Background WavePink WaveYellow Wave

EASCAIRT WIND FARM LTD (SC426093)

EASCAIRT WIND FARM LTD (SC426093) is an active UK company. incorporated on 13 June 2012. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EASCAIRT WIND FARM LTD has been registered for 13 years. Current directors include BENNETT, Brian John, BENNETT, Oliver Roy, MORTON, Simon Charles and 1 others.

Company Number
SC426093
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
7 Orchard Avenue, Glasgow, G71 8NF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BENNETT, Brian John, BENNETT, Oliver Roy, MORTON, Simon Charles, ROONEY, Darrin Patrick
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASCAIRT WIND FARM LTD

EASCAIRT WIND FARM LTD is an active company incorporated on 13 June 2012 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EASCAIRT WIND FARM LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC426093

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

7 Orchard Avenue Bothwell Glasgow, G71 8NF,

Previous Addresses

29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom
From: 8 February 2019To: 11 June 2024
Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN
From: 13 June 2012To: 8 February 2019
Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Aug 12
Director Joined
Feb 21
Director Joined
Jan 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BENNETT, Brian John

Active
Orchard Avenue, GlasgowG71 8NF
Born January 1956
Director
Appointed 06 Jan 2021

BENNETT, Oliver Roy

Active
Vantage Point Business Village, MitcheldeanGL17 0DD
Born November 1992
Director
Appointed 18 Jan 2024

MORTON, Simon Charles

Active
Ladeside, PerthPH2 9NZ
Born May 1965
Director
Appointed 13 Jun 2012

ROONEY, Darrin Patrick

Active
Orchard Avenue, GlasgowG71 8NF
Born May 1965
Director
Appointed 13 Jun 2012

Persons with significant control

1

Vantage Point Business Village, MitcheldeanGL17 0DD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2012
RESOLUTIONSResolutions
Incorporation Company
13 June 2012
NEWINCIncorporation