow Wave

FLOTTA WIND POWER LTD (SC275624)

FLOTTA WIND POWER LTD (SC275624) is an active UK company. incorporated on 5 November 2004. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FLOTTA WIND POWER LTD has been registered for 21 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
SC275624
Status
active
Type
ltd
Incorporated
5 November 2004
Age
21 years
Address
Office 2/3 2nd Floor, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOTTA WIND POWER LTD

FLOTTA WIND POWER LTD is an active company incorporated on 5 November 2004 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FLOTTA WIND POWER LTD was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

SC275624

LTD Company

Age

21 Years

Incorporated 5 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

SCOTRENEWABLES (FLOTTA) LIMITED
From: 5 November 2004To: 3 May 2013
Contact
Address

Office 2/3 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 26 April 2022To: 10 June 2025
Eastbrae House Stromness Orkney KW16 3HS
From: 22 September 2014To: 26 April 2022
C/O Mr Barry Johnston Hillside Office Stromness Orkney KW16 3HS
From: 20 November 2009To: 22 September 2014
C/O Mr Barry Johnston Hillside Office Stromness Orkney KW16 3HS United Kingdom
From: 20 November 2009To: 20 November 2009
Kyushu, Hillside Road Stromness Orkney KW16 3HS
From: 5 November 2004To: 20 November 2009
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jan 10
Director Joined
Feb 19
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DANIELS, Stephen Richards

Active
2nd Floor, GlasgowG2 1BP
Born December 1980
Director
Appointed 23 Dec 2025

MOLE, Edward William

Active
2nd Floor, GlasgowG2 1BP
Born November 1983
Director
Appointed 23 Dec 2025

TEGERDINE, Elliot Mark

Active
2nd Floor, GlasgowG2 1BP
Born February 1976
Director
Appointed 23 Dec 2025

JOHNSTON, Francis David

Resigned
Stromness, OrkneyKW16 3HS
Secretary
Appointed 05 Nov 2004
Resigned 01 Dec 2009

A.J.B. SCHOLES LIMITED

Resigned
Albert Street, KirkwallKW15 1HP
Corporate secretary
Appointed 01 Dec 2009
Resigned 22 Apr 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Nov 2004
Resigned 05 Nov 2004

ALI, Mohammed Raza

Resigned
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

DEVON-LOWE, Karl Philip

Resigned
Bath Street, GlasgowG2 4JR
Born June 1965
Director
Appointed 22 Apr 2022
Resigned 18 May 2023

JOHNSTON, Barry, Dr

Resigned
Bath Street, GlasgowG2 4JR
Born September 1977
Director
Appointed 05 Nov 2004
Resigned 22 Apr 2022

JOHNSTON, Francis David

Resigned
Stromness, OrkneyKW16 3HS
Born October 1940
Director
Appointed 05 Nov 2004
Resigned 01 Dec 2009

JOHNSTON, Kelly Anne

Resigned
Bath Street, GlasgowG2 4JR
Born June 1979
Director
Appointed 01 Feb 2019
Resigned 22 Apr 2022

MALESEVIC, Zorica

Resigned
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

MORGAN, William Laugharne

Resigned
Bath Street, GlasgowG2 4JR
Born March 1975
Director
Appointed 22 Apr 2022
Resigned 18 May 2023

Persons with significant control

1

0 Active
1 Ceased

Dr Barry Johnston

Ceased
Bath Street, GlasgowG2 4JR
Born September 1977

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
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
20 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts Amended With Made Up Date
8 April 2010
AAMDAAMD
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Legacy
11 February 2010
MG01sMG01s
Legacy
3 February 2010
MG01sMG01s
Appoint Corporate Secretary Company With Name
6 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
5 November 2004
288bResignation of Director or Secretary
Incorporation Company
5 November 2004
NEWINCIncorporation