Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BROCKLOCH RIG WINDFARM LIMITED
Company Information for

BROCKLOCH RIG WINDFARM LIMITED

C/O HARPER MACLEOD LLP THE CADORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC149100
Private Limited Company
Active

Company Overview

About Brockloch Rig Windfarm Ltd
BROCKLOCH RIG WINDFARM LIMITED was founded on 1994-02-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Brockloch Rig Windfarm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROCKLOCH RIG WINDFARM LIMITED
 
Legal Registered Office
C/O HARPER MACLEOD LLP THE CADORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G1
 
Filing Information
Company Number SC149100
Company ID Number SC149100
Date formed 1994-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 13:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCKLOCH RIG WINDFARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROCKLOCH RIG WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
SIMRAN KAUR SIDHU
Company Secretary 2018-08-09
IAN GRAHAM BERRY
Director 2018-04-30
DAVID CHARLES BRUNT
Director 2013-07-01
SEAN KENT MCLACHLAN
Director 2018-04-30
CHRISTIAN RUTH
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH LOUISA ACQUOKOH
Company Secretary 2016-02-24 2018-08-09
HANNAH LOUISA ACQUOKOH
Director 2016-02-24 2018-04-30
ANDERS KNUT FALKFJELL
Director 2016-02-24 2018-04-30
GARETH MARK SWALES
Director 2013-07-01 2018-04-30
BELINDA ROSEMARY MINDELL
Company Secretary 2013-11-12 2016-02-24
BELINDA ROSEMARY MINDELL
Director 2013-11-12 2016-02-24
GARETH MARK SWALES
Company Secretary 2013-07-01 2013-11-12
JULIA LYNCH-WILLIAMS
Director 2010-05-01 2013-11-01
KEITH MOSELEY
Director 2008-12-12 2013-11-01
JEREMY DOWLER
Company Secretary 1995-09-04 2013-07-01
JEREMY DOWLER
Director 1995-09-04 2013-07-01
NICHOLAS ANDREW EMERY
Director 2003-02-07 2013-07-01
PAUL LESLIE COWLING
Director 2008-12-12 2010-04-30
KEVIN MCCULLOCH
Director 2004-04-30 2008-12-12
NICHOLAS RIGBY
Director 2006-07-18 2008-12-12
JONATHAN GUY MADGWICK
Director 2005-05-20 2006-07-18
ALEXANDER THOMAS RICHARD TINDALL
Director 2003-03-20 2005-05-20
ALAN GEOFFREY MOORE
Director 2003-03-20 2004-04-30
JOHN CAMERON WALLACE
Director 1994-02-17 2003-02-07
DEREK HAYES
Director 1994-09-08 2001-01-18
ROBERT SIMON LEGGET
Company Secretary 1994-02-17 1995-09-04
ROBERT SIMON LEGGET
Director 1994-02-17 1995-09-04
DAWN HAMILTON
Company Secretary 1994-02-17 1994-02-17
JOHN CAMERON WALLACE
Company Secretary 1994-02-17 1994-02-17
EUAN FERGUSON DAVIDSON
Director 1994-02-17 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GRAHAM BERRY COUNTY BROADBAND HOLDINGS LIMITED Director 2018-05-31 CURRENT 2013-01-24 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.8 LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
IAN GRAHAM BERRY FRED. OLSEN CBH LIMITED Director 2018-04-30 CURRENT 2017-11-08 Active
IAN GRAHAM BERRY CRYSTAL RIG III LIMITED Director 2018-04-30 CURRENT 2009-01-23 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6B LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.1 LIMITED Director 2017-09-12 CURRENT 2012-03-19 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
IAN GRAHAM BERRY TRUESPEED COMMUNICATIONS LTD Director 2017-07-05 CURRENT 2014-08-28 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.5 LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4A LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
IAN GRAHAM BERRY NU 3PS LIMITED Director 2015-06-17 CURRENT 1998-07-20 Active
IAN GRAHAM BERRY NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED Director 2015-06-17 CURRENT 1998-10-14 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
IAN GRAHAM BERRY AVIVA INVESTORS PIP SOLAR PV NO.1 LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
IAN GRAHAM BERRY AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
IAN GRAHAM BERRY GREEN PARK VENTURES LIMITED Director 2008-03-28 CURRENT 2006-06-23 Dissolved 2016-11-10
DAVID CHARLES BRUNT PAUL'S HILL II LIMITED Director 2013-05-30 CURRENT 2009-01-23 Active
DAVID CHARLES BRUNT FRED. OLSEN WIND LIMITED Director 2013-05-30 CURRENT 2008-04-28 Active
DAVID CHARLES BRUNT ELCHIES WIND LIMITED Director 2013-05-30 CURRENT 2009-01-26 Active
DAVID CHARLES BRUNT WINDY STANDARD III LIMITED Director 2013-05-30 CURRENT 2006-01-20 Active
DAVID CHARLES BRUNT WINDY STANDARD LIMITED Director 2013-05-30 CURRENT 2006-01-20 Active
DAVID CHARLES BRUNT BROCKLOCH RIG STORAGE LIMITED Director 2013-05-30 CURRENT 2006-08-25 Active
DAVID CHARLES BRUNT ROTHES III LIMITED Director 2013-05-30 CURRENT 2006-08-25 Active
DAVID CHARLES BRUNT CRYSTAL RIG III LIMITED Director 2013-05-30 CURRENT 2009-01-23 Active
DAVID CHARLES BRUNT BENNAN LIMITED Director 2013-05-30 CURRENT 2003-09-30 Active
DAVID CHARLES BRUNT FETTERESSO WIND LIMITED Director 2013-05-30 CURRENT 2009-01-26 Active
DAVID CHARLES BRUNT BROCKLOCH RIG I LIMITED Director 2013-05-30 CURRENT 1996-07-17 Active
DAVID CHARLES BRUNT CRYSTAL RIG IV LIMITED Director 2013-05-30 CURRENT 1996-07-17 Active
DAVID CHARLES BRUNT FRED. OLSEN SEAWIND LIMITED Director 2013-05-30 CURRENT 1991-12-12 Active
SEAN KENT MCLACHLAN COUNTY BROADBAND HOLDINGS LIMITED Director 2018-05-31 CURRENT 2013-01-24 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.8 LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
SEAN KENT MCLACHLAN FRED. OLSEN CBH LIMITED Director 2018-04-30 CURRENT 2017-11-08 Active
SEAN KENT MCLACHLAN CRYSTAL RIG III LIMITED Director 2018-04-30 CURRENT 2009-01-23 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6B LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
SEAN KENT MCLACHLAN DEN BROOK ENERGY LIMITED Director 2017-09-25 CURRENT 2012-02-10 Active
SEAN KENT MCLACHLAN WOOLLEY HILL ELECTRICAL ENERGY LIMITED Director 2017-09-25 CURRENT 2013-01-29 Active
SEAN KENT MCLACHLAN TURNCOLE WIND FARM LIMITED Director 2017-09-25 CURRENT 2014-06-03 Active
SEAN KENT MCLACHLAN JACKS LANE ENERGY LIMITED Director 2017-09-25 CURRENT 2013-07-12 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2 LIMITED Director 2017-09-14 CURRENT 2015-02-24 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED Director 2017-09-14 CURRENT 2015-05-28 Active
SEAN KENT MCLACHLAN NU 3PS LIMITED Director 2017-09-14 CURRENT 1998-07-20 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS PIP SOLAR PV NO.1 LIMITED Director 2017-09-14 CURRENT 2015-04-08 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4A LIMITED Director 2017-09-14 CURRENT 2015-09-25 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.5 LIMITED Director 2017-09-14 CURRENT 2016-04-29 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED Director 2017-09-14 CURRENT 2015-09-25 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.1 LIMITED Director 2017-09-12 CURRENT 2012-03-19 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
SEAN KENT MCLACHLAN TRUESPEED COMMUNICATIONS LTD Director 2017-07-05 CURRENT 2014-08-28 Active
SEAN KENT MCLACHLAN AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
SEAN KENT MCLACHLAN MINNYGAP ENERGY LIMITED Director 2017-03-27 CURRENT 2015-06-17 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (FARNHAM) LIMITED Director 2016-08-24 CURRENT 2001-03-27 Active
SEAN KENT MCLACHLAN BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED Director 2016-08-24 CURRENT 2000-12-15 Active
SEAN KENT MCLACHLAN NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED Director 2016-08-24 CURRENT 1999-11-04 Active
SEAN KENT MCLACHLAN MILL NU PROPERTIES LIMITED Director 2016-08-24 CURRENT 1998-07-17 Liquidation
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (BRADFORD) LIMITED Director 2016-08-24 CURRENT 1998-10-01 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU OFFICES FOR REDCAR LIMITED Director 2016-08-24 CURRENT 2000-08-08 Active
SEAN KENT MCLACHLAN NUPPP NOMINEES LIMITED Director 2016-08-24 CURRENT 2001-11-29 Active
SEAN KENT MCLACHLAN NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED Director 2016-08-24 CURRENT 1998-10-14 Active
SEAN KENT MCLACHLAN NU SCHOOLS FOR REDBRIDGE LIMITED Director 2016-08-24 CURRENT 2000-08-08 Active
SEAN KENT MCLACHLAN NU LIBRARY FOR BRIGHTON LIMITED Director 2016-08-24 CURRENT 2001-01-11 Active
SEAN KENT MCLACHLAN THE SQUARE BRIGHTON LIMITED Director 2016-08-24 CURRENT 2001-03-27 Active
CHRISTIAN RUTH CRYSTAL RIG III LIMITED Director 2018-04-30 CURRENT 2009-01-23 Active
CHRISTIAN RUTH FRED. OLSEN CB LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
CHRISTIAN RUTH FRED. OLSEN CBX LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
CHRISTIAN RUTH FRED. OLSEN CBH LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
CHRISTIAN RUTH FRED. OLSEN SEAWIND LIMITED Director 2016-02-24 CURRENT 1991-12-12 Active
CHRISTIAN RUTH CRYSTAL RIG II LIMITED Director 2016-02-09 CURRENT 2003-10-16 Active
CHRISTIAN RUTH CRYSTAL RIG WINDFARM LIMITED Director 2016-02-09 CURRENT 2002-01-31 Active
CHRISTIAN RUTH FRED. OLSEN WIND HOLDINGS LIMITED Director 2016-02-09 CURRENT 2008-04-28 Active
CHRISTIAN RUTH MID HILL WIND LIMITED Director 2016-02-09 CURRENT 2003-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08APPOINTMENT TERMINATED, DIRECTOR SEAN KENT MCLACHLAN
2023-02-13CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RUTH
2022-09-07DIRECTOR APPOINTED MR FREDRIK BOMSTAD
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17AP01DIRECTOR APPOINTED MR IAN SHERVELL
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HENRY MURRAY
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR FREDERICK HENRY MURRAY
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM BERRY
2019-10-16CH01Director's details changed for Mr Ivar Brandvold on 2019-10-16
2019-09-30AP01DIRECTOR APPOINTED MR IVAR BRANDVOLD
2019-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BRUNT
2019-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MS SIMRAN KAUR SIDHU on 2019-09-03
2019-09-05CH01Director's details changed for David Charles Brunt on 2019-09-03
2019-09-04PSC05Change of details for Fred. Olsen Cbh Limited as a person with significant control on 2019-09-03
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09AP03Appointment of Ms Simran Kaur Sidhu as company secretary on 2018-08-09
2018-08-09TM02Termination of appointment of Hannah Louisa Acquokoh on 2018-08-09
2018-05-02AP01DIRECTOR APPOINTED MR CHRISTIAN RUTH
2018-05-02AP01DIRECTOR APPOINTED MR IAN GRAHAM BERRY
2018-05-02AP01DIRECTOR APPOINTED MR SEAN KENT MCLACHLAN
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS FALKFJELL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SWALES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ACQUOKOH
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-11-22PSC02Notification of Fred. Olsen Cbh Limited as a person with significant control on 2017-11-13
2017-11-22PSC07CESSATION OF FRED. OLSEN RENEWABLES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22CH01Director's details changed for Hannah Louisa Acquokoh on 2016-08-22
2016-03-04AP01DIRECTOR APPOINTED HANNAH LOUISA ACQUOKOH
2016-03-04AP01DIRECTOR APPOINTED ANDERS KNUT FALKFJELL
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA MINDELL
2016-03-04TM02APPOINTMENT TERMINATED, SECRETARY BELINDA MINDELL
2016-03-04AP03SECRETARY APPOINTED HANNAH LOUISA ACQUOKOH
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1200
2016-02-19AR0107/02/16 FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-17AR0107/02/15 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1200
2014-02-11AR0107/02/14 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED BELINDA ROSEMARY MINDELL
2013-11-14AP03SECRETARY APPOINTED BELINDA ROSEMARY MINDELL
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY GARETH SWALES
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOSELEY
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-12AP01DIRECTOR APPOINTED GARETH MARK SWALES
2013-07-12AP01DIRECTOR APPOINTED DAVID CHARLES BRUNT
2013-07-12AP03SECRETARY APPOINTED GARETH MARK SWALES
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EMERY
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY JEREMY DOWLER
2013-02-19AR0107/02/13 FULL LIST
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28AR0107/02/12 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-22AR0107/02/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING
2010-09-03AP01DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ
2010-02-18AR0107/02/10 FULL LIST
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSELEY / 07/05/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009
2009-03-03363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-30288aDIRECTOR APPOINTED PAUL LESLIE COWLING
2009-01-30288aDIRECTOR APPOINTED KEITH MOSELEY
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MCCULLOCH
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS RIGBY
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04363sRETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-28363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288bDIRECTOR RESIGNED
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-03363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 40 TORPHICHEN STREET EDINBURGH MIDLOTHIAN EH3 8JD
2004-06-12288aNEW DIRECTOR APPOINTED
2004-06-12288bDIRECTOR RESIGNED
2004-02-16363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 4 NORTH CHARLOTTE STREET EDINBURGH EH2 4HT
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-02-21363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288aNEW DIRECTOR APPOINTED
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-04225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-02-14363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BROCKLOCH RIG WINDFARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROCKLOCH RIG WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROCKLOCH RIG WINDFARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROCKLOCH RIG WINDFARM LIMITED

Intangible Assets
Patents
We have not found any records of BROCKLOCH RIG WINDFARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROCKLOCH RIG WINDFARM LIMITED
Trademarks
We have not found any records of BROCKLOCH RIG WINDFARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROCKLOCH RIG WINDFARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BROCKLOCH RIG WINDFARM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BROCKLOCH RIG WINDFARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROCKLOCH RIG WINDFARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROCKLOCH RIG WINDFARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.