Company NameMuirhall Windfarm Limited
Company StatusActive
Company NumberSC271540
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressMuirhall Farm
Auchengray, Carnwath
Lanark
ML11 8LL
Scotland
Director NameMr Sebastian Lawrence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMuirhall Farm, Auchengray Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
Director NameMs Alison Claire Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm, Auchengray Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
Director NameGabriele Flad
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleFlight Attendant
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm
Auchengray, Carnwath
Lanark
Lanarkshire
ML11 8LL
Scotland
Secretary NameGabriele Flad
NationalityGerman
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm
Auchengray, Carnwath
Lanark
Lanarkshire
ML11 8LL
Scotland
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 May 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01501 785088
Telephone regionHarthill

Location

Registered AddressMuirhall Farm, Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

100 at £0.01Greenfield Windfarm LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,312,982
Gross Profit£1,693,490
Net Worth-£224,630
Cash£1,500,344
Current Liabilities£1,880,878

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

9 April 2010Delivered on: 15 April 2010
Persons entitled: Greenfield Wind Farm Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in windfarm development site at muirhall windfarm, auchengray, lanarkshire LAN202292 LAN202293 LAN202390 LAN203726 LAN206263 & areas of ground next to C37 public road near tarbrax LAN204764 LAN204996 LAN204936.
Outstanding
25 March 2010Delivered on: 14 April 2010
Persons entitled: Greenfield Wind Farm Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed charge over rights and benefits of charged contracts.
Outstanding
25 March 2010Delivered on: 6 April 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2010Delivered on: 6 April 2010
Persons entitled: Greenfield Wind Farm Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 March 2010Delivered on: 1 April 2010
Persons entitled: Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 November 2019Delivered on: 28 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
25 November 2019Delivered on: 28 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Particulars: (I) leasehold interests at muirhall windfarm, lanarkshire being the subjects registered in the land register of scotland under title numbers LAN202292, LAN202293, LAN202390, LAN203726, lan 206263 and (ii) ground near tarbrax under title numbers LAN204764, LAN204996 and LAN204936, as more particularly described in the instrument.
Outstanding
12 November 2019Delivered on: 28 November 2019
Persons entitled: L1 Renewables Limited

Classification: A registered charge
Outstanding
12 November 2015Delivered on: 20 November 2015
Persons entitled: L1 Renewables

Classification: A registered charge
Outstanding
17 November 2015Delivered on: 19 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Leases of site at muirhall windfarm, auchengray, lanarkshire. LAN202292, LAN202293, LAN202390, LAN203726 and LAN206263 and acres of ground next to the C37 public road near tarbax LAN204996 and LAN204936.
Outstanding
12 November 2015Delivered on: 17 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 17 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
5 April 2010Delivered on: 20 April 2010
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground comprising the head leasehold interest in a windfarm development site at muirhall windfarm auchengray LAN202292 LAN202293 LAN202390 LAN203726 and LAN206263 and those areas of ground next to the C37 public road near tarbax LAN204764 LAN204996 and LAN204936.
Outstanding
13 November 2009Delivered on: 13 November 2009
Satisfied on: 30 March 2010
Persons entitled: Ventus Vct PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of road widening land at muirhall lanarkshire lan 204936 lan 204764 & lan 204996.
Fully Satisfied
4 November 2009Delivered on: 11 November 2009
Satisfied on: 30 March 2010
Persons entitled: Ventus Vct PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 April 2009Delivered on: 17 April 2009
Satisfied on: 30 March 2010
Persons entitled: Esbii UK Limited

Classification: Standard security
Secured details: The grid payment as defined in development agreement dated 140409.
Particulars: Leasehold interest in muirhall windfarm, auchengray, lanarkshire LAN202292, LAN202293, LAN202390 and LAN203726.
Fully Satisfied
14 April 2009Delivered on: 15 April 2009
Satisfied on: 30 March 2010
Persons entitled: Esbii UK Limited

Classification: Bond & floating charge
Secured details: Reimbursement of the grid payment as defined in development agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

25 August 2023Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Muirhall Farm, Auchengray Carnwath Lanark South Lanarkshire ML11 8LL on 25 August 2023 (1 page)
23 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
7 July 2023Accounts for a small company made up to 31 December 2022 (13 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
14 July 2022Accounts for a small company made up to 31 December 2021 (14 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 June 2021Accounts for a small company made up to 31 December 2020 (15 pages)
13 May 2021Termination of appointment of Matthew Derek George Ridley as a director on 10 May 2021 (1 page)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
2 December 2019Alterations to floating charge SC2715400017 (46 pages)
2 December 2019Alterations to floating charge 5 (45 pages)
2 December 2019Alterations to floating charge 6 (46 pages)
29 November 2019Alterations to floating charge 6 (17 pages)
29 November 2019Alterations to floating charge 5 (17 pages)
28 November 2019Registration of charge SC2715400017, created on 12 November 2019 (19 pages)
28 November 2019Registration of charge SC2715400015, created on 12 November 2019 (41 pages)
28 November 2019Registration of charge SC2715400016, created on 25 November 2019 (12 pages)
22 November 2019Satisfaction of charge SC2715400013 in full (1 page)
22 November 2019Satisfaction of charge SC2715400012 in full (1 page)
22 November 2019Satisfaction of charge SC2715400011 in full (1 page)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
14 November 2017Director's details changed for Mr Chris John Walker on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Chris John Walker on 1 November 2017 (2 pages)
24 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 December 2015All of the property or undertaking has been released from charge 7 (5 pages)
4 December 2015All of the property or undertaking has been released from charge 7 (5 pages)
20 November 2015Registration of charge SC2715400014, created on 12 November 2015 (25 pages)
20 November 2015Registration of charge SC2715400014, created on 12 November 2015 (25 pages)
19 November 2015Registration of charge SC2715400013, created on 17 November 2015 (15 pages)
19 November 2015Registration of charge SC2715400013, created on 17 November 2015 (15 pages)
17 November 2015Alterations to floating charge SC2715400011 (20 pages)
17 November 2015Registration of charge SC2715400011, created on 5 November 2015 (22 pages)
17 November 2015Registration of charge SC2715400011, created on 5 November 2015 (22 pages)
17 November 2015Alterations to floating charge 7 (51 pages)
17 November 2015Registration of charge SC2715400012, created on 12 November 2015 (24 pages)
17 November 2015Registration of charge SC2715400011, created on 5 November 2015 (22 pages)
17 November 2015Alterations to floating charge SC2715400011 (20 pages)
17 November 2015Alterations to floating charge 5 (21 pages)
17 November 2015Registration of charge SC2715400012, created on 12 November 2015 (24 pages)
17 November 2015Alterations to floating charge 5 (21 pages)
17 November 2015Alterations to floating charge 7 (51 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
22 September 2015Termination of appointment of Gabriele Flad as a secretary on 21 September 2015 (1 page)
22 September 2015Termination of appointment of Gabriele Flad as a secretary on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Gabriele Flad as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Gabriele Flad as a director on 21 September 2015 (1 page)
21 September 2015Appointment of Ms Alison Claire Walker as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Ms Alison Claire Walker as a director on 21 September 2015 (2 pages)
18 September 2015Termination of appointment of Ian Paul Lawrence as a director on 16 September 2015 (1 page)
18 September 2015Appointment of Mr Matthew Derek George Ridley as a director on 16 September 2015 (2 pages)
18 September 2015Appointment of Mr Matthew Derek George Ridley as a director on 16 September 2015 (2 pages)
18 September 2015Termination of appointment of Ian Paul Lawrence as a director on 16 September 2015 (1 page)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(7 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(7 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(7 pages)
17 July 2015Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 24 June 2015 (2 pages)
17 July 2015Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 24 June 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(15 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(15 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(15 pages)
29 April 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
13 September 2012Director's details changed for Mr Ian Paul Lawrence on 20 September 2011 (3 pages)
13 September 2012Director's details changed for Mr Ian Paul Lawrence on 20 September 2011 (3 pages)
13 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (15 pages)
13 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (15 pages)
13 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Termination of appointment of Stephen Read as a director (2 pages)
14 September 2011Termination of appointment of Stephen Read as a director (2 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
11 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 11 March 2011 (2 pages)
17 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (16 pages)
17 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (16 pages)
17 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (16 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 April 2010Alterations to floating charge 6 (5 pages)
8 April 2010Alterations to floating charge 6 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
6 April 2010Alterations to floating charge 5 (5 pages)
6 April 2010Alterations to floating charge 5 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2010Appointment of Mr Stephen John Read as a director (3 pages)
23 March 2010Appointment of Ian Lawrence as a director (3 pages)
23 March 2010Appointment of Mr Stephen John Read as a director (3 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2010Appointment of Ian Lawrence as a director (3 pages)
5 March 2010Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2009Return made up to 03/08/09; full list of members (5 pages)
22 September 2009Return made up to 03/08/09; full list of members (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 November 2008Return made up to 03/08/08; full list of members (7 pages)
3 November 2008Return made up to 03/08/08; full list of members (7 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 July 2008Return made up to 03/08/07; no change of members; amend (7 pages)
3 July 2008Return made up to 03/08/07; no change of members; amend (7 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 August 2007Return made up to 03/08/07; no change of members (7 pages)
20 August 2007Return made up to 03/08/07; no change of members (7 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 June 2007Resolutions
  • RES13 ‐ Sub-divide shares 0.01P 13/06/07
(1 page)
28 June 2007Resolutions
  • RES13 ‐ Sub-divide shares 0.01P 13/06/07
(1 page)
28 June 2007S-div 13/06/07 (1 page)
28 June 2007S-div 13/06/07 (1 page)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 August 2005Return made up to 03/08/05; full list of members (7 pages)
31 August 2005Return made up to 03/08/05; full list of members (7 pages)
3 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
3 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
3 August 2004Incorporation (17 pages)
3 August 2004Incorporation (17 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)