Background WavePink WaveYellow Wave

CAIRNHILL WINDFARM LIMITED (Sc341846)

CAIRNHILL WINDFARM LIMITED (SC341846) is an active UK company. incorporated on 23 April 2008. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. CAIRNHILL WINDFARM LIMITED has been registered for 17 years.

Company Number
SC341846
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
48 West George Street, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 43999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNHILL WINDFARM LIMITED

CAIRNHILL WINDFARM LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. CAIRNHILL WINDFARM LIMITED was registered 17 years ago.(SIC: 35110, 43999, 82990)

Status

active

Active since 17 years ago

Company No

SC341846

LTD Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 22 December 2021To: 17 March 2026
Strathdeveron House Steven Road Huntly AB54 8SX
From: 23 April 2008To: 22 December 2021
Timeline

24 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Mar 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Owner Exit
Apr 22
Director Joined
Dec 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
14 April 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
31 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 March 2022
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
31 March 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
31 March 2022
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Resolution
12 January 2022
RESOLUTIONSResolutions
Memorandum Articles
12 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Small
25 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Legacy
26 May 2011
MG01sMG01s
Legacy
16 May 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
31 October 2008
88(2)Return of Allotment of Shares
Legacy
31 October 2008
123Notice of Increase in Nominal Capital
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
410(Scot)410(Scot)
Legacy
13 October 2008
410(Scot)410(Scot)
Legacy
30 July 2008
353353
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Resolution
25 April 2008
RESOLUTIONSResolutions
Incorporation Company
23 April 2008
NEWINCIncorporation