Company NameBraidenhill Farm Wind Limited
Company StatusActive
Company NumberSC313706
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Secretary NameJulie Dunbar
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBraidenhill Farm
Glenmavis
Airdrie
ML6 0PJ
Scotland
Director NameMr Dale James Dunbar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressBradenhill Farm
Glenmavis
Airdrie
ML6 0PJ
Scotland
Director NameMr Peter Dunbar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressBraidenhill Farm
Glenmavis
Airdrie
Lanarkshire
ML6 0PJ
Scotland
Director NameMrs Julie Dunbar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr Dale James Dunbar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBradenhill Farm
Glenmavis
Airdrie
ML6 0PJ
Scotland
Director NameMr Peter Dunbar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2009)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBraidenhill Farm
Glenmavis
Airdrie
Lanarkshire
ML6 0PJ
Scotland
Director NameLeiper Berresford Dunbar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 May 2009)
RoleCompany Director
Correspondence AddressBraidenhill Farm
Airdrie
Lanarkshire
ML6 0PJ
Scotland

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Julie Dunbar
100.00%
Ordinary

Financials

Year2014
Net Worth£168,727
Cash£43,186
Current Liabilities£146,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

3 September 2014Delivered on: 4 September 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Leased area of land at braidenhill farm, glenmavis airdrie.
Outstanding
2 September 2014Delivered on: 2 September 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 20 August 2014
Persons entitled: Close Brother Limited

Classification: A registered charge
Outstanding
23 November 2007Delivered on: 4 December 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in lease of ground measuring 40 metres by 30 metres at braidenhill farm, glenmavis, airdrie LAN197965.
Outstanding
21 November 2007Delivered on: 23 November 2007
Satisfied on: 26 July 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
24 January 2023Appointment of Miss Mary Katherine Dunbar as a director on 20 January 2023 (2 pages)
24 January 2023Appointment of Miss Jane Anne Dunbar as a director on 20 January 2023 (2 pages)
17 August 2022Termination of appointment of Peter Dunbar as a director on 23 June 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 May 2022Notification of Julie Dunbar as a person with significant control on 6 April 2016 (2 pages)
12 April 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 January 2019Appointment of Mrs Julie Dunbar as a director on 1 January 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Registration of charge SC3137060005, created on 3 September 2014 (13 pages)
4 September 2014Registration of charge SC3137060005, created on 3 September 2014 (13 pages)
4 September 2014Registration of charge SC3137060005, created on 3 September 2014 (13 pages)
2 September 2014Registration of charge SC3137060004, created on 2 September 2014 (23 pages)
2 September 2014Registration of charge SC3137060004, created on 2 September 2014 (23 pages)
2 September 2014Registration of charge SC3137060004, created on 2 September 2014 (23 pages)
20 August 2014Registration of charge SC3137060003, created on 20 August 2014 (23 pages)
20 August 2014Registration of charge SC3137060003, created on 20 August 2014 (23 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
23 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 December 2009Director's details changed for Mr Dale Dunbar on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Dale Dunbar on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Peter Dunbar on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Dale Dunbar on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Peter Dunbar on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Peter Dunbar on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
26 May 2009Director appointed mr peter dunbar (1 page)
26 May 2009Appointment terminated director leiper dunbar (1 page)
26 May 2009Director appointed mr dale dunbar (1 page)
26 May 2009Director appointed mr peter dunbar (1 page)
26 May 2009Director appointed mr dale dunbar (1 page)
26 May 2009Appointment terminated director leiper dunbar (1 page)
16 March 2009Director appointed leiper berresford dunbar (2 pages)
16 March 2009Appointment terminated director peter dunbar (1 page)
16 March 2009Appointment terminated director dale dunbar (1 page)
16 March 2009Appointment terminated director dale dunbar (1 page)
16 March 2009Director appointed leiper berresford dunbar (2 pages)
16 March 2009Appointment terminated director peter dunbar (1 page)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
27 December 2007New director appointed (1 page)
27 December 2007Return made up to 19/12/07; full list of members (2 pages)
27 December 2007Return made up to 19/12/07; full list of members (2 pages)
27 December 2007New director appointed (1 page)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (8 pages)
23 November 2007Partic of mort/charge * (8 pages)
19 December 2006Incorporation (9 pages)
19 December 2006Incorporation (9 pages)