Background WavePink WaveYellow Wave

AOE WINDFARM LIMITED (SC396934)

AOE WINDFARM LIMITED (SC396934) is an active UK company. incorporated on 4 April 2011. with registered office in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AOE WINDFARM LIMITED has been registered for 14 years. Current directors include BARCLAY, Darren Charles, CAMPION, Stephen, Mr., PIM, Roger Jonathan and 1 others.

Company Number
SC396934
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARCLAY, Darren Charles, CAMPION, Stephen, Mr., PIM, Roger Jonathan, RICKARD, Adam Edward, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOE WINDFARM LIMITED

AOE WINDFARM LIMITED is an active company incorporated on 4 April 2011 with the registered office located in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AOE WINDFARM LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC396934

LTD Company

Age

14 Years

Incorporated 4 April 2011

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 5 January 2026 (2 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

13 Queen's Road Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ
From: 4 April 2011To: 14 October 2016
Timeline

79 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Cleared
Sept 14
Director Joined
Oct 15
Director Left
Jan 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Aug 20
Owner Exit
Nov 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BARCLAY, Darren Charles

Active
St. Giles Square, LondonWC2H 8AP
Born June 1969
Director
Appointed 05 Aug 2024

CAMPION, Stephen, Mr.

Active
Carmanhall Road, Dublin D18 Y2c9
Born March 1982
Director
Appointed 05 Aug 2024

PIM, Roger Jonathan

Active
Inverleith Place, EdinburghEH3 5PA
Born February 1976
Director
Appointed 16 Sept 2025

RICKARD, Adam Edward, Mr.

Active
St. Giles Square, LondonWC2H 8AP
Born July 1973
Director
Appointed 05 Aug 2024

COYLE, Julie

Resigned
Clyde View, GreenockPA15 2UZ
Secretary
Appointed 27 Jul 2012
Resigned 30 Sept 2016

JOYCE, Marie

Resigned
Queens Road, AberdeenAB15 4YL
Secretary
Appointed 30 Sept 2016
Resigned 05 Aug 2024

BAKER, Alan George

Resigned
Clyde View, GreenockPA15 2UZ
Born November 1966
Director
Appointed 04 Apr 2011
Resigned 30 Sept 2016

CHAMBERS, Robin James

Resigned
Over Enoch Road, GlasgowG76 0PN
Born May 1960
Director
Appointed 28 Jun 2011
Resigned 24 Jul 2012

COWIE, Steven Alexander

Resigned
Clyde View, GreenockPA15 2UZ
Born May 1964
Director
Appointed 04 Apr 2011
Resigned 27 Jul 2012

DOHERTY, Anthony Michael

Resigned
Queens Road, AberdeenAB15 4YL
Born November 1971
Director
Appointed 30 Jul 2021
Resigned 05 Aug 2024

ELLIOTT, Ailbhe

Resigned
Queens Road, AberdeenAB15 4YL
Born May 1977
Director
Appointed 30 Jul 2021
Resigned 14 Dec 2023

JOYCE, Marie

Resigned
Queens Road, AberdeenAB15 4YL
Born March 1973
Director
Appointed 30 Sept 2016
Resigned 05 Aug 2024

LEE, Andrew William

Resigned
Floor, LondonWC2E 9AB
Born September 1957
Director
Appointed 27 Jul 2012
Resigned 21 Jan 2016

MACLEOD, Alasdair Gordon

Resigned
Clyde View, GreenockPA15 2UZ
Born November 1961
Director
Appointed 15 Oct 2015
Resigned 30 Sept 2016

MALYON, Harold Edward

Resigned
Eden Place, CarlisleCA3 9JQ
Born April 1959
Director
Appointed 28 Jun 2011
Resigned 24 Jul 2012

MCGUCKIAN, Rosheen

Resigned
Queens Road, AberdeenAB15 4YL
Born March 1966
Director
Appointed 30 Sept 2016
Resigned 05 Aug 2024

O'DONNELL, Manus James

Resigned
Queens Road, AberdeenAB15 4YL
Born February 1975
Director
Appointed 30 Sept 2016
Resigned 30 Jul 2021

RYAN, Kevin, Mr.

Resigned
Carmanhall Road, Dublin D18 Y2c9
Born February 1977
Director
Appointed 05 Aug 2024
Resigned 16 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Murray Street, BelfastBT1 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 04 Nov 2020
13 Queens Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Auditors Resignation Company
28 October 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
9 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 May 2013
SH10Notice of Particulars of Variation
Resolution
9 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Resolution
10 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 July 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2011
NEWINCIncorporation