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

CAIRNHILL WINDFARM LIMITED

48 WEST GEORGE STREET, GLASGOW, G2 1BP,
Company Registration Number
SC341846
Private Limited Company
Active

Company Overview

About Cairnhill Windfarm Ltd
CAIRNHILL WINDFARM LIMITED was founded on 2008-04-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cairnhill 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
CAIRNHILL WINDFARM LIMITED
 
Legal Registered Office
48 WEST GEORGE STREET
GLASGOW
G2 1BP
Other companies in AB54
 
Filing Information
Company Number SC341846
Company ID Number SC341846
Date formed 2008-04-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB934098507  
Last Datalog update: 2026-05-05 05:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAIRNHILL WINDFARM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GN ACCOUNTING SERVICES LTD   NAPIER GRAY LTD.   OCKENDON LTD
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 CAIRNHILL WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY NORRIE
Company Secretary 2008-04-23
ELIZABETH MARY NORRIE
Director 2008-04-23
EMMA FIONA NORRIE
Director 2013-01-17
JAMES WILLIAM NORRIE
Director 2008-04-23
STUART JAMES NORRIE
Director 2013-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2008-04-23 2008-04-23
STEPHEN MABBOTT LTD.
Director 2008-04-23 2008-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY NORRIE CAIRNHILL RENEWABLE ENERGY LTD Director 2015-07-10 CURRENT 2015-07-10 Active
EMMA FIONA NORRIE CAIRNHILL RENEWABLE ENERGY LTD Director 2015-07-10 CURRENT 2015-07-10 Active
JAMES WILLIAM NORRIE CAIRNHILL RENEWABLE ENERGY LTD Director 2015-07-10 CURRENT 2015-07-10 Active
JAMES WILLIAM NORRIE CAIRNHILL WIND AND SOLAR LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
STUART JAMES NORRIE CAIRNHILL RENEWABLE ENERGY LTD Director 2015-07-10 CURRENT 2015-07-10 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
2026-04-15CONFIRMATION STATEMENT MADE ON 31/03/26, WITH NO UPDATES
2026-04-14APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GENEVIEVE ROY
2026-04-14Register inspection address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 48 West George Street Glasgow G2 1BP
2026-03-17REGISTERED OFFICE CHANGED ON 17/03/26 FROM 272 Bath Street Glasgow G2 4JR Scotland
2025-10-1731/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-2231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-03Director's details changed for Mrs Christine Genevieve Roy on 2024-08-01
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05DIRECTOR APPOINTED MRS CHRISTINE GENEVIEVE ROY
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-14PSC02Notification of Begl 5 Limited as a person with significant control on 2021-12-21
2022-04-14RP04CS01
2022-04-14PSC07CESSATION OF BROADVIEW ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31AD02Register inspection address changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 272 Bath Street Bath Street Glasgow G2 4JR
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-31AD03Registers moved to registered inspection location of Commerce House South Street Elgin Moray IV30 1JE
2022-03-31AD04Register(s) moved to registered office address 272 Bath Street Glasgow G2 4JR
2022-03-22AA01Current accounting period shortened from 30/04/22 TO 31/03/22
2022-03-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12Memorandum articles filed
2022-01-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-12RES01ADOPT ARTICLES 12/01/22
2022-01-12MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE SC3418460010
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE SC3418460010
2022-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3418460010
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE SC3418460009
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3418460009
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE SC3418460005
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE SC3418460006
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE SC3418460007
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE SC3418460008
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3418460008
2021-12-22DIRECTOR APPOINTED MR JEFFREY ALLAN CORRIGAN
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Strathdeveron House Steven Road Huntly AB54 8SX
2021-12-22CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-22Termination of appointment of Elizabeth Mary Norrie on 2021-12-21
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY NORRIE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR EMMA FIONA NORRIE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM NORRIE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR STUART JAMES NORRIE
2021-12-22PSC02Notification of Broadview Energy Limited as a person with significant control on 2021-12-21
2021-12-22PSC07CESSATION OF ELIZABETH MARY NORRIE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FIONA NORRIE
2021-12-22TM02Termination of appointment of Elizabeth Mary Norrie on 2021-12-21
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Strathdeveron House Steven Road Huntly AB54 8SX
2021-12-22AP01DIRECTOR APPOINTED MR JEFFREY ALLAN CORRIGAN
2021-12-22CESSATION OF JAMES WILLIAM NORRIE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22Notification of Close Leasing Limited as a person with significant control on 2021-12-21
2021-12-21DIRECTOR APPOINTED MR MICHAEL ROSS BOLTON
2021-12-21AP01DIRECTOR APPOINTED MR MICHAEL ROSS BOLTON
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3418460004
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-01-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 10100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 10100
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 10100
2015-04-23AR0123/04/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3418460004
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 10100
2014-04-23AR0123/04/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-23AR0123/04/13 ANNUAL RETURN FULL LIST
2013-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-17AP01DIRECTOR APPOINTED STUART JAMES NORRIE
2013-01-17AP01DIRECTOR APPOINTED EMMA FIONA NORRIE
2012-04-23AR0123/04/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-05-26MG01sDuplicate mortgage certificatecharge no:3
2011-05-16MG01sParticulars of a mortgage or charge / charge no: 3
2011-04-26AR0123/04/11 ANNUAL RETURN FULL LIST
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-23AR0123/04/10 FULL LIST
2010-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-23363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-31123NC INC ALREADY ADJUSTED 22/10/08
2008-10-31RES04GBP NC 3000/102000
2008-10-31RES01ADOPT MEM AND ARTS 22/10/2008
2008-10-3188(2)AD 22/10/08 GBP SI 9900@1=9900 GBP IC 200/10100
2008-10-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-07-30ELRESS386 DISP APP AUDS 23/04/2008
2008-07-30ELRESS252 DISP LAYING ACC 23/04/2008
2008-07-30288aDIRECTOR AND SECRETARY APPOINTED ELIZABETH MARY NORRIE
2008-07-30288aDIRECTOR APPOINTED JAMES WILLIAM NORRIE
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-04-25RES12VARYING SHARE RIGHTS AND NAMES
2008-04-25RES01ADOPT MEM AND ARTS 23/04/2008
2008-04-2588(2)AD 23/04/08 GBP SI 199@1=199 GBP IC 1/200
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CAIRNHILL 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 CAIRNHILL WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-05-16 Satisfied THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2008-10-23 Satisfied THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 2008-10-13 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAIRNHILL WINDFARM LIMITED

Intangible Assets
Patents
We have not found any records of CAIRNHILL WINDFARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAIRNHILL WINDFARM LIMITED
Trademarks
We have not found any records of CAIRNHILL WINDFARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAIRNHILL 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 CAIRNHILL WINDFARM LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CAIRNHILL 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 CAIRNHILL 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 CAIRNHILL 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.