Background WavePink WaveYellow Wave

CULVIE WIND (HOLDINGS) LTD (SC588087)

CULVIE WIND (HOLDINGS) LTD (SC588087) is an active UK company. incorporated on 7 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. CULVIE WIND (HOLDINGS) LTD has been registered for 8 years. Current directors include OSTROPICKI, Ilja, WOOD, Nicholas John.

Company Number
SC588087
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 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
C

CULVIE WIND (HOLDINGS) LTD

CULVIE WIND (HOLDINGS) LTD is an active company incorporated on 7 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. CULVIE WIND (HOLDINGS) LTD was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC588087

LTD Company

Age

8 Years

Incorporated 7 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 1 October 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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Muirden Farm Turriff Aberdeenshire AB53 4NH United Kingdom
From: 7 February 2018To: 18 March 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Aug 18
Funding Round
Jan 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 20
Funding Round
Aug 20
Owner Exit
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CENTRALIS FUND SERVICES LIMITED

Active
Lefebvre Street, GuernseyGY1 2PE
Corporate secretary
Appointed 28 Sept 2022

PINSENT MASONS SECRETARIAL LIMITED

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

OSTROPICKI, Ilja

Active
Queens Road, AberdeenAB15 4YL
Born January 1998
Director
Appointed 22 Sept 2025

WOOD, Nicholas John

Active
- 16 Huntsworth Mews, LondonNW1 6DD
Born November 1965
Director
Appointed 10 Mar 2020

TMF GROUP FUND SERVICES (GUERNSEY) LIMITED

Resigned
Mill Court, La Charroterie, GuernseyGY1 1EJ
Corporate secretary
Appointed 01 Apr 2021
Resigned 28 Sept 2022

DUNCAN, Alfred John

Resigned
TurriffAB53 4NH
Born November 1942
Director
Appointed 07 Feb 2018
Resigned 10 Mar 2020

FOWLIE, Alex William James

Resigned
TurriffAB53 4NH
Born May 1988
Director
Appointed 07 Feb 2018
Resigned 10 Mar 2020

GREEN, David Alexander Skinner

Resigned
TurriffAB53 4NH
Born June 1967
Director
Appointed 07 Feb 2018
Resigned 10 Mar 2020

HILTON, Orlando Valentine

Resigned
- 16 Huntsworth Mews, LondonNW1 6DD
Born June 1990
Director
Appointed 10 Mar 2020
Resigned 22 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Aberdeen, ScotlandAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
PO BOX 406, Mill Court, La Charroterie, GuernseyGY1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 10 Mar 2020

Mr Alfred John Duncan

Ceased
TurriffAB53 4NH
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2025
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2024
CH01Change of Director Details
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 Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
15 June 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 January 2021
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Resolution
24 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Incorporation Company
7 February 2018
NEWINCIncorporation