Background WavePink WaveYellow Wave

SALLACHY WIND LIMITED (SC384979)

SALLACHY WIND LIMITED (SC384979) is an active UK company. incorporated on 7 September 2010. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SALLACHY WIND LIMITED has been registered for 15 years. Current directors include DALL’AVA, Jean-Christophe, DUGENETAY, Julien Christian Jean-Louis, WIERDA, Tijiwolt and 1 others.

Company Number
SC384979
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
The Auction House 2nd Floor, Edinburgh, EH2 2JG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DALL’AVA, Jean-Christophe, DUGENETAY, Julien Christian Jean-Louis, WIERDA, Tijiwolt, WILMAR, Esbjorn Roderick
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALLACHY WIND LIMITED

SALLACHY WIND LIMITED is an active company incorporated on 7 September 2010 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. SALLACHY WIND LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

SC384979

LTD Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 7 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

WKN SALLACHY LIMITED
From: 7 September 2010To: 9 October 2024
Contact
Address

The Auction House 2nd Floor 63a George Street Edinburgh, EH2 2JG,

Previous Addresses

12-16 Hope Street Edinburgh EH2 4DB
From: 23 May 2013To: 16 October 2024
80 George Street Edinburgh EH2 3BU United Kingdom
From: 7 September 2010To: 23 May 2013
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DALL’AVA, Jean-Christophe

Active
Spring Lane, RingwoodBH24 3FH
Born October 1984
Director
Appointed 06 Dec 2025

DUGENETAY, Julien Christian Jean-Louis

Active
West Borough, WimborneBH21 1NG
Born September 1976
Director
Appointed 08 Oct 2024

WIERDA, Tijiwolt

Active
West Borough, WimborneBH21 1NG
Born January 1972
Director
Appointed 08 Oct 2024

WILMAR, Esbjorn Roderick

Active
West Borough, WimborneBH21 1NG
Born October 1970
Director
Appointed 08 Oct 2024

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Resigned
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 07 May 2013
Resigned 08 Oct 2024

SF SECRETARIES LTD

Resigned
St. Vincent Street, GlasgowG2 5EA
Corporate secretary
Appointed 07 Sept 2010
Resigned 07 May 2013

HECKT, Carsten

Resigned
Otto-Hahn-Strasse, Husum25813
Born November 1967
Director
Appointed 31 Oct 2016
Resigned 08 Oct 2024

PATENT, Oliver

Resigned
12-16, Husum25813
Born July 1969
Director
Appointed 07 Sept 2010
Resigned 01 Nov 2022

UDO FOLLRICHS, Heinz

Resigned
12-16, Husum25813
Born November 1959
Director
Appointed 07 Sept 2010
Resigned 31 Dec 2015

VON THIENEN, Sybille

Resigned
Otto-Hahn-Strasse, Husum25813
Born July 1976
Director
Appointed 01 Nov 2022
Resigned 08 Oct 2024

VON THIENEN, Sybille

Resigned
Otto-Hahn-Strasse, Husum25813
Born July 1976
Director
Appointed 31 Dec 2015
Resigned 31 Oct 2016

WOLFF, Nicolas Antoine Marie

Resigned
West Borough, WimborneBH21 1NG
Born September 1965
Director
Appointed 08 Oct 2024
Resigned 06 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
West Borough, WimborneBH21 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Oct 2024

Pne Ag

Ceased
Peter-Henlein-Strasse, Cuxhaven27472

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 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
7 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 January 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 May 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Incorporation Company
7 September 2010
NEWINCIncorporation