Company NameLadyburn Wind Farm Limited
Company StatusActive
Company NumberSC392327
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)
Previous NamesLocogen Jvc 1 Limited and Ladyburn Energy Ltd

Business Activity

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

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed04 August 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address338 Euston Road
6th Floor
London
NW1 3BG
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Euston Road
6th Floor
London
NW1 3BG
Secretary NameEdward William Mole
StatusCurrent
Appointed04 August 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address338 Euston Road
6th Floor
London
NW1 3BG
Director NameMr Elliot Tegerdine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(12 years, 6 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Andrew William Lyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/2 Portland Row
Edinburgh
EH6 6NH
Scotland
Director NameMr Ian Andrew McLean
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(3 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2016)
RoleWind Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Andrew Charles Denholm Hobley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brook Street
London
W1K 5DQ
Director NameMr Richard John Myers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brook Street
London
W1K 5DQ
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address338 Euston Road
6th Floor
London
NW1 3BG

Contact

Websitelocogen.com
Email address[email protected]
Telephone0131 5554745
Telephone regionEdinburgh

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Drumbain Energy LTD
50.00%
Ordinary B
1 at £1Locogen LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£97,522
Cash£235,982
Current Liabilities£115,971

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

10 August 2016Delivered on: 16 August 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Leasehold land comprising part of dowhill farm, turnberry, girvan, under title number AYR98037.
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 22 May 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 10 December 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Tenants interest in lease by james william montgomery crawford and james robert crawford AYR98037. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 3 December 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 3 December 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 3 December 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 September 2017Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 7 Dundas Street Edinburgh Scotland EH3 6QG on 26 September 2017 (1 page)
26 September 2017Notification of Elm Trading Limited as a person with significant control on 4 August 2017 (1 page)
16 August 2017Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017 (1 page)
7 August 2017Appointment of Roger Skeldon as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Edward William Mole as a secretary on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Edward William Mole as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Richard John Myers as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017 (2 pages)
28 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 August 2016Registration of charge SC3923270009, created on 10 August 2016 (8 pages)
4 August 2016Satisfaction of charge SC3923270003 in full (4 pages)
4 August 2016Satisfaction of charge SC3923270005 in full (4 pages)
4 August 2016Satisfaction of charge SC3923270004 in full (4 pages)
4 August 2016Registration of charge SC3923270008, created on 1 August 2016 (46 pages)
4 August 2016Registration of charge SC3923270006, created on 1 August 2016 (19 pages)
4 August 2016Satisfaction of charge SC3923270001 in full (4 pages)
4 August 2016Registration of charge SC3923270007, created on 1 August 2016 (21 pages)
4 August 2016Satisfaction of charge SC3923270002 in full (4 pages)
2 August 2016Termination of appointment of Ian Andrew Mclean as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Andrew William Lyle as a director on 1 August 2016 (1 page)
2 August 2016Appointment of Mr Andrew Charles Denholm Hobley as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Richard John Myers as a director on 1 August 2016 (2 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 August 2014Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
22 May 2014Registration of charge 3923270005 (29 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
10 December 2013Registration of charge 3923270004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(21 pages)
3 December 2013Registration of charge 3923270002 (49 pages)
3 December 2013Registration of charge 3923270001 (29 pages)
3 December 2013Registration of charge 3923270003 (28 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2013Memorandum and Articles of Association (22 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from C/O Locogen Ltd 11 Maritime Street Edinburgh EH6 6SB Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Locogen Ltd 11 Maritime Street Edinburgh EH6 6SB Scotland on 1 November 2012 (1 page)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (5 pages)
16 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 2.00
(3 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 June 2011Resolutions
  • RES13 ‐ Director appointed/receipt of the subscription monies in full 27/05/2011
(2 pages)
27 May 2011Appointment of Mr Ian Andrew Mclean as a director (2 pages)
18 March 2011Company name changed locogen jvc 1 LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Incorporation (33 pages)