Company NameScotston Wind Power Ltd
Company StatusActive
Company NumberSC373376
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Diarmid Lambie Baird
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressScotston Farm Bonnyton Road
Auchterhouse
Dundee
Angus
DD3 0QT
Scotland
Director NameDougal Fraser Baird
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressScotston Farm Bonnyton Road
Auchterhouse
Dundee
Angus
DD3 0QT
Scotland
Director NameMr Euan Alistair Baird
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressScotston Farm Bonnyton Road
Auchterhouse
Dundee
Angus
DD3 0QT
Scotland

Location

Registered AddressWestby
West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Innes Baird & Diarmid Baird & Ishbel Baird & Euan Baird & Dougal Baird
100.00%
Ordinary

Financials

Year2014
Net Worth£910,554
Cash£703,296
Current Liabilities£11,336

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

4 April 2011Delivered on: 12 April 2011
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as knapp cottage bonnyton road auchterhouse dundee ANG51515.
Outstanding
30 March 2011Delivered on: 12 April 2011
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of subject at auchterhouse dundee ANG57491.
Outstanding
30 December 2010Delivered on: 14 January 2011
Persons entitled: Triodos Bank Nv

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

26 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
15 July 2021Notification of Greenford Holdings Limited as a person with significant control on 31 May 2020 (2 pages)
15 July 2021Withdrawal of a person with significant control statement on 15 July 2021 (2 pages)
7 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
11 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 November 2019Registered office address changed from Scotston Farm C/O Js Baird and Sons Bonnyton Road Auchterhouse Dundee Angus DD3 0QT to Westby West High Street Forfar DD8 1BJ on 25 November 2019 (1 page)
25 November 2019Previous accounting period shortened from 28 February 2020 to 31 October 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
21 July 2018Satisfaction of charge 3 in full (4 pages)
21 July 2018Satisfaction of charge 1 in full (4 pages)
21 July 2018Satisfaction of charge 2 in full (4 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250
(6 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250
(6 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250
(6 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250
(6 pages)
2 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 250
(6 pages)
19 March 2014Director's details changed for Douglas Fraser Baird on 19 February 2010 (2 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 250
(6 pages)
19 March 2014Director's details changed for Douglas Fraser Baird on 19 February 2010 (2 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 250
(5 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 250
(5 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 250
(5 pages)
19 February 2010Incorporation (106 pages)
19 February 2010Incorporation (106 pages)