Background WavePink WaveYellow Wave

BALNOON WIND LIMITED (SC510255)

BALNOON WIND LIMITED (SC510255) is an active UK company. incorporated on 7 July 2015. with registered office in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BALNOON WIND LIMITED has been registered for 10 years. Current directors include OSTROPICKI, Ilja, WOOD, Nicholas John.

Company Number
SC510255
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
OSTROPICKI, Ilja, WOOD, Nicholas John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALNOON WIND LIMITED

BALNOON WIND LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BALNOON WIND LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC510255

LTD Company

Age

10 Years

Incorporated 7 July 2015

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Muirden Farm Muirden Turriff Aberdeenshire AB53 4NH United Kingdom
From: 7 July 2015To: 19 March 2020
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Jun 16
Funding Round
Nov 18
Owner Exit
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
May 19
New Owner
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 19 Oct 2020

OSTROPICKI, Ilja

Active
Huntsworth Mews, LondonNW1 6DD
Born January 1998
Director
Appointed 22 Sept 2025

WOOD, Nicholas John

Active
- 16 Huntsworth Mews, LondonNW1 6DD
Born November 1965
Director
Appointed 06 Mar 2020

DUNCAN, Alfred John

Resigned
Muirden, TurriffAB53 4NH
Born November 1942
Director
Appointed 07 Jul 2015
Resigned 21 Mar 2019

FOWLIE, Alex William James

Resigned
Muirden, TurriffAB53 4NH
Born May 1988
Director
Appointed 07 Jul 2015
Resigned 06 Mar 2020

GREEN, David Alexander Skinner

Resigned
Muirden, TurriffAB53 4NH
Born June 1967
Director
Appointed 07 Jul 2015
Resigned 21 Mar 2019

HILTON, Orlando Valentine

Resigned
- 16 Huntsworth Mews, LondonNW1 6DD
Born June 1990
Director
Appointed 06 Mar 2020
Resigned 22 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Alex William James Fowlie

Ceased
TurriffAB53 4NH
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2019
Ceased 06 Mar 2020
TurriffAB53 4NH

Nature of Control

Voting rights 75 to 100 percent
Notified 24 Dec 2018
TurriffAB53 4NH

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Nov 2018
Ceased 24 Dec 2018

Mf Energy Limited

Ceased
Muirden Farm, TurriffAB53 4NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 January 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Resolution
11 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Resolution
29 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Legacy
30 January 2017
RP04CS01RP04CS01
Legacy
27 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Memorandum Articles
20 April 2016
MAMA
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
20 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2015
NEWINCIncorporation