ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marramwind Limited

Marramwind Limited is an active company incorporated on 12 January 2022 with the registered office located in Glasgow, City of Glasgow. Marramwind Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC719634
Private limited company
Scottish Company
Age
3 years
Incorporated 12 January 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 11 January 2025 (11 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (22 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
320 St. Vincent Street
Glasgow
G2 5AD
Scotland
Address changed on 10 Nov 2025 (1 month ago)
Previous address was 50 Lothian Road Festival Square Edinburgh EH3 9WJ
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1975
Director • British • Lives in UK • Born in Sep 1980
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1967
Scottishpower Renewables (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
East Anglia Offshore Wind Limited
Marc Domenico Rossi and Ross Andrew Ovens are mutual people.
Active
Scottishpower Renewables (Wods) Limited
Ross Andrew Ovens and Charles Jordan are mutual people.
Active
Eeegr
Ross Andrew Ovens is a mutual person.
Active
East Anglia One North Limited
Ross Andrew Ovens is a mutual person.
Active
East Anglia Two Limited
Ross Andrew Ovens is a mutual person.
Active
Machairwind Limited
Ross Andrew Ovens is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.78M
Decreased by £31.65M (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£124.43M
Decreased by £20.66M (-14%)
Total Liabilities
-£2.31M
Decreased by £24.83M (-91%)
Net Assets
£122.12M
Increased by £4.18M (+4%)
Debt Ratio (%)
2%
Decreased by 16.85% (-90%)
Latest Activity
Charles Jordan Appointed
22 Days Ago on 11 Dec 2025
Mr Ross Andrew Ovens Appointed
22 Days Ago on 11 Dec 2025
Julia Duran Dominguez Resigned
22 Days Ago on 11 Dec 2025
Juan Romero Izquierdo Resigned
22 Days Ago on 11 Dec 2025
Jose Angel Marra Rodriguez Resigned
22 Days Ago on 11 Dec 2025
Small Accounts Submitted
1 Month Ago on 14 Nov 2025
Registered Address Changed
1 Month Ago on 10 Nov 2025
Scottishpower Renewables (Uk) Limited (PSC) Details Changed
1 Month Ago on 4 Nov 2025
Shell New Energies Holding Limited (PSC) Resigned
1 Month Ago on 4 Nov 2025
Jacqueline Redares Appointed
1 Month Ago on 4 Nov 2025
Get Credit Report
Discover Marramwind Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ross Andrew Ovens as a director on 11 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Julia Duran Dominguez as a director on 11 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Juan Romero Izquierdo as a director on 11 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Jose Angel Marra Rodriguez as a director on 11 December 2025
Submitted on 15 Dec 2025
Appointment of Charles Jordan as a director on 11 December 2025
Submitted on 15 Dec 2025
Accounts for a small company made up to 31 December 2024
Submitted on 14 Nov 2025
Termination of appointment of Burness Paull Llp as a secretary on 4 November 2025
Submitted on 10 Nov 2025
Termination of appointment of Nicholas David Sherlock as a director on 4 November 2025
Submitted on 10 Nov 2025
Termination of appointment of Michael Parker as a director on 4 November 2025
Submitted on 10 Nov 2025
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 320 st. Vincent Street Glasgow G2 5AD on 10 November 2025
Submitted on 10 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year