Background WavePink WaveYellow Wave

STRONELAIRG WIND ESTATE LIMITED (SC432643)

STRONELAIRG WIND ESTATE LIMITED (SC432643) is an active UK company. incorporated on 14 September 2012. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STRONELAIRG WIND ESTATE LIMITED has been registered for 13 years. Current directors include DESAI, Vinay.

Company Number
SC432643
Status
active
Type
ltd
Incorporated
14 September 2012
Age
13 years
Address
3rd Floor, Mclellan Works, Glasgow, G2 3EH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DESAI, Vinay
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONELAIRG WIND ESTATE LIMITED

STRONELAIRG WIND ESTATE LIMITED is an active company incorporated on 14 September 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. STRONELAIRG WIND ESTATE LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC432643

LTD Company

Age

13 Years

Incorporated 14 September 2012

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 30 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CONNELL RENEWABLES LIMITED
From: 26 September 2012To: 19 October 2023
MM&S (5730) LIMITED
From: 14 September 2012To: 26 September 2012
Contact
Address

3rd Floor, Mclellan Works 274 Sauchiehall Street Glasgow, G2 3EH,

Previous Addresses

23 Newton Place Glasgow G3 7PY Scotland
From: 2 October 2023To: 6 January 2025
Woodend Craigallian Milngavie Glasgow Scotland G62 8EN
From: 25 September 2012To: 2 October 2023
Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
From: 14 September 2012To: 25 September 2012
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Dec 12
Director Left
Feb 13
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 17
Director Left
Jan 19
Capital Update
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
May 25
Director Left
Jul 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DESAI, Vinay

Active
274 Sauchiehall Street, GlasgowG2 3EH
Born February 1990
Director
Appointed 10 Oct 2024

BROWN, Ian Forbes

Resigned
Craigallian, GlasgowG62 8EN
Secretary
Appointed 19 Sept 2012
Resigned 08 Dec 2014

HARTLEY, Alan James

Resigned
Craigallian, GlasgowG62 8EN
Secretary
Appointed 08 Dec 2014
Resigned 01 Oct 2016

PALONI, Maria Giovanna

Resigned
Newton Place, GlasgowG3 7PY
Secretary
Appointed 01 Oct 2016
Resigned 22 Sept 2023

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 14 Sept 2012
Resigned 19 Sept 2012

BROWN, Ian Forbes

Resigned
Craigallian, GlasgowG62 8EN
Born March 1941
Director
Appointed 19 Sept 2012
Resigned 10 Mar 2015

CASUCCIO, Roberto

Resigned
Newton Place, GlasgowG3 7PY
Born October 1989
Director
Appointed 22 Sept 2023
Resigned 10 Oct 2024

CONNELL, Charles Croxton

Resigned
Newton Place, GlasgowG3 7PY
Born January 1976
Director
Appointed 12 May 2017
Resigned 22 Sept 2023

CONNELL, Charles Raymond

Resigned
Craigallian, GlasgowG62 8EN
Born March 1932
Director
Appointed 19 Sept 2012
Resigned 15 Nov 2015

CONNELL, Charles Croxton

Resigned
Craigallian, GlasgowG62 8EN
Born January 1976
Director
Appointed 19 Sept 2012
Resigned 06 Feb 2013

HOPPSTADIUS, Magnus

Resigned
274 Sauchiehall Street, GlasgowG2 3EH
Born September 1975
Director
Appointed 22 Sept 2023
Resigned 05 Jun 2025

STUBBS, Ian Michael

Resigned
Methven Road, GlasgowG46 6TG
Born November 1943
Director
Appointed 07 Dec 2015
Resigned 14 Jan 2019

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 14 Sept 2012
Resigned 19 Sept 2012

THAMES STREET SERVICES LIMITED

Resigned
Lower Thames Street, LondonEC3R 6HD
Corporate director
Appointed 22 Sept 2023
Resigned 01 Aug 2024

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 14 Sept 2012
Resigned 19 Sept 2012

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 14 Sept 2012
Resigned 19 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2023
Craigallian, GlasgowG62 8EN

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 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Auditors Resignation Limited Company
29 November 2023
AA03AA03
Auditors Resignation Company
29 November 2023
AUDAUD
Certificate Change Of Name Company
19 October 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
28 September 2023
466(Scot)466(Scot)
Capital Statement Capital Company With Date Currency Figure
5 September 2023
SH19Statement of Capital
Legacy
5 September 2023
SH20SH20
Legacy
5 September 2023
CAP-SSCAP-SS
Resolution
5 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Resolution
21 November 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 September 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Incorporation Company
14 September 2012
NEWINCIncorporation