Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lewis Wind Power Holdings Limited
Lewis Wind Power Holdings Limited is an active company incorporated on 10 December 2015 with the registered office located in Edinburgh, City of Edinburgh. Lewis Wind Power Holdings Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC522238
Private limited company
Scottish Company
Age
9 years
Incorporated
10 December 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 May 2025
(4 months ago)
Next confirmation dated
15 May 2026
Due by
29 May 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Lewis Wind Power Holdings Limited
Contact
Address
C/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Address changed on
28 Nov 2022
(2 years 9 months ago)
Previous address was
Edf Energy Gso Business Park East Kilbride G74 5PG Scotland
Companies in EH3 8EX
Telephone
Unreported
Email
Unreported
Website
Lwp.scot
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
4
Mr Damien Michael McGuinness
Director • Irish • Lives in UK • Born in Oct 1986
Jonathan David Chin O'Sullivan
Director • British • Lives in England • Born in Dec 1977
Stephen John Walls
Director • British • Lives in UK • Born in Jul 1964
Mr Paul Moran
Director • Irish • Lives in Ireland • Born in Jan 1971
Susan Currie
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stornoway Wind Farm Limited
Stephen John Walls, Jonathan David Chin O'Sullivan, and 2 more are mutual people.
Active
Edf Renewables Community Investment Limited
Stephen John Walls and Jonathan David Chin O'Sullivan are mutual people.
Active
Solar Advanced Systems Ltd
Jonathan David Chin O'Sullivan is a mutual person.
Active
The Ethical Renewable Company Ltd
Jonathan David Chin O'Sullivan is a mutual person.
Active
Cavendish Mansions RTM Company Limited
Jonathan David Chin O'Sullivan is a mutual person.
Active
Longfield Solar Energy Farm Limited
Stephen John Walls is a mutual person.
Active
Rosefield Energyfarm Limited
Stephen John Walls is a mutual person.
Active
Springwell Energyfarm Limited
Stephen John Walls is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£70K
Increased by £69K (+6900%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.67M
Increased by £320K (+2%)
Total Liabilities
-£20.25M
Increased by £361K (+2%)
Net Assets
-£4.58M
Decreased by £41K (+1%)
Debt Ratio (%)
129%
Decreased by 0.34% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 27 May 2025
Mrs Susan Currie Appointed
5 Months Ago on 20 Mar 2025
Full Accounts Submitted
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 May 2024
Mr Paul Moran Appointed
1 Year 10 Months Ago on 17 Nov 2023
Mr Damien Michael Mcguinness Appointed
1 Year 10 Months Ago on 17 Nov 2023
Garry Morton Resigned
1 Year 11 Months Ago on 13 Oct 2023
Esbii Uk Limited (PSC) Appointed
1 Year 11 Months Ago on 13 Oct 2023
Andrea Belloli Resigned
1 Year 11 Months Ago on 13 Oct 2023
Amec Project Investments Limited (PSC) Resigned
1 Year 11 Months Ago on 13 Oct 2023
Get Alerts
Get Credit Report
Discover Lewis Wind Power Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 May 2025 with no updates
Submitted on 27 May 2025
Appointment of Mrs Susan Currie as a secretary on 20 March 2025
Submitted on 25 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 27 Aug 2024
Confirmation statement made on 15 May 2024 with updates
Submitted on 29 May 2024
Termination of appointment of Garry Morton as a director on 13 October 2023
Submitted on 7 Dec 2023
Appointment of Mr Damien Michael Mcguinness as a director on 17 November 2023
Submitted on 6 Dec 2023
Appointment of Mr Paul Moran as a director on 17 November 2023
Submitted on 6 Dec 2023
Notification of Esbii Uk Limited as a person with significant control on 13 October 2023
Submitted on 20 Nov 2023
Cessation of Amec Project Investments Limited as a person with significant control on 13 October 2023
Submitted on 19 Nov 2023
Termination of appointment of Andrea Belloli as a director on 13 October 2023
Submitted on 19 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs