Background WavePink WaveYellow Wave

SOUTH ARNLOSS WINDFARM LTD (SC488465)

SOUTH ARNLOSS WINDFARM LTD (SC488465) is an active UK company. incorporated on 8 October 2014. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SOUTH ARNLOSS WINDFARM LTD has been registered for 11 years. Current directors include BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
SC488465
Status
active
Type
ltd
Incorporated
8 October 2014
Age
11 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAILEY-HOUSE, James John, YU, Ka Wai
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH ARNLOSS WINDFARM LTD

SOUTH ARNLOSS WINDFARM LTD is an active company incorporated on 8 October 2014 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. SOUTH ARNLOSS WINDFARM LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC488465

LTD Company

Age

11 Years

Incorporated 8 October 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 28 March 2017To: 13 June 2022
20 Pentland House Pentland Park Glenrothes Fife KY6 2AH
From: 17 May 2016To: 28 March 2017
77 Kiltarie Crescent Airdrie Lanarkshire ML6 8NJ
From: 8 October 2014To: 17 May 2016
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Director Left
May 22
Director Joined
May 22
Director Left
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAILEY-HOUSE, James John

Active
Benjamin Street, LondonEC1M 5QL
Born July 1976
Director
Appointed 24 May 2022

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 01 Feb 2017

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 01 Feb 2017
Resigned 15 Sept 2025

HART-GEORGE, Christopher Radulph

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1983
Director
Appointed 01 Feb 2017
Resigned 13 May 2022

HUSSAIN, Waseem

Resigned
Kiltarie Crescent, AirdrieML6 8NJ
Born November 1979
Director
Appointed 08 Oct 2014
Resigned 24 Mar 2016

PACE, Jim

Resigned
Pentland Park, GlenrothesKY6 2AH
Born September 1970
Director
Appointed 23 Mar 2016
Resigned 01 Feb 2017

SNAPE, Nigel Lars Mackay

Resigned
Pentland Park, GlenrothesKY6 2AH
Born March 1959
Director
Appointed 23 Mar 2016
Resigned 01 Feb 2017

WILLIAMS, Thomas Muir

Resigned
Kiltarie Crescent, AirdrieML6 8NJ
Born November 1966
Director
Appointed 08 Oct 2014
Resigned 24 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Court Road, BirchingtonCT7 0NJ

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 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Incorporation Company
8 October 2014
NEWINCIncorporation