Background WavePink WaveYellow Wave

BERWICK BANK WIND FARM LIMITED (SC721781)

BERWICK BANK WIND FARM LIMITED (SC721781) is an active UK company. incorporated on 2 February 2022. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BERWICK BANK WIND FARM LIMITED has been registered for 4 years. Current directors include BERRY, Kerry Stacey, DONALD, Heather Lindsay, DUNNE, Jane Elizabeth and 4 others.

Company Number
SC721781
Status
active
Type
ltd
Incorporated
2 February 2022
Age
4 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BERRY, Kerry Stacey, DONALD, Heather Lindsay, DUNNE, Jane Elizabeth, FUTTER, Rosalind Charlotte, Mrs., HILL, Gayle Catherine, WHEELER, Stephen, WILSON, Steven Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWICK BANK WIND FARM LIMITED

BERWICK BANK WIND FARM LIMITED is an active company incorporated on 2 February 2022 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. BERWICK BANK WIND FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

SC721781

LTD Company

Age

4 Years

Incorporated 2 February 2022

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 21 Mar 2023

BERRY, Kerry Stacey

Active
GlasgowG2 6AY
Born June 1982
Director
Appointed 03 Mar 2025

DONALD, Heather Lindsay

Active
GlasgowG2 6AY
Born July 1978
Director
Appointed 01 Sept 2024

DUNNE, Jane Elizabeth

Active
South County Business Park, Leopardstown, Dublin 18D18 W688
Born March 1980
Director
Appointed 14 Oct 2024

FUTTER, Rosalind Charlotte, Mrs.

Active
111 Buckingham Palace Road, LondonSW1W 0SR
Born May 1978
Director
Appointed 17 Jan 2024

HILL, Gayle Catherine

Active
AberdeenAB16 5NW
Born March 1974
Director
Appointed 03 Mar 2025

WHEELER, Stephen

Active
South County Business Park, Leopardstown, Dublin18
Born February 1973
Director
Appointed 21 Mar 2023

WILSON, Steven Andrew

Active
GlasgowG2 6AY
Born February 1975
Director
Appointed 27 Aug 2025

BRYCE, Robert

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 01 Sept 2024
Resigned 28 Jul 2025

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 02 Feb 2022
Resigned 27 Aug 2025

HARLEY, Elaine

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1969
Director
Appointed 21 Mar 2023
Resigned 02 Oct 2023

HOOD, Stuart Peter

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 01 Nov 2024
Resigned 17 Nov 2025

MALONE, Alexandra Leta

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born December 1983
Director
Appointed 21 Mar 2023
Resigned 07 Jul 2025

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 21 Mar 2023
Resigned 19 Feb 2024

PEARSON, Daniel Mark

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born July 1976
Director
Appointed 21 Mar 2023
Resigned 01 Feb 2024

SHAH, Annant

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born April 1982
Director
Appointed 21 Mar 2023
Resigned 24 Jul 2023

WALLACE LOCKHART, Kate Johanna

Resigned
GlasgowG2 6AY
Born January 1991
Director
Appointed 03 Mar 2025
Resigned 19 Sept 2025

Persons with significant control

3

Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
10 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2022
NEWINCIncorporation