Background WavePink WaveYellow Wave

MONAN WIND COMPANY LIMITED (SC453209)

MONAN WIND COMPANY LIMITED (SC453209) is an active UK company. incorporated on 26 June 2013. with registered office in Hamilton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MONAN WIND COMPANY LIMITED has been registered for 12 years.

Company Number
SC453209
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
25 Back O Barns, Hamilton, ML3 6BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONAN WIND COMPANY LIMITED

MONAN WIND COMPANY LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Hamilton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MONAN WIND COMPANY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

SC453209

LTD Company

Age

12 Years

Incorporated 26 June 2013

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ENSCO 415 LIMITED
From: 26 June 2013To: 19 November 2013
Contact
Address

25 Back O Barns Hamilton, ML3 6BG,

Previous Addresses

Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland
From: 24 July 2020To: 28 February 2023
42C Seafield Road Inverness IV1 1SG Scotland
From: 26 June 2019To: 24 July 2020
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 26 June 2013To: 26 June 2019
Timeline

23 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Dec 20
Director Left
Jun 21
Loan Secured
Aug 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Legacy
10 April 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
10 April 2019
RP04AR01RP04AR01
Capital Name Of Class Of Shares
9 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
10 January 2014
RP04RP04
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 November 2013
RESOLUTIONSResolutions
Incorporation Company
26 June 2013
NEWINCIncorporation