Background WavePink WaveYellow Wave

DOUGLAS WEST EXTENSION LTD (SC587662)

DOUGLAS WEST EXTENSION LTD (SC587662) is an active UK company. incorporated on 2 February 2018. with registered office in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DOUGLAS WEST EXTENSION LTD has been registered for 8 years. Current directors include BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth and 2 others.

Company Number
SC587662
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
C/O Pinsent Masons Llp, Aberdeen, AB15 4YL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth, HUGHES, Paul Kevin, TEO, Wei Tong Kevin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS WEST EXTENSION LTD

DOUGLAS WEST EXTENSION LTD is an active company incorporated on 2 February 2018 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. DOUGLAS WEST EXTENSION LTD was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC587662

LTD Company

Age

8 Years

Incorporated 2 February 2018

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 5 January 2026 (2 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DALQUHANDY SOUTH WIND FARM LTD
From: 2 February 2018To: 29 March 2018
Contact
Address

C/O Pinsent Masons Llp 13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Jrw, 19 Buccleuch Street Hawick TD9 0HL Scotland
From: 7 February 2024To: 1 August 2024
320 st Vincent Street Glasgow G2 5AD Scotland
From: 27 May 2019To: 7 February 2024
I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom
From: 2 February 2018To: 27 May 2019
Timeline

36 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Share Issue
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BRIOLA, Gintare

Active
13 Queens Road, AberdeenAB15 4YL
Born August 1985
Director
Appointed 07 Oct 2025

COLES, Barnaby Alistair

Active
Ground Floor, WarringtonWA1 1RL
Born December 1984
Director
Appointed 31 Jul 2024

DOWN, Helen Ruth

Active
Ground Floor, WarringtonWA1 1RL
Born March 1979
Director
Appointed 31 Jul 2024

HUGHES, Paul Kevin

Active
Ground Floor, WarringtonWA1 1RL
Born July 1974
Director
Appointed 31 Jul 2024

TEO, Wei Tong Kevin

Active
Ground Floor, WarringtonWA1 1RL
Born August 1992
Director
Appointed 31 Jul 2024

ARMSTRONG, Angus Stuart

Resigned
320 St Vincent Street, GlasgowG2 5AD
Secretary
Appointed 20 May 2019
Resigned 21 Dec 2021

COYLE, Fiona

Resigned
St Vincent Street, GlasgowG2 5AD
Secretary
Appointed 21 Dec 2021
Resigned 03 Aug 2023

MITCHELL, William

Resigned
The Mechanics Workshop, LanarkML11 9DB
Secretary
Appointed 02 Feb 2018
Resigned 20 May 2019

TINDALL, Sarah

Resigned
St Vincent Street, GlasgowG2 5AD
Secretary
Appointed 03 Aug 2023
Resigned 02 Feb 2024

GALBRAITH, Ross

Resigned
St Vincent Street, GlasgowG2 5AD
Born July 1978
Director
Appointed 03 Aug 2023
Resigned 02 Feb 2024

MASON, Stuart

Resigned
320 St Vincent Street, GlasgowG2 5AD
Born January 1965
Director
Appointed 20 May 2019
Resigned 07 Oct 2021

MITCHELL, John

Resigned
Buccleuch Street, HawickTD9 0HL
Born April 1979
Director
Appointed 02 Feb 2024
Resigned 31 Jul 2024

MITCHELL, John

Resigned
The Mechanics Workshop, LanarkML11 9DB
Born April 1979
Director
Appointed 02 Feb 2018
Resigned 20 May 2019

MITCHELL, William

Resigned
Buccleuch Street, HawickTD9 0HL
Born September 1975
Director
Appointed 02 Feb 2024
Resigned 31 Jul 2024

MITCHELL, William

Resigned
The Mechanics Workshop, LanarkML11 9DB
Born September 1975
Director
Appointed 02 Feb 2018
Resigned 20 May 2019

PATEL, Yusuf

Resigned
St Vincent Street, GlasgowG2 5AD
Born August 1977
Director
Appointed 10 Dec 2021
Resigned 01 May 2023

PHILIP, Theo Jamie Kenneth

Resigned
Buccleuch Street, HawickTD9 0HL
Born October 1981
Director
Appointed 02 Feb 2024
Resigned 31 Jul 2024

RAE, Mhairi

Resigned
St Vincent Street, GlasgowG2 5AD
Born October 1978
Director
Appointed 03 Aug 2023
Resigned 02 Feb 2024

USHER, Kirsty Louise

Resigned
Ground Floor, WarringtonWA1 1RL
Born May 1975
Director
Appointed 31 Jul 2024
Resigned 07 Oct 2025

WHITE, Heather Chalmers

Resigned
320 St Vincent Street, GlasgowG2 5AD
Born October 1964
Director
Appointed 20 May 2019
Resigned 03 Aug 2023

Persons with significant control

6

1 Active
5 Ceased

Dwel Holdco Limited

Active
Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2025
Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024
Ceased 07 Sept 2025
Buccleuch Street, HawickTD9 0HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2024
Ceased 31 Jul 2024
1 Lanyon Place, BelfastBT1 3LP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 May 2019
Ceased 02 Feb 2024
New Lanark Mills, LanarkML11 9DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2018
Ceased 20 May 2019

Mr William Mitchell

Ceased
The Mechanics Workshop, LanarkML11 9DB
Born September 1975

Nature of Control

Significant influence or control
Notified 02 Feb 2018
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 September 2025
MAMA
Resolution
11 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 April 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
9 February 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
21 August 2023
RP04AP03RP04AP03
Change Person Secretary Company
17 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 May 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
5 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2018
NEWINCIncorporation