Background WavePink WaveYellow Wave

POGBIE WIND FARM (GRID) LIMITED (SC575533)

POGBIE WIND FARM (GRID) LIMITED (SC575533) is an active UK company. incorporated on 5 September 2017. with registered office in Kilmacolm. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. POGBIE WIND FARM (GRID) LIMITED has been registered for 8 years. Current directors include CONNELL, David John, WAXMAN, Jonathan.

Company Number
SC575533
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
Loganwood House High Mathernock Farm, Kilmacolm, PA13 4SP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CONNELL, David John, WAXMAN, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POGBIE WIND FARM (GRID) LIMITED

POGBIE WIND FARM (GRID) LIMITED is an active company incorporated on 5 September 2017 with the registered office located in Kilmacolm. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. POGBIE WIND FARM (GRID) LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC575533

LTD Company

Age

8 Years

Incorporated 5 September 2017

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Loganwood House High Mathernock Farm Auchentiber Road Kilmacolm, PA13 4SP,

Previous Addresses

6C Canaan Lane C/O Greenbank Edinburgh EH10 4SY Scotland
From: 23 December 2018To: 7 September 2023
C/O Greaves West & Ayre 8 st Anns Place Haddington East Lothian EH41 4BS
From: 22 October 2018To: 23 December 2018
231 st. Vincent Street Glasgow G2 5QY United Kingdom
From: 5 September 2017To: 22 October 2018
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Oct 17
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Sept 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONNELL, David John

Active
High Mathernock Farm, KilmacolmPA13 4SP
Born September 1977
Director
Appointed 07 Sept 2023

WAXMAN, Jonathan

Active
High Mathernock Farm, KilmacolmPA13 4SP
Born November 1962
Director
Appointed 20 Dec 2018

CONNELL, David John

Resigned
Canaan Lane, EdinburghEH10 4SY
Born September 1977
Director
Appointed 20 Dec 2018
Resigned 31 Dec 2018

HALL, Ian David

Resigned
Canaan Lane, EdinburghEH10 4SY
Born December 1963
Director
Appointed 20 Dec 2018
Resigned 31 Dec 2018

KENBER, Mark William

Resigned
St Anns Place, HaddingtonEH41 4BS
Born March 1965
Director
Appointed 07 Feb 2018
Resigned 20 Dec 2018

SAMARENKO, Daria

Resigned
St. Vincent Street, GlasgowG2 5QY
Born August 1986
Director
Appointed 05 Sept 2017
Resigned 07 Feb 2018

Persons with significant control

4

2 Active
2 Ceased
Neston, CorshamSN13 9TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2018
Neston, CorshamSN13 9TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2018
47, 6300 Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 07 Feb 2018

Ms. Daria Samarenko

Ceased
St. Vincent Street, GlasgowG2 5QY
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2018
TM01Termination of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Incorporation Company
5 September 2017
NEWINCIncorporation