Background WavePink WaveYellow Wave

ABERDEEN OFFSHORE WIND FARM LIMITED (SC278869)

ABERDEEN OFFSHORE WIND FARM LIMITED (SC278869) is an active UK company. incorporated on 25 January 2005. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ABERDEEN OFFSHORE WIND FARM LIMITED has been registered for 21 years. Current directors include MANSFELD, Jonas Van, ROWLANDS, Jamie Wyn.

Company Number
SC278869
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
4 Jackson's Entry, Edinburgh, EH8 8PJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MANSFELD, Jonas Van, ROWLANDS, Jamie Wyn
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN OFFSHORE WIND FARM LIMITED

ABERDEEN OFFSHORE WIND FARM LIMITED is an active company incorporated on 25 January 2005 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. ABERDEEN OFFSHORE WIND FARM LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

SC278869

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

LEDGE 847 LIMITED
From: 25 January 2005To: 8 March 2005
Contact
Address

4 Jackson's Entry Holyrood Road Edinburgh, EH8 8PJ,

Previous Addresses

The Tun Building, 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland
From: 18 June 2018To: 27 February 2020
The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE Scotland
From: 26 January 2017To: 18 June 2018
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 25 January 2005To: 26 January 2017
Timeline

36 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Funding Round
Jan 17
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 19
Director Left
Dec 22
Director Joined
Dec 22
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MANSFELD, Jonas Van

Active
Jackson's Entry, EdinburghEH8 8PJ
Born August 1976
Director
Appointed 01 Jul 2017

ROWLANDS, Jamie Wyn

Active
Jackson's Entry, EdinburghEH8 8PJ
Born March 1970
Director
Appointed 01 Dec 2022

ELLIOTT, Graham Thomas

Resigned
Harris Mill, RedruthTR16 4JG
Secretary
Appointed 01 Jan 2014
Resigned 31 Oct 2014

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 29 Apr 2005
Resigned 06 Oct 2008

LOVGREN, Peter

Resigned
Uppsala75324
Secretary
Appointed 21 Sept 2011
Resigned 15 Apr 2013

MANSFELD, Jonas Van

Resigned
4 Jacksons Entry, EdinburghEH8 8AE
Secretary
Appointed 20 Jan 2017
Resigned 01 Jul 2017

SOMERO SORENSEN, Aili Eva Margareta

Resigned
Spanga16350
Secretary
Appointed 11 Feb 2009
Resigned 28 Apr 2010

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 25 Jan 2005
Resigned 29 Apr 2005

BLACK, John Alexander

Resigned
12 Meadowlands Drive, WesthillAB32 6EJ
Born August 1967
Director
Appointed 29 Apr 2005
Resigned 30 Jun 2014

CRESSWELL, Jeremy Wynne

Resigned
17 Kestrel Road, NewburghAB41 6FF
Born October 1950
Director
Appointed 29 Apr 2005
Resigned 30 Jun 2014

DAHL, Anders

Resigned
Styrbordsvaegen 6, Saltsjo-Boo
Born September 1957
Director
Appointed 06 Oct 2008
Resigned 10 Nov 2009

DONGEN, Willem Van

Resigned
Westervoortsedijk 73, Arnhem
Born August 1958
Director
Appointed 25 Aug 2016
Resigned 01 Jul 2017

ELMAS, Alper

Resigned
4 Jacksons Entry, EdinburghEH8 8AE
Born December 1976
Director
Appointed 22 Aug 2016
Resigned 01 Jul 2017

FRIEDRICHS, Georg

Resigned
Elisabethkirchstrasse 2, Berlin10115
Born February 1969
Director
Appointed 21 Sept 2011
Resigned 28 Jan 2014

GROEBLER, Gunnar

Resigned
Adickesstr, Hamburg
Born May 1972
Director
Appointed 01 Jan 2014
Resigned 09 Nov 2015

GUY, Piers Basil

Resigned
Pendeen, PenzanceTR19 7TS
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 22 Aug 2016

HIENSCH, Frederik Bernard Hendrik

Resigned
Jackson's Entry, EdinburghEH8 8PJ
Born April 1974
Director
Appointed 01 Jun 2019
Resigned 01 Dec 2022

HODKINSON, David John

Resigned
31 Stainthorpe Court, HexhamNE46 1WY
Born February 1963
Director
Appointed 29 Apr 2005
Resigned 21 Sept 2011

HOOPER, Michael Stanley

Resigned
Hillrise, HitchinSG4 7PE
Born August 1948
Director
Appointed 29 Apr 2005
Resigned 07 May 2007

MCINTOSH, Gordon Alexander

Resigned
Marischal College, AberdeenAB10 1AB
Born August 1956
Director
Appointed 30 Jun 2014
Resigned 03 Aug 2016

MORRISON, Jeanie Simpson

Resigned
Broad Street, AberdeenAB10 1AQ
Born April 1947
Director
Appointed 30 Jun 2014
Resigned 03 Aug 2016

NIELSON, Ole Bigum

Resigned
4 Jacksons Entry, EdinburghEH8 8AE
Born April 1965
Director
Appointed 22 Aug 2016
Resigned 30 Apr 2017

PLANT, Matthew Nigel

Resigned
17 Edlingham Close, Newcastle Upon TyneNE3 1RH
Born December 1968
Director
Appointed 07 May 2007
Resigned 06 Oct 2008

SIMMELSGAARD, Michael

Resigned
4 Jacksons Entry, EdinburghEH8 8PJ
Born September 1971
Director
Appointed 01 Jul 2017
Resigned 01 Nov 2019

TORNBERG, Peter

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born April 1980
Director
Appointed 09 Nov 2015
Resigned 22 Aug 2016

WESSLAU, Peter Johan

Resigned
Cleveland Road, LondonSW13 0AA
Born September 1969
Director
Appointed 20 Nov 2009
Resigned 28 Jan 2014

WORT, Anthony James

Resigned
4 Jacksons Entry, EdinburghEH8 8AE
Born September 1977
Director
Appointed 22 Aug 2016
Resigned 01 Jul 2017

WUERTENBERGER, Felix

Resigned
4 Jacksons Entry, EdinburghEH8 8PJ
Born March 1972
Director
Appointed 01 Jul 2017
Resigned 01 Jun 2019

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 25 Jan 2005
Resigned 29 Apr 2005

Persons with significant control

1

Tudor Street, LondonEC4Y 0AH

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

126

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Legacy
20 April 2023
CAP-SSCAP-SS
Resolution
20 April 2023
RESOLUTIONSResolutions
Legacy
19 April 2023
SH20SH20
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
2 April 2009
288cChange of Particulars
Legacy
23 February 2009
353353
Legacy
23 February 2009
190190
Legacy
23 February 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
190190
Legacy
23 February 2009
353353
Legacy
23 February 2009
287Change of Registered Office
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
287Change of Registered Office
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288cChange of Particulars
Legacy
4 October 2007
287Change of Registered Office
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
88(2)R88(2)R
Legacy
31 May 2005
287Change of Registered Office
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2005
NEWINCIncorporation