Company NameLairg Windfarm Limited
DirectorsDuncan Andrew Levie and BarthÉLÉMy Benoit ClÉMent Rouer
Company StatusActive
Company NumberSC288939
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameDuncan Andrew Levie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2017(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleEngineer
Country of ResidenceIreland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr BarthÉLÉMy Benoit ClÉMent Rouer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed13 March 2017(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleEngineer
Country of ResidenceFrance
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMr Hugues Thibault
StatusCurrent
Appointed04 August 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameChristoph Kuhrt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBirkenweg 2
48499
Salzenbergen
Germany
Director NameChristopher William Frederick Small
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Brook Street
Warwick
CV34 4BL
Director NameMr David George Lucian Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31a Queens Crescent
Edinburgh
EH9 2BA
Scotland
Director NameKarl-Georg Graf Von Wedel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2006(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2010)
RoleLandowner
Correspondence AddressSchloss Goedens
Sande
26452
Germany
Director NameDr Jochen Ahn
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2010(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnter Den Eichen 7
65195 Wiesbaden
Germany
Director NameMr Matthias Bockholt
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2010(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2017)
RoleElectrical Engineer
Country of ResidenceGermany
Correspondence AddressUnter Den Eichen 7
Wiesbaden
65195
Director NameMr Andreas Hollinger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2010(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnter Den Eichen 7
Wiesbaden
65195
Director NameMr Matthew Michael Charles Braund
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2014)
RoleWindfarm Project Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1/16 Alba Innovation Centre
Alba Campus
Livingston
EH54 7GA
Scotland
Secretary NameMr Derek Henderson
StatusResigned
Appointed15 June 2017(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 2022)
RoleCompany Director
Correspondence AddressVictoria House Ack Lane East
Bramhall
Stockport
SK7 2BE
Secretary NameWPS Holdings(UK)Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed02 October 2008(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2017)
Correspondence Address12-16 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websiteabowind.com

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Commerzbank (As Security For Lloyd Fonds Energie Europa Beteiligungs Gmbh & Co. Kg)
100.00%
Ordinary

Financials

Year2014
Turnover£1,490,576
Gross Profit£1,190,959
Net Worth-£905,863
Cash£549,126
Current Liabilities£931,391

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 Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

30 October 2018Delivered on: 9 November 2018
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2018Delivered on: 9 November 2018
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 November 2018Delivered on: 7 November 2018
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the subjects lying to the east of the road from invershin, lairg to lairg under the lease between james anthony greenwood and lairg windfarm limited registered in the land register of scotland under title number STH2840 on 21 december 2010 as varied by the minute of variation of lease between james anthony greenwood and lairg windfarm limited registered in the land register of scotland under title number STH2840 on 28 april 2015.
Outstanding
30 October 2018Delivered on: 5 November 2018
Persons entitled: Commerzbank Aktiengesellschaft, Acting Through Its Luxembourg Branch (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2018Delivered on: 5 November 2018
Persons entitled: Commerzbank Aktiengesellschaft, Acting Through Its Luxembourg Branch (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 November 2011Delivered on: 24 November 2011
Persons entitled: Commerzbank Aktingesellschaft

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The power purchase agreement between the assignor and smartest energy limited.
Outstanding
16 December 2010Delivered on: 22 December 2010
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to all rights relative to the contracts.
Outstanding
21 December 2010Delivered on: 22 December 2010
Persons entitled: Commerz Aktiengesellschaft

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease between james anthony greenwood and lairg farmlimited to be registered in the land register.
Outstanding
5 November 2019Delivered on: 6 November 2019
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2018Delivered on: 12 November 2018
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 12 November 2018
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch

Classification: A registered charge
Outstanding
16 December 2010Delivered on: 22 December 2010
Persons entitled: Commerzbank Aktiengesellschaft

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

Filing History

17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 June 2017Appointment of Mr Derek Henderson as a secretary on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 June 2017 (1 page)
14 March 2017Termination of appointment of Jochen Ahn as a director on 13 March 2017 (1 page)
14 March 2017Termination of appointment of Matthias Bockholt as a director on 13 March 2017 (1 page)
14 March 2017Termination of appointment of Andreas Hollinger as a director on 13 March 2017 (1 page)
14 March 2017Appointment of Barthelemy Benoit Clement Rouer as a director on 13 March 2017 (2 pages)
14 March 2017Appointment of Duncan Andrew Levie as a director on 13 March 2017 (2 pages)
28 December 2016Full accounts made up to 31 December 2015 (27 pages)
30 August 2016Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
30 August 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
30 August 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
30 August 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
11 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
16 October 2014Termination of appointment of Matthew Michael Charles Braund as a director on 2 October 2014 (2 pages)
16 October 2014Termination of appointment of Matthew Michael Charles Braund as a director on 2 October 2014 (2 pages)
12 September 2014Registered office address changed from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA Scotland to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 12 September 2014 (1 page)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (7 pages)
10 September 2014Full accounts made up to 31 December 2013 (15 pages)
6 November 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(7 pages)
26 February 2013Appointment of Mr Matthew Michael Charles Braund as a director (3 pages)
10 September 2012Full accounts made up to 31 December 2011 (18 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
7 December 2011Auditor's resignation (1 page)
24 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2011Auditor's resignation (1 page)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
6 September 2011Registered office address changed from Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 16 August 2011 (2 pages)
6 September 2011Registered office address changed from Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA on 6 September 2011 (1 page)
29 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 February 2011Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 2 February 2011 (2 pages)
1 February 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Appointment of Matthias Bockholt as a director (3 pages)
24 November 2010Appointment of Andreas Hollinger as a director (3 pages)
17 November 2010Termination of appointment of Karl-Georg Wedel as a director (2 pages)
8 November 2010Appointment of Dr Jochen Ahn as a director (3 pages)
8 November 2010Termination of appointment of Christoph Kuhrt as a director (2 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 September 2009Return made up to 16/08/09; full list of members (5 pages)
19 March 2009Appointment terminated secretary wps holdings(uk)LIMITED (1 page)
19 March 2009Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages)
5 December 2008Return made up to 16/08/08; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 March 2008Appointment terminated director david taylor (1 page)
18 October 2007Return made up to 16/08/07; full list of members (6 pages)
16 October 2007Registered office changed on 16/10/07 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
24 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 January 2007New director appointed (1 page)
29 August 2006Return made up to 16/08/06; full list of members (2 pages)
21 September 2005Director resigned (1 page)
16 August 2005Incorporation (19 pages)