Background WavePink WaveYellow Wave

DENMOSS WIND LIMITED (SC510253)

DENMOSS WIND LIMITED (SC510253) is an active UK company. incorporated on 7 July 2015. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DENMOSS WIND LIMITED has been registered for 10 years. Current directors include BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan.

Company Number
SC510253
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
48 West George Street, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENMOSS WIND LIMITED

DENMOSS WIND LIMITED is an active company incorporated on 7 July 2015 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. DENMOSS WIND LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC510253

LTD Company

Age

10 Years

Incorporated 7 July 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 10 October 2025 (6 months 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

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 15 June 2020To: 17 March 2026
Muirden Farm Muirden Turriff Aberdeenshire AB53 4NH United Kingdom
From: 7 July 2015To: 15 June 2020
Timeline

21 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Apr 16
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOLTON, Michael Ross

Active
West George Street, GlasgowG2 1BP
Born July 1977
Director
Appointed 10 Jun 2020

CORRIGAN, Jeffrey Allan

Active
West George Street, GlasgowG2 1BP
Born October 1961
Director
Appointed 10 Jun 2020

DUNCAN, Alfred John

Resigned
Muirden, TurriffAB53 4NH
Born November 1942
Director
Appointed 07 Jul 2015
Resigned 10 Jun 2020

FOWLIE, Alex William James

Resigned
Muirden, TurriffAB53 4NH
Born May 1988
Director
Appointed 07 Jul 2015
Resigned 10 Jun 2020

GREEN, David Alexander Skinner

Resigned
Muirden, TurriffAB53 4NH
Born June 1967
Director
Appointed 07 Jul 2015
Resigned 10 Jun 2020

Persons with significant control

3

2 Active
1 Ceased
C/O Broadview Energy Ltd, LondonEC1Y 2AA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Third Avenue, ManchesterM17 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2020

M F Energy Ltd

Ceased
Muirden Farm, TurriffAB53 4NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Legacy
9 June 2020
RP04CS01RP04CS01
Legacy
9 June 2020
RP04CS01RP04CS01
Memorandum Articles
11 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Legacy
30 January 2017
RP04CS01RP04CS01
Legacy
27 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Memorandum Articles
4 March 2016
MAMA
Resolution
4 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2015
NEWINCIncorporation