Background WavePink WaveYellow Wave

HOPSRIG WIND FARM LIMITED (SC501771)

HOPSRIG WIND FARM LIMITED (SC501771) is an active UK company. incorporated on 27 March 2015. with registered office in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HOPSRIG WIND FARM LIMITED has been registered for 11 years. Current directors include REICH, Ilan, RUBINSTEIN, Guy Lesley, WALKER, Alison Claire and 1 others.

Company Number
SC501771
Status
active
Type
ltd
Incorporated
27 March 2015
Age
11 years
Address
3rd Floor, Maxim 10, Motherwell, ML1 4WQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
REICH, Ilan, RUBINSTEIN, Guy Lesley, WALKER, Alison Claire, WALKER, Christopher John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPSRIG WIND FARM LIMITED

HOPSRIG WIND FARM LIMITED is an active company incorporated on 27 March 2015 with the registered office located in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HOPSRIG WIND FARM LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC501771

LTD Company

Age

11 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

3rd Floor, Maxim 10 Parklands Avenue Motherwell, ML1 4WQ,

Previous Addresses

Muirhall Farm Auchengray Carnwath South Lanark ML11 8LL Scotland
From: 18 February 2019To: 29 May 2025
Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES
From: 27 March 2015To: 18 February 2019
Timeline

15 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Sept 15
Director Left
Nov 16
Director Joined
Jan 17
Funding Round
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MEL COSEC LTD

Active
Maxim 10, MotherwellML1 4WQ
Corporate secretary
Appointed 22 Jun 2021

REICH, Ilan

Active
Wood Street, LondonEC2V 6DL
Born August 1969
Director
Appointed 07 Feb 2019

RUBINSTEIN, Guy Lesley

Active
Wood Street, LondonEC2V 6DL
Born January 1965
Director
Appointed 07 Feb 2019

WALKER, Alison Claire

Active
Maxim 10, MotherwellML1 4WQ
Born March 1967
Director
Appointed 07 Feb 2019

WALKER, Christopher John

Active
Maxim 10, MotherwellML1 4WQ
Born January 1964
Director
Appointed 07 Feb 2019

MCGRATH, Michael James

Resigned
Weatherhouse, BowhillTD7 5ES
Secretary
Appointed 27 Mar 2015
Resigned 07 Feb 2019

ALEXANDER, Jonathan Scott

Resigned
Bowhill, SelkirkTD7 5ES
Born April 1974
Director
Appointed 27 Mar 2015
Resigned 07 Feb 2019

KERR, John Neilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born September 1956
Director
Appointed 27 Mar 2015
Resigned 27 Mar 2015

ODDY, Mark Stephen

Resigned
Bowhill, SelkirkTD7 5ES
Born January 1966
Director
Appointed 27 Mar 2015
Resigned 31 Oct 2016

WILSON, Alan Reid

Resigned
Bowhill, SelkirkTD7 5ES
Born September 1969
Director
Appointed 16 Jan 2017
Resigned 07 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Wws Partners Llp

Active
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2019

The Buccleuch Estates Limited

Ceased
Bowhill, SelkirkTD7 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 June 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2019
AAAnnual Accounts
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Legacy
19 July 2019
AGREEMENT2AGREEMENT2
Legacy
19 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2018
AAAnnual Accounts
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
27 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2017
AAAnnual Accounts
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
AGREEMENT2AGREEMENT2
Legacy
18 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Incorporation Company
27 March 2015
NEWINCIncorporation