Background WavePink WaveYellow Wave

GREENPOWER (WIND) LTD (SC409507)

GREENPOWER (WIND) LTD (SC409507) is an active UK company. incorporated on 17 October 2011. with registered office in Alloa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREENPOWER (WIND) LTD has been registered for 14 years. Current directors include FORREST, Robert John, SIMPSON, James Taylor.

Company Number
SC409507
Status
active
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
The E-Centre, Alloa, FK10 3LP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FORREST, Robert John, SIMPSON, James Taylor
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENPOWER (WIND) LTD

GREENPOWER (WIND) LTD is an active company incorporated on 17 October 2011 with the registered office located in Alloa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREENPOWER (WIND) LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC409507

LTD Company

Age

14 Years

Incorporated 17 October 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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PACIFIC SHELF 1678 LIMITED
From: 17 October 2011To: 26 February 2021
Contact
Address

The E-Centre Cooperage Way Alloa, FK10 3LP,

Previous Addresses

C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 17 October 2011To: 16 January 2012
Timeline

24 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Capital Reduction
Mar 13
Capital Update
Mar 13
Loan Secured
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Oct 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
5
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 06 Feb 2017

FORREST, Robert John

Active
Cooperage Way, AlloaFK10 3LP
Born August 1964
Director
Appointed 19 Dec 2011

SIMPSON, James Taylor

Active
Cooperage Way, AlloaFK10 3LP
Born July 1970
Director
Appointed 10 Oct 2019

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 17 Oct 2011
Resigned 19 Dec 2011

CONNON, Roger Gordon

Resigned
Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 17 Oct 2011
Resigned 19 Dec 2011

MD DIRECTORS LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate director
Appointed 17 Oct 2011
Resigned 19 Dec 2011

Persons with significant control

5

1 Active
4 Ceased

Mrs Julie Alison Forrest

Ceased
Cooperage Way, AlloaFK10 3LP
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Ceased 31 Jan 2022
Cooperage Way, AlloaFK10 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr Robert John Forrest

Ceased
Cooperage Way, AlloaFK10 3LP
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Ceased 31 Jan 2022
1102 Mg, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2019
Ceased 04 Mar 2020

Mr Robert John Forrest

Ceased
Cooperage Way, AlloaFK10 3LP
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Resolution
21 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 February 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Capital Cancellation Shares
28 March 2013
SH06Cancellation of Shares
Legacy
28 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2013
SH19Statement of Capital
Legacy
28 March 2013
CAP-SSCAP-SS
Resolution
28 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 October 2012
AA01Change of Accounting Reference Date
Resolution
3 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Incorporation Company
17 October 2011
NEWINCIncorporation