Get an alert when SCOTTISHPOWER RENEWABLES (UK) 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

2027-03-23 (in 10mo)

Last made up 2026-03-09

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. SCOTTISHPOWER RENEWABLES (UK) LIMITED 2004-11-12 → present
  2. CRE ENERGY LIMITED 1994-06-23 → 2004-11-12
  3. SCUTIFER LIMITED 1994-04-28 → 1994-06-23

Accounts

Audit & accounting basis

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

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ('the going concern period').”

Group structure

  1. SCOTTISHPOWER RENEWABLES (UK) LIMITED · parent
    1. Blaenau Gwent Solar Limited 100% · England · Development of a solar farm
    2. Bryn Henllys SF Limited 100% · England · Development of a solar farm
    3. Coldham Windfarm Limited 80% · England · Operation of an onshore wind farm
    4. Cumberhead West Wind Farm Ltd. 100% · Scotland · Development and construction of an onshore wind farm
    5. Down Barn Farm SF Limited 100% · England · Development of a solar farm
    6. East Anglia One Limited 60% · England · Operation of an offshore wind farm
    7. East Anglia One North Limited 100% · England · Development of an offshore wind farm
    8. East Anglia Three Holdings Limited 100% · England · Dormant
    9. East Anglia Three Limited 100% · England · Development and construction of an offshore wind farm
    10. East Anglia Two Limited 100% · England · Development and construction of an offshore wind farm
    11. Grafton Underwood Solar Limited 100% · England · Development of a solar farm
    12. Hagshaw Hill Repowering Ltd 100% · Scotland · Development and construction of an onshore wind farm
    13. Longney Solar Limited 100% · England · Development of a solar farm
    14. MachairWind Limited 100% · Scotland · Development of an offshore wind farm
    15. Milltown Airfield Solar PV Limited 100% · England · Development of a solar farm
    16. Pipplepen Solar Limited 100% · England · Development of a solar farm
    17. Ranksborough Solar Limited 100% · England · Development of a solar farm
    18. ScottishPower Renewables (WODS) 100% · Scotland · Operation of an offshore wind farm
    19. Sparrow Lodge Solar Limited 100% · England · Development of a solar farm
    20. Speyslaw Solar Limited 100% · England · Development of a solar farm
    21. Thurlaston Solar Limited 100% · England · Development of a solar farm
    22. Tuckey Farm Solar Limited 100% · England · Development of a solar farm
    23. Wood Lane Solar Limited 100% · England · Development of a solar farm

Significant events

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

People

4 active · 25 resigned

Name Role Appointed Born Nationality
COYLE, Fiona Secretary 2025-10-14
CRUIKSHANK, Blair James Director 2026-04-30 Jun 1986 British
JORDAN, Charles John Director 2021-10-21 Sep 1975 British
NOBLE, Gillian Clare Director 2025-04-22 Dec 1977 British
Show 25 resigned officers
Name Role Appointed Resigned
COLE, Jonathan Thomas Kirkwood Secretary 2008-10-06 2010-07-07
DAVIES, Michael Howard Secretary 2014-09-01 2014-12-31
GREGG, Rhona Secretary 2006-06-30 2007-10-26
HERNANDEZ, Emilio Secretary 2010-07-07 2012-07-10
MCPHERSON, Donald James Secretary 1994-04-28 2006-06-30
O'GORMAN, Seumus Secretary 2012-07-10 2014-09-01
PHILIP, Andrew Secretary 2014-12-31 2025-10-14
ROSS, Marie Isobel Secretary 2007-10-26 2008-10-06
ANDERSON, Keith Stuart Director 2005-06-23 2018-05-02
BALINT, Stephen John Tividar Director 2000-02-10 2003-03-31
BRYCE, Alan Alexander Director 2003-04-01 2006-10-16
CHALMERS WHITE, Heather Director 2019-02-15 2024-11-06
CHRISTIAN, Simon Gower Director 2012-01-04 2015-03-31
COLE, Jonathan Thomas Kirkwood Director 2008-02-01 2021-10-04
GOLLAND, Eric Stanley Director 1994-04-28 2003-03-31
HERNANDEZ, Emilio Director 2010-07-07 2012-01-04
ISTED, Richard Leslie Director 1994-04-28 2000-02-10
MCPHERSON, Donald James Director 2003-06-05 2003-06-05
MCQUADE, Lindsay Ann Director 2018-09-05 2022-06-10
PEBERDY, Kenneth Director 2012-01-04 2018-03-23
REILLY, Susan Mary Director 2003-04-01 2005-06-23
ROMAN, Alejandro Arroyo Director 2018-09-14 2018-09-14
ROSSI, Marc Domenico Director 2024-11-06 2026-04-30
SCOTT, Roy Director 2008-08-29 2019-01-31
SESHAN, Roger Director 2005-07-19 2008-02-01

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 183 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-12-01 RESOLUTIONS Resolution
  • 2022-12-01 MA Memorandum articles
Date Type Category Description
2026-05-05 AP01 officers Appoint person director company with name date PDF
2026-05-01 TM01 officers Termination director company with name termination date PDF
2026-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-14 AP03 officers Appoint person secretary company with name date PDF
2025-10-14 TM02 officers Termination secretary company with name termination date PDF
2025-07-17 AA accounts Accounts with accounts type full
2025-04-22 AP01 officers Appoint person director company with name date PDF
2025-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-07 AP01 officers Appoint person director company with name date PDF
2024-11-07 TM01 officers Termination director company with name termination date PDF
2024-06-28 AA accounts Accounts with accounts type full
2024-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-29 AA accounts Accounts with accounts type full
2023-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-01 RESOLUTIONS resolution Resolution
2022-12-01 MA incorporation Memorandum articles
2022-06-22 TM01 officers Termination director company with name termination date PDF
2022-06-17 AA accounts Accounts with accounts type full
2022-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-26 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
2

last 12 months

Officers resigned
2

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