Background WavePink WaveYellow Wave

WINDY STANDARD I REPOWER LIMITED (SC307541)

WINDY STANDARD I REPOWER LIMITED (SC307541) is an active UK company. incorporated on 25 August 2006. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WINDY STANDARD I REPOWER LIMITED has been registered for 19 years. Current directors include ACQUOKOH, Hannah Louisa, HUTCHISON, Euan.

Company Number
SC307541
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
C/O HARPER MACLEOD LLP, Glasgow, G1 3PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ACQUOKOH, Hannah Louisa, HUTCHISON, Euan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDY STANDARD I REPOWER LIMITED

WINDY STANDARD I REPOWER LIMITED is an active company incorporated on 25 August 2006 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WINDY STANDARD I REPOWER LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

SC307541

LTD Company

Age

19 Years

Incorporated 25 August 2006

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BROCKLOCH RIG STORAGE LIMITED
From: 9 November 2016To: 25 July 2025
LONG BANK WIND LIMITED
From: 1 July 2013To: 9 November 2016
FRED. OLSEN WIND 7 LIMITED
From: 25 August 2006To: 1 July 2013
Contact
Address

C/O HARPER MACLEOD LLP The Cadoro 45 Gordon Street Glasgow, G1 3PE,

Previous Addresses

C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ
From: 25 August 2006To: 22 February 2010
Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Apr 25
Director Joined
Feb 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ACQUOKOH, Hannah Louisa

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 27 Sept 2019

ACQUOKOH, Hannah Louisa

Active
45 Gordon Street, GlasgowG1 3PE
Born January 1981
Director
Appointed 22 Nov 2021

HUTCHISON, Euan

Active
45 Gordon Street, GlasgowG1 3PE
Born August 1971
Director
Appointed 23 Jan 2026

BRUNT, David Charles

Resigned
Broadway, LondonSW1H 0BH
Secretary
Appointed 30 May 2013
Resigned 27 Sept 2019

EMERY, Nicholas Andrew

Resigned
41 Roding Drive, BrentwoodCM15 0XA
Secretary
Appointed 25 Aug 2006
Resigned 30 May 2013

ACQUOKOH, Hannah Louisa

Resigned
Broadway, LondonSW1H 0BH
Born January 1981
Director
Appointed 29 Feb 2020
Resigned 27 Jul 2020

BADE, Anders

Resigned
Broadway, LondonSW1H 0BH
Born February 1974
Director
Appointed 27 Sept 2019
Resigned 13 Aug 2020

BECKS-PHELPS, Finley Sean

Resigned
Springkerse Business Park, StirlingFK7 7XE
Born February 1987
Director
Appointed 29 Feb 2020
Resigned 18 Apr 2025

BRUNT, David Charles

Resigned
Broadway, LondonSW1H 0BH
Born April 1963
Director
Appointed 30 May 2013
Resigned 27 Sept 2019

DOWLER, Jeremy

Resigned
23 Starling Close, Buckhurst HillIG9 5TN
Born March 1948
Director
Appointed 25 Aug 2006
Resigned 30 May 2013

EMERY, Nicholas Andrew

Resigned
41 Roding Drive, BrentwoodCM15 0XA
Born February 1961
Director
Appointed 25 Aug 2006
Resigned 30 May 2013

HOUSTON, John Joseph

Resigned
Broadway, LondonSW1H 0BH
Born August 1964
Director
Appointed 27 Jul 2020
Resigned 22 Nov 2021

MINDELL, Belinda Rosemary

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1967
Director
Appointed 30 May 2013
Resigned 24 Feb 2016

SJOBERG, Mats

Resigned
Gabelsgate 48, OsloFOREIGN
Born February 1964
Director
Appointed 25 Aug 2006
Resigned 04 Mar 2009

SWALES, Gareth Mark

Resigned
Broadway, LondonSW1H 0BH
Born February 1976
Director
Appointed 24 Feb 2016
Resigned 29 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Broadway, LondonSW1H 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Broadway, LondonSW1H 0BH

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 Nov 2021
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts Amended With Made Up Date
30 September 2010
AAMDAAMD
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
27 August 2007
225Change of Accounting Reference Date
Incorporation Company
25 August 2006
NEWINCIncorporation