MINSCA WINDFARM (SCOTLAND) LIMITED
- · Thesis: well-run, low negotiation leverage
Opportunity 69/100 (strong), bankability 77/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (38/100).
Refinance opportunity
33 live charges · 5 lenders · oldest 18.9y
Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.
- · Oldest live charge is 18.9 years old — likely at or near maturity.
- · 5 lenders named — inter-creditor friction likely.
- · Legal-friction score 53/100 (high).
Data confidence
Overall: medium (60/100)Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.
Solid opportunity signal. Worth a dedicated memo and management meeting.
Recent activity
- • 4 officers
- • 5 officers
- • 1 confirmation-statement
- • 1 miscellaneous
Corporate timeline (179 events)Click to expand
- 2026-03-27📄appoint-person-director-company-with-name-dateofficers · AP01
- 2026-03-27📄termination-director-company-with-name-termination-dateofficers · TM01
- 2026-03-27📄appoint-person-director-company-with-name-dateofficers · AP01
- 2026-03-27📄appoint-person-director-company-with-name-dateofficers · AP01
- 2026-03-24➕BLACK, Sarah Elizabeth appointeddirector
- 2026-03-24➕CAMERON, Anna Graham appointeddirector
- 2026-03-24➕MORRIS, John Paul appointeddirector
- 2026-03-24➖SALE, Emily Rose resigneddirector
- 2026-01-22📄termination-director-company-with-name-termination-dateofficers · TM01
- 2025-12-31➖MILLS, John David resigneddirector
- 2025-11-04📄legacymiscellaneous · ANNOTATION
- 2025-10-10📄accounts-with-accounts-type-audit-exemption-subsiduaryaccounts · AA
- 2025-10-10📄legacyaccounts · PARENT_ACC
- 2025-10-10📄legacyother · AGREEMENT2
- 2025-10-10📄legacyother · GUARANTEE2
- 2025-08-26📄legacyother · AGREEMENT2
- 2025-03-13📄termination-director-company-with-name-termination-dateofficers · TM01
- 2025-02-28➖URQUHART, Ian James resigneddirector
- 2024-09-12📄accounts-with-accounts-type-audit-exemption-subsiduaryaccounts · AA
- 2024-09-12📄legacyaccounts · PARENT_ACC
- 2024-09-12📄legacyother · AGREEMENT2
- 2024-09-12📄legacyother · GUARANTEE2
- 2024-06-26📄appoint-person-director-company-with-name-dateofficers · AP01
- 2024-06-26📄termination-director-company-with-name-termination-dateofficers · TM01
- 2024-06-13➕SALE, Emily Rose appointeddirector
- 2024-06-13➖SILVA, Rui Jorge Maia Da resigneddirector
- 2024-06-11📄appoint-person-director-company-with-name-dateofficers · AP01
- 2024-06-11📄appoint-person-director-company-with-name-dateofficers · AP01
- 2024-06-11📄termination-director-company-with-name-termination-dateofficers · TM01
- 2024-06-10➖BURNESS PAULL LLP resignedcorporate-secretary
- 2024-06-10📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2024-06-06➖ANDRES, Pablo resigneddirector
- 2024-06-06➕MILLS, John David appointeddirector
- 2024-06-06➕URQUHART, Ian James appointeddirector
- 2024-06-04📍change-registered-office-address-company-with-date-old-address-new-addressaddress · AD01
- 2024-01-10🔓Charge satisfied #33
- 2023-12-29🔓Charge satisfied #32
- 2023-12-29🔓Charge satisfied #31
- 2023-03-28➖JONES, Mark Richard resigneddirector
- 2021-09-03➕SILVA, Rui Jorge Maia Da appointeddirector
- 2021-03-02➖GRIFFITHS, David Huw resigneddirector
- 2020-11-01➕ANDRES, Pablo appointeddirector
- 2020-10-31➖GUERIN, Daniel Joseph resigneddirector
- 2020-09-25➕BURNESS PAULL LLP appointedcorporate-secretary
- 2020-09-25➖MORTON FRASER SECRETARIES LIMITED resignedcorporate-secretary
- 2020-01-01➕GUERIN, Daniel Joseph appointeddirector
- 2020-01-01➖LEE, Andrew William resigneddirector
- 2020-01-01➖WALTERS, Mark Alan resigneddirector
- 2020-01-01➖ZUYDAM, David Mel resigneddirector
- 2019-07-11➕ZUYDAM, David Mel appointeddirector
Owner dependency
Some founder dependency, but not acute. A structured handover period should cover most risk.
Succession & seller-readiness
Limited succession signal. Not a near-term off-market candidate.
Red flags
2 med ·Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.
Evidence: MILLS, John David resigned 2025-12-31; SALE, Emily Rose resigned 2026-03-24
Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.
Group structure
Mobius Wind Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.
Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).
Shareholders & ownership
1 active beneficial owner · dominant holder ≥75%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Mobius Wind Holdings Limited Corporate entity | — | 75–100% | board control75-100% voting · board control | 15/08/2019 |
4 historic (ceased) PSCs
- Mobius Wind Holdings Limitedceased 24/10/2019· 75-100% voting · board control
- Ranelagh Nominees Limitedceased 13/12/2023· 75-100% shares
- Jupiter Acquisitions Limitedceased 15/08/2019· 75-100% voting · board control
- Natwest Fis Nominees Limitedceased 21/12/2017· 75-100% shares · 75-100% voting · board control
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
Radial SVG graph showing every company connected via shared directors, colour-coded by status.
Available from the Pro tier upwards.
See pricing →Similar companies
Active · Energy & utilities · EH postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| NWH GROUP LIMITED→ SC335165 · est 2007 | £11.16M £8.04M–£14.29M | — | — | 35600 | 18y | 84 | 61y |
| DALTON GROUP LIMITED→ SC088385 · est 1984 | £6.78M £4.88M–£8.68M | — | — | 6500 | 41y | 82 | 39y |
| AW JENKINSON (WOODWASTE) LIMITED→ SC166685 · est 1996 | £2.98M £2.14M–£3.81M | £11.23M | — | 3600 | 29y | 85 | 64y |
| BENMORE ESTATE LIMITED→ SC192048 · est 1998 | — | — | £18.74M | — | 27y | 83 | 66y |
| BINN RENEWABLE ENERGY LIMITED→ SC375446 · est 2010 · no financials extracted | — | — | — | — | 16y | 83 | 81y |
| CALEDONIAN ALLOYS LIMITED→ SC162625 · est 1996 · no financials extracted | — | — | — | — | 30y | 83 | 71y |
| HOME BASICS (TWEEDDALE) COMPANY LIMITED→ SC234746 · est 2002 · no financials extracted | — | — | — | — | 23y | 83 | 79y |
| AAIRECOOL TECHNICAL SERVICES LIMITED→ SC135544 · est 1991 | — | — | — | 700 | 34y | 82 | 72y |
| ELIOCK HYDRO ELECTRIC COMPANY LIMITED→ SC133236 · est 1991 | — | — | — | 100 | 34y | 82 | 68y |
| FORTH RESOURCE MANAGEMENT LIMITED→ SC229855 · est 2002 | — | — | — | 54 | 24y | 82 | 64y |
| GREENSPAN ELECTRIC BALQUHINDACHY LIMITED→ SC357454 · est 2009 | — | — | £753.6k | — | 17y | 82 | 59y |
| GREENSPAN ELECTRIC CAIRNMORE LIMITED→ SC357453 · est 2009 | — | — | £571.6k | — | 17y | 82 | 59y |
6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.
Available from the Pro tier upwards.
See pricing →Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.
Available from the Pro tier upwards.
See pricing →Company details
Registered office
Filing status
Officers (3 active · 43 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| satisfied | Lloyds Banking Group Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors) | A registered charge | — | 18/12/2017 | 10/01/2024 | |
| satisfied | Lloyds Banking Group Lloyds Bank PLC | A registered charge | — | 18/12/2017 | 29/12/2023 | |
| satisfied | Lloyds Banking Group Lloyds Bank PLC | A registered charge | — | 18/12/2017 | 29/12/2023 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | A registered charge | 1 property | 20/03/2014 | 21/12/2017 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | A registered charge | 1 property | 16/10/2013 | 21/12/2017 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | A registered charge | 1 property | 09/10/2013 | 21/12/2017 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | A registered charge | 3 properties | 09/10/2013 | 21/12/2017 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 27/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC as Security Trustee | Debenture | 1 property | 14/04/2011 | 17/10/2013 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Bond & floating charge | 1 property | 14/04/2011 | 17/10/2013 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 20/09/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 06/09/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 06/09/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 06/09/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 06/09/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 06/09/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Assignation in security | 1 property | 06/09/2007 | 04/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 16/08/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 16/08/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 16/08/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Standard security | 1 property | 16/08/2007 | 01/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Assignation in security | 1 property | 21/06/2007 | 04/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Bond & floating charge | 1 property | 14/06/2007 | 04/04/2011 | |
| satisfied | Norddeutsche Landesbank Girozentrale | Floating charge | 1 property | 14/06/2007 | 04/04/2011 |