UKBizDB.co.uk

BROCKLOCH RIG WINDFARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brockloch Rig Windfarm Limited. The company was founded 30 years ago and was given the registration number SC149100. The firm's registered office is in GLASGOW. You can find them at C/o Harper Macleod Llp The Cadoro, 45 Gordon Street, Glasgow, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BROCKLOCH RIG WINDFARM LIMITED
Company Number:SC149100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Harper Macleod Llp The Cadoro, 45 Gordon Street, Glasgow, G1 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Secretary09 August 2018Active
C/O Harper Macleod Llp, The Cadoro, 45 Gordon Street, Glasgow, United Kingdom, G1 3PE

Director24 August 2022Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director27 September 2019Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director08 September 2020Active
2nd Floor, 64-65 Vincent Square, London, United Kingdom, SW1P 2NU

Secretary24 February 2016Active
23 Starling Close, Buckhurst Hill, IG9 5TN

Secretary04 September 1995Active
12 St Vincent Place, Glasgow, G1 2EQ

Secretary17 February 1994Active
Foxholm, Cobham, KT11 1EF

Secretary17 February 1994Active
2nd Floor, 64-65 Vincent Square, London, Uk, SW1P 2NU

Secretary12 November 2013Active
2nd Floor, 64-65 Vincent Square, London, United Kingdom, SW1P 2NU

Secretary01 July 2013Active
3 Lord Napier Place, Hammersmith, London, W6 9UB

Secretary17 February 1994Active
2nd Floor, 64-65 Vincent Square, London, United Kingdom, SW1P 2NU

Director24 February 2016Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director30 April 2018Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director01 July 2013Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director12 December 2008Active
12 St Vincent Place, Glasgow, G1 2EQ

Director17 February 1994Active
23 Starling Close, Buckhurst Hill, IG9 5TN

Director04 September 1995Active
41 Roding Drive, Kelvedon Hatch, Brentwood, CM15 0XA

Director07 February 2003Active
2nd Floor, 64-65 Vincent Square, London, United Kingdom, SW1P 2NU

Director24 February 2016Active
The Old Rectory Brook Hill, Little Waltham, Chelmsford, CM3 3LJ

Director08 September 1994Active
Foxholm, Cobham, KT11 1EF

Director17 February 1994Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 May 2010Active
Longwell Cottage Longwell Bank, Ebrington, Chipping Campden, GL55 6NL

Director20 May 2005Active
2 St. Nicholas Park, Epworth, Doncaster, DN9 1FB

Director30 April 2004Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director30 April 2018Active
2nd Floor, 64-65 Vincent Square, London, Uk, SW1P 2NU

Director12 November 2013Active
Bramble Combe 10 The Street, Cherhill, Calne, SN11 8XP

Director20 March 2003Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director12 December 2008Active
St. Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director30 December 2019Active
12 Rowden Hill, Chippenham, SN15 2AF

Director18 July 2006Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director30 April 2018Active
2nd Floor, 64-65 Vincent Square, London, United Kingdom, SW1P 2NU

Director01 July 2013Active
6 The Leaze, Ashton Keynes, Swindon, SN6 6PE

Director20 March 2003Active
3 Lord Napier Place, Hammersmith, London, W6 9UB

Director17 February 1994Active

People with Significant Control

Fred. Olsen Cbh Limited
Notified on:13 November 2017
Status:Active
Country of residence:United Kingdom
Address:Floor 2, 64-65 Vincent Square, London, United Kingdom, SW1P 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fred. Olsen Renewables Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 64-65, Vincent Square, London, England, SW1P 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Change person secretary company with change date.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.