Background WavePink WaveYellow Wave

LEWIS WIND POWER HOLDINGS LIMITED (SC522238)

LEWIS WIND POWER HOLDINGS LIMITED (SC522238) is an active UK company. incorporated on 10 December 2015. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. LEWIS WIND POWER HOLDINGS LIMITED has been registered for 10 years. Current directors include CUMING, Darren, MCGUINNESS, Damien Michael, MORAN, Paul and 1 others.

Company Number
SC522238
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
C/O Edf Renewables, Edinburgh, EH3 8EX
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CUMING, Darren, MCGUINNESS, Damien Michael, MORAN, Paul, O'SULLIVAN, Jonathan David Chin
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS WIND POWER HOLDINGS LIMITED

LEWIS WIND POWER HOLDINGS LIMITED is an active company incorporated on 10 December 2015 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. LEWIS WIND POWER HOLDINGS LIMITED was registered 10 years ago.(SIC: 42220)

Status

active

Active since 10 years ago

Company No

SC522238

LTD Company

Age

10 Years

Incorporated 10 December 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh, EH3 8EX,

Previous Addresses

Edf Energy Gso Business Park East Kilbride G74 5PG Scotland
From: 27 September 2016To: 28 November 2022
C/O Amec Foster Wheeler Annan House Palmerston Road Aberdeen AB11 5QP Scotland
From: 11 December 2015To: 27 September 2016
Edf Energy Gso Business Park Ease Kilbride G74 5PG Scotland
From: 10 December 2015To: 11 December 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Dec 15
Funding Round
May 16
Director Joined
May 16
Director Joined
Jun 16
Owner Exit
Jun 18
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CURRIE, Susan

Active
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 20 Mar 2025

CUMING, Darren

Active
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born May 1966
Director
Appointed 19 Sept 2025

MCGUINNESS, Damien Michael

Active
27 Fitzwilliam Street. Lower, Dublin 2D02K T92
Born October 1986
Director
Appointed 17 Nov 2023

MORAN, Paul

Active
27 Fitzwilliam Street. Lower, Dublin 2D02K T92
Born January 1971
Director
Appointed 17 Nov 2023

O'SULLIVAN, Jonathan David Chin

Active
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born December 1977
Director
Appointed 30 Jun 2023

LIND, Susan Elizabeth

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 26 Apr 2016
Resigned 08 May 2019

SCOTT, Mark Wilburn

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 08 May 2019
Resigned 08 Oct 2021

BELLOLI, Andrea

Resigned
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born June 1969
Director
Appointed 10 Dec 2015
Resigned 13 Oct 2023

DUFFY, Craig Matthew

Resigned
1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, SunderlandDH4 5RA
Born October 1985
Director
Appointed 27 Jul 2021
Resigned 29 Apr 2022

HUE, Matthieu Thomas

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1975
Director
Appointed 26 Apr 2016
Resigned 23 Apr 2020

MACKAY, Donald

Resigned
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born January 1965
Director
Appointed 23 Apr 2020
Resigned 30 Jun 2023

MORTON, Garry

Resigned
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born July 1969
Director
Appointed 10 Dec 2015
Resigned 13 Oct 2023

VYVYAN-ROBINSON, Mark William

Resigned
Gso Business Park, East KilbrideG74 5PG
Born March 1972
Director
Appointed 26 Apr 2016
Resigned 27 Jul 2021

WALLS, Stephen John

Resigned
Atria One, 144 Morrison Street, EdinburghEH3 8EX
Born July 1964
Director
Appointed 29 Apr 2022
Resigned 19 Sept 2025

Persons with significant control

4

2 Active
2 Ceased
4th Floor, LondonEC3R 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2023
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2018
Chelford Road, CheshireWA16 8QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 13 Oct 2023
1 Mandarin Road, SunderlandDH4 5RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
3 July 2018
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Incorporation Company
10 December 2015
NEWINCIncorporation