Background WavePink WaveYellow Wave

CLYDE WINDFARM (SCOTLAND) LIMITED (SC281105)

CLYDE WINDFARM (SCOTLAND) LIMITED (SC281105) is an active UK company. incorporated on 4 March 2005. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLYDE WINDFARM (SCOTLAND) LIMITED has been registered for 21 years. Current directors include BECKHAM, Verity Anne, BURGESS, Benjamin Michael, DONALD, Heather Lindsay and 4 others.

Company Number
SC281105
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BECKHAM, Verity Anne, BURGESS, Benjamin Michael, DONALD, Heather Lindsay, LEUNG, Dickson Tik San, PACKWOOD, Stephen Lewis Harmon, PETTO, Livia, SPAIN, Colin John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE WINDFARM (SCOTLAND) LIMITED

CLYDE WINDFARM (SCOTLAND) LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CLYDE WINDFARM (SCOTLAND) LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

SC281105

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

BOWMOR HOMES LIMITED
From: 17 June 2005To: 21 July 2005
HMS (606) LIMITED
From: 4 March 2005To: 17 June 2005
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Timeline

66 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
May 11
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Cleared
Apr 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Share Issue
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Sept 17
Owner Exit
Oct 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Jan 19
Funding Round
Feb 19
Capital Update
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
60
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Aug 2023

BECKHAM, Verity Anne

Active
GlasgowG2 6AY
Born July 1993
Director
Appointed 03 Jun 2024

BURGESS, Benjamin Michael

Active
First Floor, 1 Finsbury Avenue, LondonEC2M 2PF
Born July 1982
Director
Appointed 06 Dec 2024

DONALD, Heather Lindsay

Active
Glasgow,G2 6AY
Born July 1978
Director
Appointed 11 Aug 2025

LEUNG, Dickson Tik San

Active
LondonEC2Y 5AU
Born May 1988
Director
Appointed 28 Oct 2025

PACKWOOD, Stephen Lewis Harmon

Active
LondonEC2Y 5AU
Born July 1981
Director
Appointed 03 Apr 2025

PETTO, Livia

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born August 1996
Director
Appointed 10 Mar 2026

SPAIN, Colin John

Active
200 Dunkeld Road, PerthPH1 3AQ
Born September 1973
Director
Appointed 17 Nov 2025

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 05 Jan 2009
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 01 Aug 2023

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 31 Dec 2008

ALEXANDER, Fraser Mcgregor

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1963
Director
Appointed 15 Feb 2008
Resigned 30 Jun 2010

BAKER, Alan

Resigned
16 Harbourside, InverkipPA16 0BF
Born November 1966
Director
Appointed 20 Jul 2005
Resigned 28 Mar 2008

BREADY, Christopher

Resigned
Waterloo Street, GlasgowG2 6AY
Born February 1982
Director
Appointed 29 Oct 2020
Resigned 05 May 2022

COWIE, Steven Alexander

Resigned
42 Divert Road, GourockPA19 1EE
Born May 1964
Director
Appointed 20 Jul 2005
Resigned 05 Jun 2008

DONALDSON, Peter Symons

Resigned
PitlochryPH16 5NF
Born May 1961
Director
Appointed 19 Mar 2013
Resigned 31 Dec 2015

DOWDALL, Patrick George

Resigned
5 Manchester Road, Droylsden, TamesideM43 6SF
Born April 1975
Director
Appointed 14 Aug 2025
Resigned 10 Mar 2026

DOWLING, Paul Cyril

Resigned
Weston, Naas
Born February 1965
Director
Appointed 20 Jul 2005
Resigned 28 Jan 2011

FLYNN, Donal Francis

Resigned
3 Whitebeam Avenue, DublinIRISH
Born November 1973
Director
Appointed 05 Dec 2007
Resigned 28 Jul 2010

GARDNER, David

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1963
Director
Appointed 17 May 2010
Resigned 12 Oct 2012

GIBLIN, Caoimhe Mary

Resigned
South County Business Park, Dublin18
Born August 1976
Director
Appointed 28 Jul 2010
Resigned 22 Sept 2014

HEYES, Simon Murray

Resigned
Turretbank Road, CrieffPH7 4LN
Born October 1963
Director
Appointed 01 Jul 2008
Resigned 17 May 2010

HOBSON, Daniel Frank

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1979
Director
Appointed 18 Mar 2016
Resigned 14 Aug 2025

HOOD, Stuart Peter

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 23 Mar 2018
Resigned 17 Nov 2025

LANNEN, Neil

Resigned
Waterloo Street, GlasgowG2 6AY
Born June 1968
Director
Appointed 10 Sept 2019
Resigned 29 Oct 2020

LILLEY, Stephen Bernard

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born April 1968
Director
Appointed 18 Mar 2016
Resigned 03 Apr 2025

MASSON, Fraser

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1988
Director
Appointed 05 May 2022
Resigned 03 Jun 2024

MCADAM, Martin

Resigned
35 Glen Lawn Drive, CabinteelyIRISH
Born July 1961
Director
Appointed 11 Mar 2008
Resigned 01 Jul 2008

MONJE DIEZ, Victor Sergio

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born June 1985
Director
Appointed 05 Aug 2019
Resigned 04 Aug 2021

MURPHY, Senan

Resigned
2 Cranford, Dublin 6wIRISH
Born July 1969
Director
Appointed 20 Jul 2005
Resigned 05 Dec 2007

NICOL, Colin Clarke

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1960
Director
Appointed 19 Mar 2013
Resigned 12 Dec 2014

O'REGAN, Barry

Resigned
South County Business Park, Dublin18
Born November 1977
Director
Appointed 31 May 2016
Resigned 05 May 2022

O'REGAN, Barry

Resigned
Ravenscourt Office Park, Dublin 18.
Born November 1977
Director
Appointed 20 May 2011
Resigned 17 Jul 2012

ORD, Jonathan Nicholas

Resigned
169 Union Street, LondonSE1 0LL
Born April 1983
Director
Appointed 17 May 2016
Resigned 17 Dec 2018

PORTER, Jason Paul

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1981
Director
Appointed 31 Oct 2017
Resigned 05 Aug 2019

Persons with significant control

3

2 Active
1 Ceased
- 28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2018
- 28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2017
25 Great Victoria Street, BelfastBT2 7AQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Resolution
7 March 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 February 2019
SH19Statement of Capital
Legacy
14 February 2019
SH20SH20
Legacy
14 February 2019
CAP-SSCAP-SS
Resolution
14 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
13 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Resolution
26 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2013
CC04CC04
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Legacy
11 June 2011
MG01sMG01s
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
31 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Incorporation Company
4 March 2005
NEWINCIncorporation