ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fim Windfarms (SC) General Partner Limited

Fim Windfarms (SC) General Partner Limited is a dormant company incorporated on 30 November 2007 with the registered office located in Edinburgh, City of Edinburgh. Fim Windfarms (SC) General Partner Limited was registered 17 years ago.
Status
Dormant
Dormant since 5 years ago
Company No
SC334714
Private limited company
Scottish Company
Age
17 years
Incorporated 30 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (11 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 13 Oct 2022 (3 years ago)
Previous address was C/O Brodies Llp Capital Square 58 Morrison Street Glasgow EH3 8BP
Telephone
01315315251
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1970
Director • United Kingdom • Lives in England • Born in Jul 1969
Director • Chartered Accountant • British • Lives in England • Born in Dec 1973
Director • British • Lives in UK • Born in Sep 1977
Gresham House Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gretna Energy Storage Limited
Anthony Lionel Dalwood, Kevin John Acton, and 1 more are mutual people.
Active
Rayleigh Storage Ltd
Anthony Lionel Dalwood, Kevin John Acton, and 1 more are mutual people.
Active
Ocker Hill Storage Limited
Anthony Lionel Dalwood, Kevin John Acton, and 1 more are mutual people.
Active
Mossmorran Energy Storage Limited
Anthony Lionel Dalwood, Kevin John Acton, and 1 more are mutual people.
Active
Kincardine Storage Limited
Anthony Lionel Dalwood, Kevin John Acton, and 1 more are mutual people.
Active
Gresham House Capital Partners Limited
Anthony Lionel Dalwood, Kevin John Acton, and 1 more are mutual people.
Active
Gresham House Windfarms General Partner 3 Limited
Anthony Lionel Dalwood, Kevin John Acton, and 1 more are mutual people.
Active
Security Change Limited
Anthony Lionel Dalwood and Kevin John Acton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.8K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.8K
Same as previous period
Total Liabilities
-£190
Same as previous period
Net Assets
£1.61K
Same as previous period
Debt Ratio (%)
11%
Same as previous period
Latest Activity
Dormant Accounts Submitted
22 Days Ago on 10 Oct 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Dormant Accounts Submitted
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Dec 2023
Carole Ann Harris Resigned
1 Year 11 Months Ago on 13 Nov 2023
Dormant Accounts Submitted
2 Years 1 Month Ago on 3 Oct 2023
Confirmation Submitted
2 Years 10 Months Ago on 19 Dec 2022
Registered Address Changed
3 Years Ago on 13 Oct 2022
Dormant Accounts Submitted
3 Years Ago on 22 Sep 2022
Registered Address Changed
3 Years Ago on 10 Mar 2022
Get Credit Report
Discover Fim Windfarms (SC) General Partner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 10 Oct 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 17 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 15 Dec 2023
Termination of appointment of Carole Ann Harris as a director on 13 November 2023
Submitted on 13 Nov 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 3 Oct 2023
Confirmation statement made on 30 November 2022 with no updates
Submitted on 19 Dec 2022
Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Glasgow EH3 8BP to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 13 October 2022
Submitted on 13 Oct 2022
Accounts for a dormant company made up to 31 December 2021
Submitted on 22 Sep 2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Glasgow EH3 8BP on 10 March 2022
Submitted on 10 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year