Get an alert when SCOTIA WIND (CRAIGENGELT) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-22 (in 6mo)

Last made up 2025-11-08

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's Directors have reviewed the repayment terms of the intercompany loan and prepared future cash flow forecasts for the period up to 31 December 2026, which is more than 12 months from the date of approval of the financial statements. The cash flow forecasts indicate that taking account of reasonably possible downside scenarios that are based on different generation volumes and average power prices, the Company will have sufficient funds to meets its liabilities as they fall due for the forecast period. Therefore the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 30 resigned

Name Role Appointed Born Nationality
ANDREW, Edmund George Director 2022-03-01 Jan 1987 British
BHASKAR, Suresh Pullat Director 2023-02-14 Jan 1973 Indian
FABRITIUS, Thomas, Mr. Director 2025-03-12 Apr 1984 French
SHARWOOD, Christopher Neil Director 2025-09-15 Dec 1993 Irish
Show 30 resigned officers
Name Role Appointed Resigned
BERGER, Hillary Secretary 2011-12-05 2016-01-01
GREGORY, Sarah Jane Secretary 2016-01-01 2021-07-23
PARK, David Secretary 2008-09-25 2011-12-05
PRIEST, Bonnie Sue Secretary 2006-02-07 2008-09-25
ALDBURY SECRETARIES LIMITED Corporate Nominee Secretary 2004-11-08 2006-02-07
BERGER, Hillary Sue Director 2013-11-05 2014-09-29
BROWN, Graham Martin Director 2006-02-07 2008-09-25
CORMIE, John Francis Director 2004-11-08 2008-10-09
D'ALONZO, Fabio Director 2014-08-22 2019-12-10
DUFRESNOY, Frederique Anne, Madame Director 2008-09-25 2008-10-09
EVANS, Paul William Director 2011-09-12 2014-08-22
FARRUGIA, Dominic Director 2006-02-24 2008-09-25
FOREMAN, Carl Director 2014-09-29 2021-02-09
GRAHAM, James Peter Hamilton Director 2020-10-13 2022-05-31
HANNAM, Larry John Director 2005-03-04 2008-09-25
HIERNARD, Francois Julien Director 2022-06-01 2025-03-11
HIRT, Marc Jean Director 2008-09-25 2011-02-03
HUGHES, Jeremy Montague Director 2022-06-01 2023-02-13
JONES, Sion Laurence Director 2014-08-22 2017-09-25
KRAEMER, Roger Siegfried Alexander Director 2019-12-10 2022-02-28
MAES, Patrick Joseph Piet Coleta Director 2008-09-25 2010-03-26
PARK, David Director 2008-10-09 2013-10-29
PINNELL, Simon David Director 2013-11-05 2020-03-31
POCHEAU, Frederic Director 2008-09-25 2008-10-09
POLLINS, Andrew Martin Director 2020-04-01 2020-10-12
PRIEST, Bonnie Sue Director 2006-02-07 2008-09-25
RILEY, Stephen, Dr Director 2011-02-03 2014-08-22
RITCHIE, John Alexander Director 2006-02-07 2008-09-25
VERMEER, Daniel Marinus Maria Director 2017-09-25 2025-09-15
ALDBURY DIRECTORS LIMITED Corporate Nominee Director 2004-11-08 2004-11-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hayabusa Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2025-12-16 AA accounts Accounts with accounts type full
2025-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-18 TM01 officers Termination director company with name termination date PDF
2025-08-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-05-08 AD01 address Change registered office address company with date old address new address PDF
2025-04-07 AD01 address Change registered office address company with date old address new address PDF
2025-03-18 AP01 officers Appoint person director company with name date PDF
2025-03-18 TM01 officers Termination director company with name termination date PDF
2024-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-10 AA accounts Accounts with accounts type full
2023-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 AA accounts Accounts with accounts type full
2023-02-14 AP01 officers Appoint person director company with name date PDF
2023-02-14 TM01 officers Termination director company with name termination date PDF
2022-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-13 AA accounts Accounts with accounts type full
2022-06-01 TM01 officers Termination director company with name termination date PDF
2022-06-01 AP01 officers Appoint person director company with name date PDF
2022-06-01 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page