Background WavePink WaveYellow Wave

NNG WINDFARM HOLDINGS LIMITED (SC594236)

NNG WINDFARM HOLDINGS LIMITED (SC594236) is an active UK company. incorporated on 12 April 2018. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NNG WINDFARM HOLDINGS LIMITED has been registered for 7 years. Current directors include CONNOLLY, Gary Patrick, HUE, Matthieu Thomas, KEANE, Tim and 3 others.

Company Number
SC594236
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
Atria One, Edinburgh, EH3 8EX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CONNOLLY, Gary Patrick, HUE, Matthieu Thomas, KEANE, Tim, KENNEDY, Ryanne Llyn Burges, MULLANY, Ian, O’RIORDAN, Eoghan Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNG WINDFARM HOLDINGS LIMITED

NNG WINDFARM HOLDINGS LIMITED is an active company incorporated on 12 April 2018 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NNG WINDFARM HOLDINGS LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

SC594236

LTD Company

Age

7 Years

Incorporated 12 April 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 9 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

Previous Company Names

ATRIA WINDFARM HOLDINGS LIMITED
From: 12 April 2018To: 25 April 2018
Contact
Address

Atria One 144 Morrison Street Edinburgh, EH3 8EX,

Timeline

32 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BAILEY, Jeremy

Active
144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 25 Mar 2021

CONNOLLY, Gary Patrick

Active
144 Morrison Street, EdinburghEH3 8EX
Born April 1970
Director
Appointed 02 Sept 2025

HUE, Matthieu Thomas

Active
144 Morrison Street, EdinburghEH3 8EX
Born April 1975
Director
Appointed 24 Jun 2022

KEANE, Tim

Active
144 Morrison Street, EdinburghEH3 8EX
Born October 1970
Director
Appointed 22 Jul 2022

KENNEDY, Ryanne Llyn Burges

Active
144 Morrison Street, EdinburghEH3 8EX
Born April 1983
Director
Appointed 01 Jan 2024

MULLANY, Ian

Active
144 Morrison Street, EdinburghEH3 8EX
Born September 1982
Director
Appointed 22 Oct 2025

O’RIORDAN, Eoghan Paul

Active
144 Morrison Street, EdinburghEH3 8EX
Born June 1982
Director
Appointed 20 Feb 2026

LIND, Susan Elizabeth

Resigned
144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 12 Apr 2018
Resigned 25 Mar 2021

BELLOY, Frederic Marie Albert

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born June 1977
Director
Appointed 17 Jan 2019
Resigned 01 Jan 2024

BOUSSE, Cedric Le

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born April 1983
Director
Appointed 23 Apr 2020
Resigned 22 Oct 2025

BUFFON, Beatrice

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born April 1974
Director
Appointed 25 Apr 2018
Resigned 23 Apr 2020

GONSE, Elsa Michka

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born May 1971
Director
Appointed 17 Jan 2019
Resigned 04 Dec 2019

GUYLER, Robert

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born December 1966
Director
Appointed 17 Jan 2019
Resigned 04 Dec 2019

HUE, Matthieu Thomas

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born April 1975
Director
Appointed 12 Apr 2018
Resigned 22 Dec 2021

KINSMAN, Caitriona

Resigned
Gateway 2, Dublin 3
Born December 1970
Director
Appointed 04 Dec 2019
Resigned 19 Feb 2026

O'CONNOR, John

Resigned
Gateway 2, Dublin 4
Born March 1974
Director
Appointed 04 Dec 2019
Resigned 01 Sept 2025

SMITH, Paul Gerard

Resigned
Gateway 2, Dublin 5
Born February 1970
Director
Appointed 04 Dec 2019
Resigned 01 Jul 2022

SYKES, Matthew

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born October 1962
Director
Appointed 17 Jan 2019
Resigned 04 Dec 2019

ZIPFEL, Tristan

Resigned
1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, SunderlandDH4 5RA
Born October 1984
Director
Appointed 27 Jan 2022
Resigned 17 Jun 2022

ZITO, Emilio Alessandro

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born October 1980
Director
Appointed 17 Jan 2019
Resigned 04 Dec 2019

Persons with significant control

2

50 Mark Lane, LondonEC3R 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2020
1 Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Resolution
30 April 2018
RESOLUTIONSResolutions
Resolution
25 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Incorporation Company
12 April 2018
NEWINCIncorporation