Background WavePink WaveYellow Wave

CROOKEDSTANE WINDFARM LIMITED (SC415902)

CROOKEDSTANE WINDFARM LIMITED (SC415902) is an active UK company. incorporated on 1 February 2012. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CROOKEDSTANE WINDFARM LIMITED has been registered for 14 years. Current directors include DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria.

Company Number
SC415902
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
Ground Floor West Suite, Prospect House, Edinburgh, EH2 1DF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROOKEDSTANE WINDFARM LIMITED

CROOKEDSTANE WINDFARM LIMITED is an active company incorporated on 1 February 2012 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. CROOKEDSTANE WINDFARM LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC415902

LTD Company

Age

14 Years

Incorporated 1 February 2012

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 26 September 2025 (7 months ago)
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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh, EH2 1DF,

Previous Addresses

Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ
From: 1 February 2012To: 25 November 2019
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Oct 15
Director Left
Jan 16
Loan Secured
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 20
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DRUMMOND, Sarah Jo

Active
5 Thistle Street, EdinburghEH2 1DF
Born February 1996
Director
Appointed 24 Dec 2025

HAMILTON, Gemma Maria

Active
5 Thistle Street, EdinburghEH2 1DF
Born October 1984
Director
Appointed 30 Jan 2026

COYLE, Julie

Resigned
Clyde View, GreenockPA15 2UZ
Secretary
Appointed 27 Jul 2012
Resigned 10 May 2018

BAKER, Alan George

Resigned
Clyde View, GreenockPA15 2UZ
Born November 1966
Director
Appointed 01 Feb 2012
Resigned 20 May 2019

COWIE, Steven Alexander

Resigned
Clyde View, GreenockPA15 2UZ
Born May 1964
Director
Appointed 01 Feb 2012
Resigned 27 Jul 2012

LEE, Andrew William

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

MACDOUGALL, Gordon Alan

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born January 1970
Director
Appointed 20 May 2019
Resigned 06 Apr 2023

MACLEOD, Alasdair Gordon

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born November 1961
Director
Appointed 15 Oct 2015
Resigned 01 Mar 2023

MCGREGOR, Christine Alice

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born July 1985
Director
Appointed 05 Apr 2023
Resigned 24 Dec 2025

MILLIGAN, John Frank

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born November 1981
Director
Appointed 16 Oct 2020
Resigned 30 Jan 2026

Persons with significant control

1

Prospect House, EdinburghEH2 1DF

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
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Memorandum Articles
28 May 2019
MAMA
Resolution
28 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
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
19 February 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 August 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Incorporation Company
1 February 2012
NEWINCIncorporation