Company NameBrockloch Rig I Limited
Company StatusActive
Company NumberSC167067
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 10 months ago)
Previous NameBlack Craig Windfarm Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMiss Hannah Louisa Acquokoh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Group Controller
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 September 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMiss Hannah Louisa Acquokoh
StatusCurrent
Appointed22 November 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Fredrik Bomstad
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 August 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameJohn Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address72 Chelsea Gate Apartments
93 Ebury Bridge Road
London
SW1W 8RB
Secretary NameMr Jeremy Dowler
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 September 2019)
RoleDirector/Ceo
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Secretary NameDavid Charles Brunt
NationalityBritish
StatusResigned
Appointed30 May 2013(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 March 2018)
RoleCompany Director
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Gareth Mark Swales
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 February 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Anders Knut Falkfjell
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed22 March 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2020)
RoleOperations Manager
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMiss Hannah Louisa Acquokoh
StatusResigned
Appointed22 March 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2020)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed28 September 2020(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMr John Joseph Houston
StatusResigned
Appointed28 September 2020(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2021)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH

Location

Registered AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Fred Olsen Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

23 August 2023Full accounts made up to 31 December 2022 (28 pages)
31 July 2023Director's details changed for Mr Fredrik Bomstad on 31 July 2023 (2 pages)
21 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
7 September 2022Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages)
7 September 2022Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page)
18 August 2022Full accounts made up to 31 December 2021 (27 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
26 November 2021Notification of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (2 pages)
26 November 2021Cessation of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (1 page)
25 November 2021Appointment of Miss Hannah Louisa Acquokoh as a secretary on 22 November 2021 (2 pages)
25 November 2021Termination of appointment of John Joseph Houston as a director on 22 November 2021 (1 page)
25 November 2021Termination of appointment of John Joseph Houston as a secretary on 22 November 2021 (1 page)
19 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
7 July 2021Full accounts made up to 31 December 2020 (24 pages)
16 December 2020Full accounts made up to 31 December 2019 (24 pages)
30 September 2020Appointment of Mr John Joseph Houston as a secretary on 28 September 2020 (2 pages)
30 September 2020Termination of appointment of Hannah Louisa Acquokoh as a secretary on 28 September 2020 (1 page)
29 September 2020Appointment of Mr Christian Ruth as a director on 28 September 2020 (2 pages)
29 September 2020Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 (1 page)
27 July 2020Appointment of Mr John Joseph Houston as a director on 27 July 2020 (2 pages)
23 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Gareth Mark Swales as a director on 29 February 2020 (1 page)
16 October 2019Director's details changed for Mr Ivar Brandvold on 16 October 2019 (2 pages)
30 September 2019Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages)
29 September 2019Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (22 pages)
5 September 2019Director's details changed for Miss Hannah Louisa Acquokoh on 3 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Gareth Mark Swales on 3 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Anders Knut Falkfjell on 3 September 2019 (2 pages)
5 September 2019Director's details changed for David Charles Brunt on 3 September 2019 (2 pages)
5 September 2019Secretary's details changed for Miss Hannah Louisa Acquokoh on 3 September 2019 (1 page)
4 September 2019Change of details for Fred. Olsen Renewables Limited as a person with significant control on 3 September 2019 (2 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (19 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (3 pages)
22 March 2018Appointment of Miss Hannah Louisa Acquokoh as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Anders Knut Falkfjell as a director on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of David Charles Brunt as a secretary on 22 March 2018 (1 page)
22 March 2018Appointment of Miss Hannah Louisa Acquokoh as a secretary on 22 March 2018 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 March 2016Appointment of Gareth Mark Swales as a director on 24 February 2016 (3 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
4 March 2016Appointment of Gareth Mark Swales as a director on 24 February 2016 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-06
(1 page)
7 March 2014Company name changed black craig windfarm LIMITED\certificate issued on 07/03/14
  • CONNOT ‐
(3 pages)
7 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-06
(1 page)
7 March 2014Company name changed black craig windfarm LIMITED\certificate issued on 07/03/14
  • CONNOT ‐
(3 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
12 June 2013Appointment of David Charles Brunt as a secretary (3 pages)
12 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
12 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
12 June 2013Appointment of David Charles Brunt as a director (3 pages)
12 June 2013Appointment of David Charles Brunt as a secretary (3 pages)
12 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
12 June 2013Appointment of David Charles Brunt as a director (3 pages)
12 June 2013Termination of appointment of Jeremy Dowler as a secretary (2 pages)
12 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
12 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
12 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
12 June 2013Termination of appointment of Jeremy Dowler as a secretary (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 July 2009Return made up to 17/07/09; full list of members (3 pages)
28 July 2009Return made up to 17/07/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 17/07/08; full list of members (7 pages)
5 August 2008Return made up to 17/07/08; full list of members (7 pages)
6 August 2007Return made up to 17/07/07; no change of members (7 pages)
6 August 2007Return made up to 17/07/07; no change of members (7 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 July 2005Return made up to 17/07/05; full list of members (7 pages)
29 July 2005Return made up to 17/07/05; full list of members (7 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
10 August 2004Return made up to 17/07/04; full list of members (7 pages)
10 August 2004Return made up to 17/07/04; full list of members (7 pages)
17 December 2003Registered office changed on 17/12/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
17 December 2003Registered office changed on 17/12/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 August 2003Return made up to 17/07/03; full list of members (7 pages)
11 August 2003Return made up to 17/07/03; full list of members (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
5 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 August 2001Return made up to 17/07/01; full list of members (6 pages)
10 August 2001Return made up to 17/07/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
31 July 2000Return made up to 17/07/00; full list of members (6 pages)
31 July 2000Return made up to 17/07/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 July 1999Return made up to 17/07/99; no change of members (4 pages)
21 July 1999Return made up to 17/07/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
10 August 1998Return made up to 17/07/98; no change of members (4 pages)
10 August 1998Return made up to 17/07/98; no change of members (4 pages)
7 October 1997Full accounts made up to 31 March 1997 (7 pages)
7 October 1997Full accounts made up to 31 March 1997 (7 pages)
13 August 1997Return made up to 17/07/97; full list of members (6 pages)
13 August 1997Return made up to 17/07/97; full list of members (6 pages)
12 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
12 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
17 July 1996Incorporation (35 pages)
17 July 1996Incorporation (35 pages)