Background WavePink WaveYellow Wave

BLAIRWIND RENEWABLES LIMITED (SC499796)

BLAIRWIND RENEWABLES LIMITED (SC499796) is an active UK company. incorporated on 6 March 2015. with registered office in Peterhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLAIRWIND RENEWABLES LIMITED has been registered for 11 years. Current directors include SIMPSON, Allan, WYNESS, William Roy.

Company Number
SC499796
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
PETER & J. JOHNSTONE LIMITED, Peterhead, AB42 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SIMPSON, Allan, WYNESS, William Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAIRWIND RENEWABLES LIMITED

BLAIRWIND RENEWABLES LIMITED is an active company incorporated on 6 March 2015 with the registered office located in Peterhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLAIRWIND RENEWABLES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC499796

LTD Company

Age

11 Years

Incorporated 6 March 2015

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 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SLLP 126 LIMITED
From: 6 March 2015To: 1 June 2015
Contact
Address

PETER & J. JOHNSTONE LIMITED 5-8 Bridge Street Peterhead, AB42 1DH,

Previous Addresses

5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland
From: 3 June 2016To: 3 June 2016
34 Albyn Place Aberdeen AB10 1FW Scotland
From: 6 March 2015To: 3 June 2016
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Jun 16
Share Issue
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jan 19
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SIMPSON, Allan

Active
Balaclava Quay, FraserburghAB43 9EB
Born July 1969
Director
Appointed 30 May 2016

WYNESS, William Roy

Active
Fyvie, TurriffAB53 8JY
Born October 1973
Director
Appointed 21 Jul 2015

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 06 Mar 2015
Resigned 31 May 2016

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1FW
Born December 1970
Director
Appointed 06 Mar 2015
Resigned 21 Jul 2015

RENNIE, David Alan

Resigned
Albyn Place, AberdeenAB10 1FW
Born October 1953
Director
Appointed 06 Mar 2015
Resigned 21 Jul 2015

Persons with significant control

3

1 Active
2 Ceased
Allochy Road, FraserburghAB43 8YD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016
Ceased 25 Jun 2021
Allochy Road, FraserburghAB43 8YD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016
Ceased 25 Jun 2021

Mr William Roy Wyness

Active
Fyvie, TurriffAB53 8JY
Born October 1973

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 January 2019
RP04CS01RP04CS01
Legacy
31 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Legacy
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 June 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
3 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Resolution
22 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2015
NEWINCIncorporation