Background WavePink WaveYellow Wave

ARNISH COMMUNITY WINDFARM LIMITED (SC784118)

ARNISH COMMUNITY WINDFARM LIMITED (SC784118) is an active UK company. incorporated on 27 September 2023. with registered office in Stornoway. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARNISH COMMUNITY WINDFARM LIMITED has been registered for 2 years. Current directors include MACAULAY, Maryann, MACDONALD, Angus, MACDONALD, Calum Murdo and 6 others.

Company Number
SC784118
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2023
Age
2 years
Address
24-26 Lewis Street, Stornoway, HS1 2JF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MACAULAY, Maryann, MACDONALD, Angus, MACDONALD, Calum Murdo, MACDONALD, Kenneth Angus, MACSWEEN, Iain, MORRISON, Andrew Macsween, ROBSON, Anthony Malzard, SHAILES, Michael John, SMITH, Michael Macinnes
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNISH COMMUNITY WINDFARM LIMITED

ARNISH COMMUNITY WINDFARM LIMITED is an active company incorporated on 27 September 2023 with the registered office located in Stornoway. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ARNISH COMMUNITY WINDFARM LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

SC784118

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 27 September 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 April 2025 (11 months ago)
Period: 27 September 2023 - 31 July 2024(11 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

24-26 Lewis Street Stornoway, HS1 2JF,

Previous Addresses

C/O 66 Coll Back Isle of Lewis HS2 0LP Scotland
From: 27 September 2023To: 27 February 2024
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Jun 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

MACAULAY, Maryann

Active
StornowayHS1 2JF
Born June 1980
Director
Appointed 27 Sept 2023

MACDONALD, Angus

Active
StornowayHS1 2JF
Born November 1958
Director
Appointed 27 Sept 2023

MACDONALD, Calum Murdo

Active
StornowayHS1 2JF
Born April 1969
Director
Appointed 27 Sept 2023

MACDONALD, Kenneth Angus

Active
StornowayHS1 2JF
Born May 1953
Director
Appointed 15 May 2024

MACSWEEN, Iain

Active
StornowayHS1 2JF
Born March 1953
Director
Appointed 28 Mar 2024

MORRISON, Andrew Macsween

Active
StornowayHS1 2JF
Born May 1981
Director
Appointed 01 May 2024

ROBSON, Anthony Malzard

Active
StornowayHS1 2JF
Born September 1949
Director
Appointed 03 Jun 2024

SHAILES, Michael John

Active
StornowayHS1 2JF
Born March 1951
Director
Appointed 28 Mar 2024

SMITH, Michael Macinnes

Active
Lewis Street, StornowayHS1 2JF
Born September 1968
Director
Appointed 18 Nov 2024

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 27 Sept 2023
Resigned 30 Sept 2024

Persons with significant control

3

0 Active
3 Ceased

Ms Maryann Macaulay

Ceased
Atlantic Square, GlasgowG2 8AS
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2023
Ceased 28 Mar 2024

Mr Angus Macdonald

Ceased
Atlantic Square, GlasgowG2 8AS
Born November 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2023
Ceased 28 Mar 2024

Mr Calum Murdo Macdonald

Ceased
Atlantic Square, GlasgowG2 8AS
Born April 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2023
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Incorporation Company
27 September 2023
NEWINCIncorporation