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

BALNAMOON RENEWABLES LIMITED

37 MUCKLETS CRESCENT, MUSSELBURGH, EH21 6SS,
Company Registration Number
SC272029
Private Limited Company
Active

Company Overview

About Balnamoon Renewables Ltd
BALNAMOON RENEWABLES LIMITED was founded on 2004-08-16 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Balnamoon Renewables Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALNAMOON RENEWABLES LIMITED
 
Legal Registered Office
37 MUCKLETS CRESCENT
MUSSELBURGH
EH21 6SS
Other companies in DG1
 
Previous Names
CODEMAPLE LIMITED29/09/2004
Filing Information
Company Number SC272029
Company ID Number SC272029
Date formed 2004-08-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:00:53
Primary Source:Companies House
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 BALNAMOON RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHNSTON
Company Secretary 2006-11-03
RICHARD GAULD
Director 2004-09-07
DEREK ALEXANDER HEDDLE
Director 2009-01-01
JAMES IAN HEDDLE
Director 2009-01-01
MARJA PAULIINA JOHNSTON
Director 2004-09-07
MICHAEL JOHNSTON
Director 2004-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RITCHIE MYLES
Company Secretary 2004-09-07 2006-11-03
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-08-16 2004-09-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-08-16 2004-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GAULD WESTRAY WIND POWER LIMITED Director 2016-04-11 CURRENT 2010-03-24 Active
RICHARD GAULD SAMTO LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active - Proposal to Strike off
RICHARD GAULD THORKELL RENEWABLE ENERGY LIMITED Director 2010-07-02 CURRENT 2009-09-23 Active
RICHARD GAULD HAMMARS HILL ENERGY LIMITED Director 2009-05-01 CURRENT 2006-04-21 Active
RICHARD GAULD BIRSAY ENERGY LIMITED Director 2007-12-28 CURRENT 2000-03-15 Active
RICHARD GAULD STROMNESS COMMUNITY DEVELOPMENT TRUST Director 2006-07-20 CURRENT 2006-07-20 Active
RICHARD GAULD ORKNEY RENEWABLE ENERGY LIMITED Director 2004-02-11 CURRENT 2002-06-11 Active
RICHARD GAULD ORKNEY SUSTAINABLE ENERGY LIMITED Director 1995-11-10 CURRENT 1995-09-19 Active
DEREK ALEXANDER HEDDLE WESTRAY WIND POWER LIMITED Director 2016-04-11 CURRENT 2010-03-24 Active
DEREK ALEXANDER HEDDLE HAMMARS HILL ENERGY LIMITED Director 2015-06-01 CURRENT 2006-04-21 Active
DEREK ALEXANDER HEDDLE HEDDLE CONSTRUCTION LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
JAMES IAN HEDDLE HEDDLE CONSTRUCTION LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
JAMES IAN HEDDLE THORKELL RENEWABLE ENERGY LIMITED Director 2010-07-02 CURRENT 2009-09-23 Active
JAMES IAN HEDDLE ORKNEY RENEWABLE ENERGY LIMITED Director 2004-11-09 CURRENT 2002-06-11 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
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-05-24Director's details changed for Mr Charles James Robert Orr on 2023-05-24
2022-11-18Current accounting period extended from 31/08/22 TO 31/12/22
2022-08-22CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-07-21PSC07CESSATION OF DEREK ALEXANDER HEDDLE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21PSC02Notification of Paddington Power Limited as a person with significant control on 2022-07-01
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM 8 Albert Street Kirkwall Orkney KW15 1HP
2022-07-19CH01Director's details changed for Mr Charles James Robert Orr on 2022-07-18
2022-07-05DIRECTOR APPOINTED MR CHARLES JAMES ROBERT ORR
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JAMES IAN HEDDLE
2022-07-05APPOINTMENT TERMINATED, DIRECTOR DEREK ALEXANDER HEDDLE
2022-07-05APPOINTMENT TERMINATED, DIRECTOR RICHARD GAULD
2022-07-05APPOINTMENT TERMINATED, DIRECTOR MARJA PAULIINA JOHNSTON
2022-07-05Termination of appointment of Michael Johnston on 2022-07-01
2022-07-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTON
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN HEDDLE
2022-07-05TM02Termination of appointment of Michael Johnston on 2022-07-01
2022-07-05AP01DIRECTOR APPOINTED MR CHARLES JAMES ROBERT ORR
2022-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2720290003
2022-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-04CH01Director's details changed for Michael Johnston on 2022-05-04
2022-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHNSTON on 2022-05-04
2022-04-18AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CH01Director's details changed for Michael Johnston on 2021-04-28
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-06-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CH01Director's details changed for Mr Derek Alexander Heddle on 2020-02-20
2020-02-20PSC04Change of details for Mr Derek Alexander Heddle as a person with significant control on 2020-02-20
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Carson & Trotter 123 Irish Street Dumfries Dumfriesshire DG1 2PE
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 407
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 407
2015-09-10AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2720290003
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 407
2014-09-30AR0116/08/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 407
2013-08-21AR0116/08/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0116/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0116/08/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0116/08/10 ANNUAL RETURN FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSTON / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJA PAULIINA JOHNSTON / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN HEDDLE / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALEXANDER HEDDLE / 01/08/2010
2010-05-27AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-25363aReturn made up to 16/08/09; full list of members
2009-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-16RES01ALTER ARTICLES 11/02/2009
2009-03-2588(2)AD 11/02/09 GBP SI 100@1=100 GBP IC 90/190
2009-03-03288aDIRECTOR APPOINTED JAMES IAN HEDDLE
2009-03-03288aDIRECTOR APPOINTED DEREK ALEXANDER HEDDLE
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM HEWATS 63 KING STREET CASTLE DOUGLAS DG7 1AG
2008-08-27363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-20363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-11-06288aNEW SECRETARY APPOINTED
2006-11-03288bSECRETARY RESIGNED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-17363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-16363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2004-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-30ELRESS386 DISP APP AUDS 07/09/04
2004-09-30ELRESS366A DISP HOLDING AGM 07/09/04
2004-09-29288aNEW SECRETARY APPOINTED
2004-09-29CERTNMCOMPANY NAME CHANGED CODEMAPLE LIMITED CERTIFICATE ISSUED ON 29/09/04
2004-09-29288bSECRETARY RESIGNED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2004-09-29288aNEW DIRECTOR APPOINTED
2004-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BALNAMOON RENEWABLES 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 BALNAMOON RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-10-23 Outstanding THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 2008-10-13 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 689,264
Creditors Due Within One Year 2011-09-01 £ 201,437
Provisions For Liabilities Charges 2011-09-01 £ 115,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BALNAMOON RENEWABLES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 407
Cash Bank In Hand 2011-09-01 £ 47,440
Current Assets 2011-09-01 £ 61,949
Debtors 2011-09-01 £ 14,459
Fixed Assets 2011-09-01 £ 1,035,870
Secured Debts 2011-09-01 £ 689,264
Shareholder Funds 2011-09-01 £ 91,838
Tangible Fixed Assets 2011-09-01 £ 1,035,870

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALNAMOON RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALNAMOON RENEWABLES LIMITED
Trademarks
We have not found any records of BALNAMOON RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALNAMOON RENEWABLES 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 BALNAMOON RENEWABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALNAMOON RENEWABLES 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 BALNAMOON RENEWABLES 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 BALNAMOON RENEWABLES 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.
    Other companies at postcode EH21 6SS