Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SORBIE WINDFARM LIMITED
Company Information for

SORBIE WINDFARM LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC396026
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sorbie Windfarm Ltd
SORBIE WINDFARM LIMITED was founded on 2011-03-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Sorbie Windfarm Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SORBIE WINDFARM LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in PA15
 
Filing Information
Company Number SC396026
Company ID Number SC396026
Date formed 2011-03-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-10-06 06:26:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SORBIE WINDFARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SORBIE WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
JULIE COYLE
Company Secretary 2012-07-27
ALAN GEORGE BAKER
Director 2011-03-22
ALASDAIR GORDON MACLEOD
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM LEE
Director 2012-07-27 2016-01-21
STEVEN ALEXANDER COWIE
Director 2011-03-22 2012-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEORGE BAKER FORSA ENERGY (FRANCE) LIMITED Director 2016-04-08 CURRENT 2012-08-14 Active - Proposal to Strike off
ALAN GEORGE BAKER GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
ALAN GEORGE BAKER GILSTON HILL WINDFARM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
ALAN GEORGE BAKER ABERCROMBY POWER LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
ALAN GEORGE BAKER WHITELAW BRAE WINDFARM LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
ALAN GEORGE BAKER BAYWA R.E. UK (DEVELOPMENTS) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
ALAN GEORGE BAKER VELOCITA ENERGY DEVELOPMENTS (MAERDY) LIMITED Director 2013-01-14 CURRENT 2011-10-14 Dissolved 2018-05-22
ALAN GEORGE BAKER BOWMORE ENERGY LIMITED Director 2012-07-27 CURRENT 2011-05-13 Active
ALAN GEORGE BAKER LION HILL WINDFARM LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2017-12-12
ALAN GEORGE BAKER CROOKEDSTANE WINDFARM LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
ALAN GEORGE BAKER DRUIM LEATHANN WINDFARM LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active
ALAN GEORGE BAKER CORSEBANK WINDFARM LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
ALAN GEORGE BAKER INVERCLYDE WINDFARM LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
ALAN GEORGE BAKER BAYWA R.E. (ENERGY SERVICES) UK LIMITED Director 2010-04-06 CURRENT 2009-10-30 Active - Proposal to Strike off
ALAN GEORGE BAKER LOCH HILL WINDFARM (SCOTLAND) LIMITED Director 2010-04-06 CURRENT 2009-08-07 Active
ALASDAIR GORDON MACLEOD INVERCLYDE WINDFARM LIMITED Director 2017-01-19 CURRENT 2011-03-22 Active
ALASDAIR GORDON MACLEOD GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
ALASDAIR GORDON MACLEOD GILSTON HILL WINDFARM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
ALASDAIR GORDON MACLEOD LION HILL WINDFARM LIMITED Director 2015-10-15 CURRENT 2012-02-21 Dissolved 2017-12-12
ALASDAIR GORDON MACLEOD BAYWA R.E. (ENERGY SERVICES) UK LIMITED Director 2015-10-15 CURRENT 2009-10-30 Active - Proposal to Strike off
ALASDAIR GORDON MACLEOD CORSEBANK WINDFARM LIMITED Director 2015-10-15 CURRENT 2011-07-11 Active
ALASDAIR GORDON MACLEOD DRUIM LEATHANN WINDFARM LIMITED Director 2015-10-15 CURRENT 2012-01-09 Active
ALASDAIR GORDON MACLEOD CROOKEDSTANE WINDFARM LIMITED Director 2015-10-15 CURRENT 2012-02-01 Active
ALASDAIR GORDON MACLEOD WHITELAW BRAE WINDFARM LIMITED Director 2015-10-15 CURRENT 2013-08-12 Active
ALASDAIR GORDON MACLEOD BAYWA R.E. UK (DEVELOPMENTS) LIMITED Director 2015-10-15 CURRENT 2013-02-01 Active
ALASDAIR GORDON MACLEOD LOCH HILL WINDFARM (SCOTLAND) LIMITED Director 2015-10-15 CURRENT 2009-08-07 Active
ALASDAIR GORDON MACLEOD NLEI LTD Director 2015-07-28 CURRENT 2015-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-16DS01Application to strike the company off the register
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-11-30MEM/ARTSARTICLES OF ASSOCIATION
2020-11-30RES01ADOPT ARTICLES 30/11/20
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALANNA JAMIE FLETT
2020-11-25PSC05Change of details for Bowmore Energy Limited as a person with significant control on 2020-11-09
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland
2020-11-04PSC05Change of details for Forsa Energy Limited as a person with significant control on 2020-10-29
2020-10-13CH01Director's details changed for Ms Alanna Jamie Flett on 2020-10-12
2020-08-18CH01Director's details changed for Mr Alan George Baker on 2020-08-18
2020-05-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JORIS REINIER MATTHEUS RADEMAKERS
2020-02-10AP01DIRECTOR APPOINTED MS ALANNA JAMIE FLETT
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland
2019-08-05CH01Director's details changed for Mr Alan George Baker on 2019-08-05
2019-06-17CH01Director's details changed for Mr Joris Reinier Mattheus Rademakers on 2019-06-15
2019-06-12PSC07CESSATION OF FORSA ENERGY (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12PSC02Notification of Forsa Energy Limited as a person with significant control on 2019-05-10
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GORDON MACLEOD
2019-05-17AP01DIRECTOR APPOINTED MR JORIS REINIER MATTHEUS RADEMAKERS
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CH01Director's details changed for Alasdair Gordon Macleod on 2019-03-19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-11-09TM02Termination of appointment of Julie Coyle on 2018-05-10
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-10-18PSC05Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 2017-09-22
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3960260001
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3960260002
2016-07-08MEM/ARTSARTICLES OF ASSOCIATION
2016-07-08RES13Resolutions passed:
  • Transactions contemplated by the transaction documents approved 27/01/2016
  • ALTER ARTICLES
2016-07-08RES01ALTER ARTICLES 27/01/2016
2016-05-13AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3960260001
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3960260002
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM LEE
2015-10-29AP01DIRECTOR APPOINTED ALASDAIR GORDON MACLEOD
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0122/03/15 FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0122/03/14 FULL LIST
2014-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS JULIE THOMSON / 28/11/2013
2013-06-10AA31/12/12 TOTAL EXEMPTION FULL
2013-03-25AR0122/03/13 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LEE / 17/12/2012
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-03AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-08-03AP01DIRECTOR APPOINTED MR ANDREW WILLIAM LEE
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COWIE
2012-08-02AP03SECRETARY APPOINTED MS JULIE THOMSON
2012-04-11AR0122/03/12 FULL LIST
2011-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SORBIE WINDFARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SORBIE WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SORBIE WINDFARM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SORBIE WINDFARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SORBIE WINDFARM LIMITED
Trademarks
We have not found any records of SORBIE WINDFARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SORBIE WINDFARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SORBIE WINDFARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SORBIE WINDFARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SORBIE WINDFARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SORBIE WINDFARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.