MINSCA WINDFARM (SCOTLAND) LIMITED

🌳Matureactive
SC279051 · ltd · incorporated 2005-01-28
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
69/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 35110
Sector: Electricity, gas & energy
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

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

25/100
too messy

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.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
33 charges (33/33 with lender, 33/33 with type)
90
Directors & officers
46 officers (3 active, 46 linked, 35 with DOB)
85
Ownership & PSC
1 active PSC(s) of 5 total, 5 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
251 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
69/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
4
filings
  • 4 officers
Last 180 days
7
filings
  • 5 officers
  • 1 confirmation-statement
  • 1 miscellaneous
Counts from Companies House filing history.
Corporate timeline (179 events)Click to expand
  1. 2026-03-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  2. 2026-03-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2026-03-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2026-03-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2026-03-24
    BLACK, Sarah Elizabeth appointed
    director
  6. 2026-03-24
    CAMERON, Anna Graham appointed
    director
  7. 2026-03-24
    MORRIS, John Paul appointed
    director
  8. 2026-03-24
    SALE, Emily Rose resigned
    director
  9. 2026-01-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2025-12-31
    MILLS, John David resigned
    director
  11. 2025-11-04
    📄
    legacy
    miscellaneous · ANNOTATION
  12. 2025-10-10
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  13. 2025-10-10
    📄
    legacy
    accounts · PARENT_ACC
  14. 2025-10-10
    📄
    legacy
    other · AGREEMENT2
  15. 2025-10-10
    📄
    legacy
    other · GUARANTEE2
  16. 2025-08-26
    📄
    legacy
    other · AGREEMENT2
  17. 2025-03-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2025-02-28
    URQUHART, Ian James resigned
    director
  19. 2024-09-12
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  20. 2024-09-12
    📄
    legacy
    accounts · PARENT_ACC
  21. 2024-09-12
    📄
    legacy
    other · AGREEMENT2
  22. 2024-09-12
    📄
    legacy
    other · GUARANTEE2
  23. 2024-06-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2024-06-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2024-06-13
    SALE, Emily Rose appointed
    director
  26. 2024-06-13
    SILVA, Rui Jorge Maia Da resigned
    director
  27. 2024-06-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2024-06-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2024-06-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  30. 2024-06-10
    BURNESS PAULL LLP resigned
    corporate-secretary
  31. 2024-06-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  32. 2024-06-06
    ANDRES, Pablo resigned
    director
  33. 2024-06-06
    MILLS, John David appointed
    director
  34. 2024-06-06
    URQUHART, Ian James appointed
    director
  35. 2024-06-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  36. 2024-01-10
    🔓
    Charge satisfied #33
  37. 2023-12-29
    🔓
    Charge satisfied #32
  38. 2023-12-29
    🔓
    Charge satisfied #31
  39. 2023-03-28
    JONES, Mark Richard resigned
    director
  40. 2021-09-03
    SILVA, Rui Jorge Maia Da appointed
    director
  41. 2021-03-02
    GRIFFITHS, David Huw resigned
    director
  42. 2020-11-01
    ANDRES, Pablo appointed
    director
  43. 2020-10-31
    GUERIN, Daniel Joseph resigned
    director
  44. 2020-09-25
    BURNESS PAULL LLP appointed
    corporate-secretary
  45. 2020-09-25
    MORTON FRASER SECRETARIES LIMITED resigned
    corporate-secretary
  46. 2020-01-01
    GUERIN, Daniel Joseph appointed
    director
  47. 2020-01-01
    LEE, Andrew William resigned
    director
  48. 2020-01-01
    WALTERS, Mark Alan resigned
    director
  49. 2020-01-01
    ZUYDAM, David Mel resigned
    director
  50. 2019-07-11
    ZUYDAM, David Mel appointed
    director
Showing most recent 50 of 179 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

2 med ·
2 director resignations in last 12 months
medium

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

Charge satisfaction-then-recreation pattern
medium

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.

🏛️
Mobius Wind Holdings Limited
Corporate parent · board control
MINSCA WINDFARM (SCOTLAND) LIMITED
This company · SC279051

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%
NameSharesVoting rightsNature of controlNotified
Mobius Wind Holdings Limited
Corporate entity
75–100%board control75-100% voting · board control15/08/2019
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.

🔒Co-director network graph

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
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
NWH GROUP LIMITED
SC335165 · est 2007
£11.16M
£8.04M£14.29M
3560018y8461y
DALTON GROUP LIMITED
SC088385 · est 1984
£6.78M
£4.88M£8.68M
650041y8239y
AW JENKINSON (WOODWASTE) LIMITED
SC166685 · est 1996
£2.98M
£2.14M£3.81M
£11.23M360029y8564y
BENMORE ESTATE LIMITED
SC192048 · est 1998
£18.74M27y8366y
BINN RENEWABLE ENERGY LIMITED
SC375446 · est 2010 · no financials extracted
16y8381y
CALEDONIAN ALLOYS LIMITED
SC162625 · est 1996 · no financials extracted
30y8371y
HOME BASICS (TWEEDDALE) COMPANY LIMITED
SC234746 · est 2002 · no financials extracted
23y8379y
AAIRECOOL TECHNICAL SERVICES LIMITED
SC135544 · est 1991
70034y8272y
ELIOCK HYDRO ELECTRIC COMPANY LIMITED
SC133236 · est 1991
10034y8268y
FORTH RESOURCE MANAGEMENT LIMITED
SC229855 · est 2002
5424y8264y
GREENSPAN ELECTRIC BALQUHINDACHY LIMITED
SC357454 · est 2009
£753.6k17y8259y
GREENSPAN ELECTRIC CAIRNMORE LIMITED
SC357453 · est 2009
£571.6k17y8259y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

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 →
🔒Advanced scoring suite

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

Statusactive
Typeltd
Incorporated2005-01-28
Jurisdictionscotland
Primary SIC35110 — SIC 35110

Registered office

Fourth Floor
12 Blenheim Place
Edinburgh
EH7 5JH
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-11-24
Last: 2025-11-10

Officers (3 active · 43 resigned)

BLACK, Sarah Elizabeth
director · ~42y · appointed 2026-03-24
View their other companies + combined net worth →
Active
CAMERON, Anna Graham
director · ~42y · appointed 2026-03-24
View their other companies + combined net worth →
Active
MORRIS, John Paul
director · ~44y · appointed 2026-03-24
View their other companies + combined net worth →
Active
ATTERBURY, Karen Lorraine
secretary · appointed 2015-09-18 · resigned 2015-12-30
Resigned
BISSET, Graham Ferguson
secretary · appointed 2015-01-19 · resigned 2015-09-18
Resigned
CALDER, Samantha Jane
secretary · appointed 2011-04-14 · resigned 2014-12-18
Resigned
DONNELLY, Lawrence John Vincent
secretary · appointed 2009-01-05 · resigned 2011-04-14
Resigned
HARDMAN, Steven Neville
secretary · appointed 2016-12-21 · resigned 2017-04-05
Resigned
LONG, Jacqueline
secretary · appointed 2015-12-30 · resigned 2016-12-08
Resigned
BURNESS PAULL LLP
corporate-secretary · appointed 2020-09-25 · resigned 2024-06-10
Resigned
HMS SECRETARIES LIMITED
corporate-nominee-secretary · appointed 2005-01-28 · resigned 2008-12-31
Resigned
MORTON FRASER SECRETARIES LIMITED
corporate-secretary · appointed 2017-04-05 · resigned 2020-09-25
Resigned
AIKMAN, Elizabeth Jane
director · ~61y · appointed 2011-04-14 · resigned 2012-03-12
Resigned
ALEXANDER, Fraser Mcgregor
director · ~63y · appointed 2008-02-15 · resigned 2011-04-14
Resigned
ANDRES, Pablo
director · ~53y · appointed 2020-11-01 · resigned 2024-06-06
Resigned
BAKER, Alan
director · ~60y · appointed 2005-02-04 · resigned 2008-03-28
Resigned
BOYD, Gordon Alexander
director · ~66y · appointed 2012-03-12 · resigned 2015-11-12
Resigned
BROWN, Katerina
director · ~53y · appointed 2017-05-10 · resigned 2019-07-04
Resigned
COWIE, Steven Alexander
director · ~62y · appointed 2005-02-04 · resigned 2008-06-05
Resigned
DONALDSON, Peter Symons
director · ~65y · appointed 2008-07-01 · resigned 2011-04-14
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

33
Total charges
0
Outstanding
0
Active lenders
Status:Lender:33 of 33 shown
TypeProperties
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 charge18/12/201710/01/2024
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge18/12/201729/12/2023
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge18/12/201729/12/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property20/03/201421/12/2017
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property16/10/201321/12/2017
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property09/10/201321/12/2017
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge3 properties09/10/201321/12/2017
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property27/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Security Trustee
Debenture1 property14/04/201117/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property14/04/201117/10/2013
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property20/09/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property06/09/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property06/09/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property06/09/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property06/09/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property06/09/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Assignation in security1 property06/09/200704/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property16/08/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property16/08/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property16/08/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Standard security1 property16/08/200701/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Assignation in security1 property21/06/200704/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Bond & floating charge1 property14/06/200704/04/2011
satisfied
Norddeutsche Landesbank Girozentrale
Floating charge1 property14/06/200704/04/2011

Recent filings (251 total)

appoint-person-director-company-with-name-date
officers · AP01
2026-03-27
termination-director-company-with-name-termination-date
officers · TM01
2026-03-27
appoint-person-director-company-with-name-date
officers · AP01
2026-03-27
appoint-person-director-company-with-name-date
officers · AP01
2026-03-27
termination-director-company-with-name-termination-date
officers · TM01
2026-01-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-11-10
legacy
miscellaneous · ANNOTATION
2025-11-04
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-10-10
legacy
accounts · PARENT_ACC
2025-10-10
legacy
other · AGREEMENT2
2025-10-10
legacy
other · GUARANTEE2
2025-10-10
legacy
other · AGREEMENT2
2025-08-26
termination-director-company-with-name-termination-date
officers · TM01
2025-03-13
confirmation-statement-with-updates
confirmation-statement · CS01
2024-12-20
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2024-09-12