Company NameFallago Rig Windfarm Limited
Company StatusActive
Company NumberSC226523
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Previous NameNorth British Windpower Limited

Business Activity

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

Directors

Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2014(12 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameDesmond Wilkins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Nicholas Matthew Hards
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President, Hermes Gpe Llp
Country of ResidenceEngland
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameRomain Bruneau
Date of BirthNovember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed17 March 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Investment Manager - Edf
Country of ResidenceFrance
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Ian Jessop
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleAlternate Director
Country of ResidenceScotland
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Thomas Bolton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2024(22 years, 3 months after company formation)
Appointment Duration1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFederated Hermes, Sixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMichael Graham Irwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarden Cottage
Warroch House
Kinross
Fife
KY13 0RS
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameThe Rt Hon Sir John Anthony Chilcot
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Vandon Court
Petty France
London
SW1H 9HG
Director NameMr Read Fraser Gomm
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 2003(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address98 Castelnau
Barnes
London
SW13 9EU
Secretary NameMichael Graham Irwin
NationalityBritish
StatusResigned
Appointed26 September 2003(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarden Cottage
Warroch House
Kinross
Fife
KY13 0RS
Scotland
Director NamePhilippe Crouzat
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2011(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2011(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2013)
RoleDeputy Chief Executive Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed23 December 2011(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2013)
RoleArea Director
Country of ResidenceDenmark
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2011(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Neil McDermott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameJohn Joseph Cockin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameStephane Kaczorowski
StatusResigned
Appointed23 December 2011(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2013(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NamePeter Francis Hifbauer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed06 December 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NamePerry Noble
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMiss Emma Howell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 April 2024)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Peter Francis Hofbauer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2016(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Hamish Nihal Malcom De Run
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Pierre Benoist D'Anthenay
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2020)
RoleAlternate Director
Country of ResidenceFrance
Correspondence AddressEdf Invest 33 Avenue De Wagram
Paris
75017
Director NameMr Verdeep Singh Dost
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Hermes Gpe Llp Forum St Paul'S
33 Gutter Lane
London
EC2V 8AS
Director NameRomain Meiller
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2020(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameHassan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Ian Jessop
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2023)
RoleAlternate Director
Country of ResidenceScotland
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered AddressAtria One, Level 7
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

25.7m at £1Hgpe Frwl Holdco LTD
79.99%
Ordinary
6.4m at £1Edf Energy Renewables Holdings LTD
20.00%
Ordinary
162.9k at £0.01Hgpe Frwl Holdco LTD
0.01%
Ordinary A
40.7k at £0.01Edf Energy Renewables Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£39,393,000
Gross Profit£30,816,000
Net Worth£148,796,000
Cash£10,453,000
Current Liabilities£7,044,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Charges

15 September 2011Delivered on: 26 September 2011
Satisfied on: 14 November 2013
Persons entitled: Edf En UK Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 August 2011Delivered on: 7 September 2011
Satisfied on: 14 November 2013
Persons entitled: Edf En UK Limited and Another

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 August 2011Delivered on: 5 September 2011
Satisfied on: 14 November 2013
Persons entitled: Edf En UK Limited

Classification: Supplemental bond and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital. (Please see form for more details).
Fully Satisfied
23 February 2011Delivered on: 11 March 2011
Satisfied on: 14 November 2013
Persons entitled: Edf En UK Limited and Another

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 January 2021Appointment of Mr Hamish Nihal Malcom De Run as a director on 22 December 2020 (2 pages)
13 November 2020Appointment of Desmond Wilkins as a director on 5 November 2020 (2 pages)
20 October 2020Termination of appointment of Verdeep Singh Dost as a director on 20 October 2020 (1 page)
9 October 2020Full accounts made up to 30 June 2020 (33 pages)
15 June 2020Termination of appointment of Matthieu Thomas Hue as a director on 28 May 2020 (1 page)
15 June 2020Appointment of Romain Meiller as a director on 28 May 2020 (2 pages)
15 June 2020Appointment of Hassan Majid as a director on 28 May 2020 (2 pages)
15 June 2020Termination of appointment of Pierre Benoist D'anthenay as a director on 28 May 2020 (1 page)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 October 2019Termination of appointment of Peter Francis Hofbauer as a director on 11 October 2019 (1 page)
29 October 2019Termination of appointment of Perry Noble as a director on 19 September 2019 (1 page)
29 October 2019Appointment of Mr Verdeep Singh Dost as a director on 19 September 2019 (2 pages)
29 October 2019Termination of appointment of Robert Boyd Pierre Wall as a director on 11 October 2019 (1 page)
4 October 2019Full accounts made up to 30 June 2019 (29 pages)
18 June 2019Director's details changed for Miss Emma Lewis on 5 June 2019 (2 pages)
4 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
19 December 2018Appointment of Mr Pierre Benoist D'anthenay as a director on 1 December 2018 (2 pages)
12 December 2018Termination of appointment of Hassaan Majid as a director on 1 December 2018 (1 page)
26 September 2018Full accounts made up to 30 June 2018 (28 pages)
9 August 2018Change of details for Hgpe Frwl Holdco Limited as a person with significant control on 30 January 2018 (2 pages)
9 August 2018Cessation of Edf Energy Renewables Limited as a person with significant control on 30 January 2018 (1 page)
6 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
6 June 2018Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 30 January 2018 (1 page)
6 June 2018Notification of Edf Energy Renewables Limited as a person with significant control on 30 January 2018 (2 pages)
3 May 2018Appointment of Alexandra Triay as a director on 30 April 2018 (2 pages)
3 May 2018Director's details changed for Perry Noble on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mr Peter Francis Hofbauer on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mr Robert Boyd Pierre Wall on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Miss Emma Lewis on 1 May 2018 (2 pages)
10 November 2017Full accounts made up to 30 June 2017 (26 pages)
10 November 2017Full accounts made up to 30 June 2017 (26 pages)
9 November 2017Registered office address changed from Edf Energy Gso Business Park East Kilbride Scotland G74 5PG to Atria One, Level 7 144 Morrison Street Edinburgh EH3 8EX on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Edf Energy Gso Business Park East Kilbride Scotland G74 5PG to Atria One, Level 7 144 Morrison Street Edinburgh EH3 8EX on 9 November 2017 (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
19 May 2017Appointment of Mr Robert Boyd Pierre Wall as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr Robert Boyd Pierre Wall as a director on 18 May 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (24 pages)
6 April 2017Full accounts made up to 30 June 2016 (24 pages)
30 March 2017Termination of appointment of Hamish Nihal Malcom De Run as a director on 15 March 2017 (1 page)
30 March 2017Termination of appointment of Hamish Nihal Malcom De Run as a director on 15 March 2017 (1 page)
21 March 2017Director's details changed for Majid Hassaan on 3 March 2017 (2 pages)
21 March 2017Director's details changed for Majid Hassaan on 3 March 2017 (2 pages)
17 March 2017Appointment of Majid Hassaan as a director on 3 March 2017 (2 pages)
17 March 2017Appointment of Majid Hassaan as a director on 3 March 2017 (2 pages)
11 October 2016Director's details changed for Peter Francis Hifbauer on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr Hamish Nihal Malcom De Run as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Peter Francis Hifbauer as a director on 3 October 2016 (2 pages)
11 October 2016Director's details changed for Peter Francis Hifbauer on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr Hamish Nihal Malcom De Run as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Peter Francis Hifbauer as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Hamish Nihal Malcom De Run as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Emma Lewis as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Hamish Nihal Malcom De Run as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Peter Francis Hifbauer as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Emma Lewis as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Peter Francis Hifbauer as a director on 3 October 2016 (1 page)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 23,112,716.03
(6 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 23,112,716.03
(6 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 23,112,716.03
(6 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 23,112,716.03
(6 pages)
8 October 2015Full accounts made up to 30 June 2015 (21 pages)
8 October 2015Full accounts made up to 30 June 2015 (21 pages)
17 July 2015Statement of capital on 17 July 2015
  • GBP 23,112,716.03
(4 pages)
17 July 2015Statement of capital on 17 July 2015
  • GBP 23,112,716.03
(4 pages)
14 July 2015Solvency Statement dated 12/06/15 (3 pages)
14 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 141,966,218.12
(4 pages)
14 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholder agreement 18/06/2015
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 141,966,218.12
(4 pages)
14 July 2015Solvency Statement dated 12/06/15 (3 pages)
14 July 2015Statement by Directors (3 pages)
14 July 2015Statement by Directors (3 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 32,186,258.09
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 32,186,258.09
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 32,186,258.09
(6 pages)
22 October 2014Full accounts made up to 30 June 2014 (22 pages)
22 October 2014Full accounts made up to 30 June 2014 (22 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 32,186,258.09
(6 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 32,186,258.09
(6 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 32,186,258.09
(6 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders (6 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders (6 pages)
4 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 June 2014Appointment of Mr Donald William Macdiarmid as a director (2 pages)
4 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 June 2014Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 March 2014Auditor's resignation (1 page)
10 March 2014Auditor's resignation (1 page)
7 March 2014Termination of appointment of Stephane Kaczorowski as a secretary (1 page)
7 March 2014Termination of appointment of Stephane Kaczorowski as a secretary (1 page)
4 March 2014Section 519 (1 page)
4 March 2014Section 519 (1 page)
31 December 2013Appointment of Perry Noble as a director (3 pages)
31 December 2013Appointment of Perry Noble as a director (3 pages)
27 December 2013Termination of appointment of Ronan Lory as a director (2 pages)
27 December 2013Termination of appointment of Mark Vyvyan-Robinson as a director (2 pages)
27 December 2013Termination of appointment of Neil Mcdermott as a director (2 pages)
27 December 2013Termination of appointment of Neil Mcdermott as a director (2 pages)
27 December 2013Appointment of Peter Francis Hifbauer as a director (3 pages)
27 December 2013Termination of appointment of Laurence Juin as a director (2 pages)
27 December 2013Termination of appointment of Denis Rouhier as a director (2 pages)
27 December 2013Appointment of Matthieu Hue as a director (3 pages)
27 December 2013Termination of appointment of Mark Vyvyan-Robinson as a director (2 pages)
27 December 2013Termination of appointment of Ronan Lory as a director (2 pages)
27 December 2013Termination of appointment of Denis Rouhier as a director (2 pages)
27 December 2013Appointment of Mr Hamish Nihal Malcom De Run as a director (3 pages)
27 December 2013Termination of appointment of Bruno Larsen as a director (2 pages)
27 December 2013Appointment of Peter Francis Hifbauer as a director (3 pages)
27 December 2013Termination of appointment of Laurence Juin as a director (2 pages)
27 December 2013Appointment of Mr Hamish Nihal Malcom De Run as a director (3 pages)
27 December 2013Appointment of Matthieu Hue as a director (3 pages)
27 December 2013Termination of appointment of Bruno Larsen as a director (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 November 2013Satisfaction of charge 3 in full (4 pages)
14 November 2013Satisfaction of charge 4 in full (4 pages)
14 November 2013Satisfaction of charge 3 in full (4 pages)
14 November 2013Satisfaction of charge 1 in full (4 pages)
14 November 2013Satisfaction of charge 2 in full (4 pages)
14 November 2013Satisfaction of charge 4 in full (4 pages)
14 November 2013Satisfaction of charge 2 in full (4 pages)
14 November 2013Satisfaction of charge 1 in full (4 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
8 May 2013Termination of appointment of John Cockin as a director (1 page)
8 May 2013Termination of appointment of John Cockin as a director (1 page)
8 May 2013Appointment of Mr Mark William Vyvyan-Robinson as a director (2 pages)
8 May 2013Appointment of Mr Mark William Vyvyan-Robinson as a director (2 pages)
5 April 2013Termination of appointment of Philippe Crouzat as a director (1 page)
5 April 2013Appointment of Mr Denis Rouhier as a director (2 pages)
5 April 2013Termination of appointment of Philippe Crouzat as a director (1 page)
5 April 2013Appointment of Mr Denis Rouhier as a director (2 pages)
14 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 16,186,258.09
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 16,186,258.09
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 32,186,258.09
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 32,186,258.09
(3 pages)
30 July 2012Registered office address changed from Gso Business Park East Kilbride G74 5PG Scotland on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Gso Business Park East Kilbride G74 5PG Scotland on 30 July 2012 (1 page)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 July 2012Statement of company's objects (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
17 April 2012Director's details changed for Phillippe Crouzat on 23 December 2011 (2 pages)
17 April 2012Director's details changed for Phillippe Crouzat on 23 December 2011 (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
1 February 2012Appointment of Bruno Kold Larsen as a director (2 pages)
1 February 2012Appointment of Bruno Kold Larsen as a director (2 pages)
18 January 2012Company name changed north british windpower LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Company name changed north british windpower LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Appointment of Phillippe Crouzat as a director (2 pages)
18 January 2012Appointment of Phillippe Crouzat as a director (2 pages)
16 January 2012Appointment of Laurence Juin as a director (2 pages)
16 January 2012Termination of appointment of Christopher Wilkins as a director (1 page)
16 January 2012Termination of appointment of Christopher Wilkins as a director (1 page)
16 January 2012Termination of appointment of George Wadia as a director (1 page)
16 January 2012Termination of appointment of John Chilcot as a director (1 page)
16 January 2012Termination of appointment of Michael Irwin as a director (1 page)
16 January 2012Appointment of John Joseph Cockin as a director (2 pages)
16 January 2012Termination of appointment of Andrew Shaw as a director (1 page)
16 January 2012Appointment of John Joseph Cockin as a director (2 pages)
16 January 2012Termination of appointment of George Wadia as a director (1 page)
16 January 2012Appointment of Mr Neil Mcdermott as a director (2 pages)
16 January 2012Termination of appointment of Tobias Tennant as a director (1 page)
16 January 2012Termination of appointment of John Rafferty as a director (1 page)
16 January 2012Termination of appointment of Michael Irwin as a secretary (1 page)
16 January 2012Termination of appointment of Read Gomm as a director (1 page)
16 January 2012Termination of appointment of Michael Irwin as a director (1 page)
16 January 2012Appointment of Mr Neil Mcdermott as a director (2 pages)
16 January 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
16 January 2012Termination of appointment of Tobias Tennant as a director (1 page)
16 January 2012Termination of appointment of Read Gomm as a director (1 page)
16 January 2012Appointment of Laurence Juin as a director (2 pages)
16 January 2012Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 16 January 2012 (1 page)
16 January 2012Termination of appointment of Michael Irwin as a secretary (1 page)
16 January 2012Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 16 January 2012 (1 page)
16 January 2012Termination of appointment of John Chilcot as a director (1 page)
16 January 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
16 January 2012Termination of appointment of Andrew Shaw as a director (1 page)
16 January 2012Termination of appointment of John Rafferty as a director (1 page)
14 January 2012Appointment of Stephane Kaczorowski as a secretary (2 pages)
14 January 2012Appointment of Stephane Kaczorowski as a secretary (2 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (13 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (13 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (13 pages)
3 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (13 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 January 2010Director's details changed for Read Fraser Gomm on 21 December 2009 (2 pages)
6 January 2010Director's details changed for Christopher Powell Wilkins on 21 December 2009 (2 pages)
6 January 2010Director's details changed for The Hon Tobias William Tennant on 21 December 2009 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (16 pages)
6 January 2010Director's details changed for Michael Graham Irwin on 21 December 2009 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (16 pages)
6 January 2010Director's details changed for Read Fraser Gomm on 21 December 2009 (2 pages)
6 January 2010Director's details changed for The Hon Tobias William Tennant on 21 December 2009 (2 pages)
6 January 2010Director's details changed for Michael Graham Irwin on 21 December 2009 (2 pages)
6 January 2010Director's details changed for Christopher Powell Wilkins on 21 December 2009 (2 pages)
6 January 2010Director's details changed for George Richard John Wadia on 21 December 2009 (2 pages)
6 January 2010Director's details changed for George Richard John Wadia on 21 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 January 2009Return made up to 21/12/08; full list of members (13 pages)
9 January 2009Return made up to 21/12/08; full list of members (13 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 April 2008Resolutions
  • RES13 ‐ Share allotment approved 04/04/2008
(1 page)
29 April 2008Resolutions
  • RES13 ‐ Share allotment approved 04/04/2008
(1 page)
29 April 2008Ad 04/04/08\gbp si 42331@1=42331\gbp ic 143927/186258\ (5 pages)
29 April 2008Ad 04/04/08\gbp si 42331@1=42331\gbp ic 143927/186258\ (5 pages)
17 January 2008Return made up to 21/12/07; full list of members (6 pages)
17 January 2008Return made up to 21/12/07; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 April 2007Ad 02/04/07--------- £ si 1000@1=1000 £ ic 142927/143927 (2 pages)
23 April 2007Ad 02/04/07--------- £ si 1000@1=1000 £ ic 142927/143927 (2 pages)
7 February 2007Return made up to 21/12/06; full list of members (14 pages)
7 February 2007Return made up to 21/12/06; full list of members (14 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 March 2006Ad 21/03/06--------- £ si 3000@1=3000 £ ic 139927/142927 (2 pages)
27 March 2006Ad 21/03/06--------- £ si 3000@1=3000 £ ic 139927/142927 (2 pages)
18 January 2006Return made up to 21/12/05; full list of members (13 pages)
18 January 2006Return made up to 21/12/05; full list of members (13 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 August 2005Ad 29/07/05--------- £ si 2500@1=2500 £ ic 137426/139926 (2 pages)
8 August 2005Ad 29/07/05--------- £ si 2500@1=2500 £ ic 137426/139926 (2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2005Nc inc already adjusted 30/03/05 (1 page)
15 April 2005Memorandum and Articles of Association (7 pages)
15 April 2005Memorandum and Articles of Association (7 pages)
15 April 2005Ad 31/03/05--------- £ si [email protected]=454 £ ic 136972/137426 (2 pages)
15 April 2005Ad 31/03/05--------- £ si [email protected]=454 £ ic 136972/137426 (2 pages)
15 April 2005Ad 31/03/05--------- £ si 39000@1=39000 £ ic 97972/136972 (3 pages)
15 April 2005Ad 31/03/05--------- £ si 39000@1=39000 £ ic 97972/136972 (3 pages)
15 April 2005Nc inc already adjusted 30/03/05 (1 page)
23 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 October 2004Ad 30/09/04--------- £ si [email protected]=218 £ ic 97753/97971 (3 pages)
25 October 2004Ad 30/09/04--------- £ si [email protected]=218 £ ic 97753/97971 (3 pages)
25 October 2004Ad 30/09/04--------- £ si 14985@1=14985 £ ic 82768/97753 (3 pages)
25 October 2004Ad 30/09/04--------- £ si 14985@1=14985 £ ic 82768/97753 (3 pages)
9 January 2004Return made up to 21/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/04
(11 pages)
9 January 2004Return made up to 21/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/04
(11 pages)
8 January 2004Ad 17/12/03--------- £ si 15417@1=15417 £ si [email protected]=293 £ ic 67058/82768 (3 pages)
8 January 2004Ad 17/12/03--------- £ si 15417@1=15417 £ si [email protected]=293 £ ic 67058/82768 (3 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
27 September 2003Ad 16/09/03--------- £ si [email protected]=1069 £ ic 65989/67058 (3 pages)
27 September 2003Ad 16/09/03--------- £ si 7989@1=7989 £ ic 58000/65989 (2 pages)
27 September 2003Ad 16/09/03--------- £ si 7989@1=7989 £ ic 58000/65989 (2 pages)
27 September 2003Nc inc already adjusted 16/09/03 (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Ad 16/09/03--------- £ si [email protected]=1069 £ ic 65989/67058 (3 pages)
27 September 2003Nc inc already adjusted 16/09/03 (1 page)
27 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
27 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003New director appointed (3 pages)
13 August 2003Memorandum and Articles of Association (19 pages)
13 August 2003Memorandum and Articles of Association (19 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
8 April 2003Ad 04/04/03--------- £ si 40000@1=40000 £ ic 18000/58000 (2 pages)
8 April 2003Ad 04/04/03--------- £ si 40000@1=40000 £ ic 18000/58000 (2 pages)
14 March 2003Return made up to 21/12/02; full list of members (8 pages)
14 March 2003Return made up to 21/12/02; full list of members (8 pages)
5 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
5 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
5 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
5 February 2003Nc inc already adjusted 29/01/03 (1 page)
5 February 2003Ad 29/01/03--------- £ si 12000@1=12000 £ ic 6000/18000 (3 pages)
5 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
5 February 2003Ad 29/01/03--------- £ si 12000@1=12000 £ ic 6000/18000 (3 pages)
5 February 2003Nc inc already adjusted 29/01/03 (1 page)
8 October 2002£ nc 100/6000 01/08/02 (2 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002£ nc 100/6000 01/08/02 (2 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Ad 01/08/02--------- £ si 5999@1=5999 £ ic 1/6000 (3 pages)
8 October 2002Ad 01/08/02--------- £ si 5999@1=5999 £ ic 1/6000 (3 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (4 pages)
5 September 2002New director appointed (4 pages)
5 September 2002New director appointed (2 pages)
25 March 2002Company name changed lothian fifty (859) LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed lothian fifty (859) LIMITED\certificate issued on 25/03/02 (2 pages)
1 March 2002New director appointed (5 pages)
1 March 2002New director appointed (5 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
21 December 2001Incorporation (24 pages)
21 December 2001Incorporation (24 pages)