Background WavePink WaveYellow Wave

ACKRON WIND FARM LTD (SC474066)

ACKRON WIND FARM LTD (SC474066) is an active UK company. incorporated on 1 April 2014. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ACKRON WIND FARM LTD has been registered for 11 years. Current directors include MARDON, Richard, Mr., O'DONOVAN, Kevin, Mr., ROBERTSON, Iain, Mr..

Company Number
SC474066
Status
active
Type
ltd
Incorporated
1 April 2014
Age
11 years
Address
The Garment Factory, 10 Montrose Street, Glasgow, G1 1RE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MARDON, Richard, Mr., O'DONOVAN, Kevin, Mr., ROBERTSON, Iain, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACKRON WIND FARM LTD

ACKRON WIND FARM LTD is an active company incorporated on 1 April 2014 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. ACKRON WIND FARM LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC474066

LTD Company

Age

11 Years

Incorporated 1 April 2014

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 16 October 2025 (5 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

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

WPD ACKRON LIMITED
From: 1 April 2014To: 18 October 2018
Contact
Address

The Garment Factory, 10 Montrose Street Glasgow, G1 1RE,

Previous Addresses

1st Floor 1 West Regent Street Glasgow G2 1RW United Kingdom
From: 8 October 2020To: 20 June 2023
3rd Floor 1 West Regent Street Glasgow G2 1RW United Kingdom
From: 17 September 2020To: 8 October 2020
272 Bath Street Glasgow G2 4JR Scotland
From: 18 October 2018To: 17 September 2020
133 Fountainbridge Edinburgh EH3 9BA
From: 1 April 2014To: 18 October 2018
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Funding Round
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KAFIDIYA-OKE, Folasade, Mrs.

Active
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 12 Aug 2019

MARDON, Richard, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born May 1964
Director
Appointed 31 Jan 2020

O'DONOVAN, Kevin, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1977
Director
Appointed 13 Mar 2023

ROBERTSON, Iain, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born April 1970
Director
Appointed 13 Mar 2023

KOLTAI, Katarina

Resigned
Moorgate, LondonEC2R 6PP
Secretary
Appointed 17 Oct 2018
Resigned 12 Aug 2019

BOSTRÖM HEISKALA, Johan Olof

Resigned
9 Sveavagen, Stockholm11157
Born April 1984
Director
Appointed 17 Oct 2018
Resigned 31 Jan 2020

CHOLLET, Andreas Bjorn

Resigned
Fountainbridge, EdinburghEH3 9BA
Born February 1973
Director
Appointed 01 Apr 2014
Resigned 18 Oct 2018

FLOOD, David John

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born February 1980
Director
Appointed 17 Oct 2018
Resigned 02 Jun 2021

KELLY, Matthew John

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born July 1973
Director
Appointed 31 Jan 2020
Resigned 13 Mar 2023

TORBLAA, Eivind Jacob, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born October 1962
Director
Appointed 02 Jun 2021
Resigned 13 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2018

Mr Gernot Blanke

Ceased
(Haus Luv), 28217 Bremen
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2018

Mr Klaus Meier

Ceased
(Haus Luv), 28217 Bremen
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2014
NEWINCIncorporation