ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scots Wind Property Limited

Scots Wind Property Limited is an active company incorporated on 13 July 2023 with the registered office located in London, City of London. Scots Wind Property Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15000210
Private limited company
Age
2 years 1 month
Incorporated 13 July 2023
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (1 month ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 13 Jul31 Dec 2023 (5 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Swedish • Lives in Sweden • Born in Sep 1975
Director • Investment Director • British • Lives in England • Born in Dec 1988
Director • British,italian • Lives in England • Born in Oct 1989
Director • Portuguese • Lives in England • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C & G Renewables Limited
Roberto Casuccio and Thames Street Services Limited are mutual people.
Active
Solar Exchange (No 1) Limited
Nuno Miguel Palhares Tome and Thames Street Services Limited are mutual people.
Active
Progressive Power Generation Limited
Nuno Miguel Palhares Tome and Thames Street Services Limited are mutual people.
Active
21ST Century Energy Limited
Nuno Miguel Palhares Tome and Thames Street Services Limited are mutual people.
Active
Evogreen Limited
Thames Street Services Limited and Sean William Moore are mutual people.
Active
Fresh Green Power Limited
Nuno Miguel Palhares Tome and Thames Street Services Limited are mutual people.
Active
Clean Electricity Limited
Nuno Miguel Palhares Tome and Thames Street Services Limited are mutual people.
Active
UK Renewable Power Limited
Nuno Miguel Palhares Tome and Thames Street Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 1 Jul31 Dec 2023
Traded for 6 months
Cash in Bank
£100K
Turnover
£3.05M
Employees
Unreported
Total Assets
£52.93M
Total Liabilities
-£55.94M
Net Assets
-£3.01M
Debt Ratio (%)
106%
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Jul 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
11 Months Ago on 2 Oct 2024
Mr Sean William Moore Details Changed
11 Months Ago on 30 Sep 2024
Mr Nuno Miguel Palhares Tome Details Changed
11 Months Ago on 30 Sep 2024
Downing Sustainable Investment I Limited (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Mr Sean William Moore Appointed
1 Year 1 Month Ago on 1 Aug 2024
Mr Nuno Miguel Palhares Tome Appointed
1 Year 1 Month Ago on 1 Aug 2024
Thames Street Services Limited Resigned
1 Year 1 Month Ago on 1 Aug 2024
Get Credit Report
Discover Scots Wind Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with updates
Submitted on 12 Jul 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Downing Sustainable Investment I Limited as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Nuno Miguel Palhares Tome on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Sean William Moore on 30 September 2024
Submitted on 2 Oct 2024
Appointment of Mr Sean William Moore as a director on 1 August 2024
Submitted on 1 Aug 2024
Termination of appointment of Roberto Casuccio as a director on 1 August 2024
Submitted on 1 Aug 2024
Termination of appointment of Magnus Hoppstadius as a director on 1 August 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year