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
Submitted
Dated 11 January 2025 (10 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (2 months remaining)
Last change occurred 10 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 (10 months remaining)
Address
320 St. Vincent Street
Glasgow
G2 5AD
Scotland
Address changed on 10 Nov 2025 (8 days ago)
Previous address was 50 Lothian Road Festival Square Edinburgh EH3 9WJ
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
2
Controllers (PSC)
1
Director • Spanish • Lives in Spain • Born in May 1978
Director • Irish • Lives in England • Born in Oct 1978
Director • VP Offshore Wind Power Emea • Dutch • Lives in Netherlands • Born in Aug 1966
Director • Spanish • Lives in Spain • Born in Jun 1966
Director • British • Lives in UK • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Campionwind Limited
Jose Angel Marra Rodriguez, Gordon Findlay Shearer, and 6 more are mutual people.
Active
East Anglia Three Holdings Limited
Jose Angel Marra Rodriguez, Marc Domenico Rossi, and 1 more are mutual people.
Active
East Anglia One Limited
Julia Duran Dominguez and Jose Angel Marra Rodriguez are mutual people.
Active
East Anglia Three Limited
Jose Angel Marra Rodriguez and Julia Duran Dominguez are mutual people.
Active
Morecambe Wind Limited
Jose Angel Marra Rodriguez is a mutual person.
Active
East Anglia Offshore Wind Limited
Marc Domenico Rossi is a mutual person.
Active
Shell New Energies Holding Limited
Gordon Findlay Shearer is a mutual person.
Active
Machairwind Limited
Heather Chalmers White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£35.42M
Increased by £35.42M (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£145.09M
Increased by £74.66M (+106%)
Total Liabilities
-£27.14M
Increased by £25.08M (+1219%)
Net Assets
£117.95M
Increased by £49.58M (+73%)
Debt Ratio (%)
19%
Increased by 15.79% (+540%)
Latest Activity
Small Accounts Submitted
4 Days Ago on 14 Nov 2025
Registered Address Changed
8 Days Ago on 10 Nov 2025
Scottishpower Renewables (Uk) Limited (PSC) Details Changed
14 Days Ago on 4 Nov 2025
Shell New Energies Holding Limited (PSC) Resigned
14 Days Ago on 4 Nov 2025
Jacqueline Redares Appointed
14 Days Ago on 4 Nov 2025
Burness Paull Llp Resigned
14 Days Ago on 4 Nov 2025
Michael Parker Resigned
14 Days Ago on 4 Nov 2025
Nicholas David Sherlock Resigned
14 Days Ago on 4 Nov 2025
Nicholas David Sherlock Appointed
1 Month Ago on 8 Oct 2025
Gordon Findlay Shearer Resigned
1 Month Ago on 7 Oct 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
Accounts for a small company made up to 31 December 2024
Submitted on 14 Nov 2025
Appointment of Jacqueline Redares as a secretary on 4 November 2025
Submitted on 10 Nov 2025
Cessation of Shell New Energies Holding Limited as a person with significant control on 4 November 2025
Submitted on 10 Nov 2025
Termination of appointment of Burness Paull Llp as a secretary on 4 November 2025
Submitted on 10 Nov 2025
Change of details for Scottishpower Renewables (Uk) Limited as a person with significant control 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
Termination of appointment of Michael Parker as a director 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
Appointment of Nicholas David Sherlock as a director on 8 October 2025
Submitted on 14 Oct 2025
Termination of appointment of Gordon Findlay Shearer as a director on 7 October 2025
Submitted on 14 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year