Background WavePink WaveYellow Wave

STRONELAIRG WIND FARM LIMITED (SC607491)

STRONELAIRG WIND FARM LIMITED (SC607491) is an active UK company. incorporated on 6 September 2018. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STRONELAIRG WIND FARM LIMITED has been registered for 7 years. Current directors include BECKHAM, Verity Anne, DONALD, Heather Lindsay, LEUNG, Dickson Tik San and 1 others.

Company Number
SC607491
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BECKHAM, Verity Anne, DONALD, Heather Lindsay, LEUNG, Dickson Tik San, PACKWOOD, Stephen Lewis Harmon
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONELAIRG WIND FARM LIMITED

STRONELAIRG WIND FARM LIMITED is an active company incorporated on 6 September 2018 with the registered office located in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. STRONELAIRG WIND FARM LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

SC607491

LTD Company

Age

7 Years

Incorporated 6 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Capital Update
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Aug 2023

BECKHAM, Verity Anne

Active
GlasgowG2 6AY
Born July 1993
Director
Appointed 03 Jun 2024

DONALD, Heather Lindsay

Active
Glasgow,G2 6AY
Born July 1978
Director
Appointed 17 Nov 2025

LEUNG, Dickson Tik San

Active
LondonEC2Y 5AU
Born May 1988
Director
Appointed 28 Oct 2025

PACKWOOD, Stephen Lewis Harmon

Active
LondonEC2Y 5AU
Born July 1981
Director
Appointed 03 Apr 2025

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 06 Sept 2018
Resigned 01 Aug 2023

FITZPATRICK, Nicholas John

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1985
Director
Appointed 25 Sept 2019
Resigned 05 May 2022

HOOD, Stuart Peter

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 02 Sept 2019
Resigned 17 Nov 2025

LILLEY, Stephen Bernard

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1968
Director
Appointed 28 Mar 2019
Resigned 03 Apr 2025

MASSON, Fraser

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1988
Director
Appointed 05 May 2022
Resigned 03 Jun 2024

MONJE DIEZ, Victor Sergio

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born June 1985
Director
Appointed 05 Aug 2019
Resigned 04 Aug 2021

O'REGAN, Barry

Resigned
South County Business Park, Dublin 18
Born November 1977
Director
Appointed 06 Sept 2018
Resigned 25 Sept 2019

PORTER, Jason Paul

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1981
Director
Appointed 28 Mar 2019
Resigned 05 Aug 2019

SERRANO ALONSO, Javier Francisco

Resigned
London Wall Place, LondonEC2Y 5AU
Born October 1978
Director
Appointed 04 Aug 2021
Resigned 13 Oct 2025

WILIAMSON, Jeremy

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1966
Director
Appointed 06 Sept 2018
Resigned 02 Sept 2019

Persons with significant control

2

Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
25 Great Victoria Street, BelfastBT2 7AQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
14 March 2019
SH19Statement of Capital
Legacy
14 March 2019
SH20SH20
Legacy
14 March 2019
CAP-SSCAP-SS
Resolution
14 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Resolution
14 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
21 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Incorporation Company
6 September 2018
NEWINCIncorporation