Company NameInverclyde Windfarm Limited
DirectorsTom Reid Bruce-Jones and Stuart Roberts
Company StatusActive
Company NumberSC396025
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Tom Reid Bruce-Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameTom Bruce-Jones
StatusCurrent
Appointed21 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Steven Alexander Cowie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite F3 Clyde View
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite F3 Clyde View
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
17 Slingsby Place
London
WC2E 9AB
Secretary NameMs Julie Coyle
StatusResigned
Appointed27 July 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2018)
RoleCompany Director
Correspondence AddressSuite F3 Clyde View
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Guy John Foley Russell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSavills, 163 West George Street
Glasgow
G2 2JJ
Scotland
Director NameSir Ludovic Houston Shaw Stewart
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdgowan House
Inverkip
Greenock
PA16 0DW
Scotland
Director NameMr Nick Wright
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2019)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F3 Clyde View
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Alasdair Gordon Macleod
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2020)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressSuite G Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Wayne Robert Ian Cranstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Oliver Gordon Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G Riverview House
Friarton Road
Perth
PH2 8DF
Scotland

Contact

Telephone01475 744223
Telephone regionGreenock

Location

Registered AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Velocita Energy Developments (Uk) LTD
80.00%
Ordinary A
5 at £1Ludovic Shaw-stewart
5.00%
Ordinary B
15 at £1Ardgowan
15.00%
Ordinary B

Financials

Year2014
Net Worth-£29,114
Cash£131,808
Current Liabilities£1,325,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

15 December 2020Termination of appointment of Alasdair Gordon Macleod as a director on 3 December 2020 (1 page)
11 December 2020Appointment of Mr Wayne Robert Ian Cranstone as a director on 3 December 2020 (2 pages)
9 December 2020Notification of Gresham House Renewable Energy Lp as a person with significant control on 9 December 2020 (2 pages)
9 December 2020Cessation of Baywa R.E. Uk (Developments) Limited as a person with significant control on 9 December 2020 (1 page)
7 December 2020Memorandum and Articles of Association (10 pages)
7 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Appointment of Mr Oliver Gordon Hughes as a director on 3 December 2020 (2 pages)
7 December 2020Registered office address changed from Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland to Suite G Riverview House Friarton Road Perth PH2 8DF on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Gordon Alan Macdougall as a director on 3 December 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (14 pages)
24 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
13 February 2020Change of details for Baywa R.E. Uk (Developments) Limited as a person with significant control on 20 May 2019 (2 pages)
13 February 2020Change of details for Forsa Energy (Uk) Limited as a person with significant control on 22 May 2019 (2 pages)
9 December 2019Registered office address changed from Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 9 December 2019 (1 page)
29 May 2019Termination of appointment of Alan George Baker as a director on 20 May 2019 (1 page)
29 May 2019Appointment of Mr Gordon Alan Macdougall as a director on 20 May 2019 (2 pages)
28 May 2019Termination of appointment of Ludovic Houston Shaw Stewart as a director on 20 May 2019 (1 page)
28 May 2019Termination of appointment of Nick Wright as a director on 20 May 2019 (1 page)
29 April 2019Accounts for a small company made up to 31 December 2018 (20 pages)
26 March 2019Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages)
21 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
9 November 2018Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page)
6 August 2018Accounts for a small company made up to 31 December 2017 (19 pages)
4 April 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
18 October 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages)
18 October 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (18 pages)
27 June 2017Full accounts made up to 31 December 2016 (18 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 March 2017Director's details changed for Ludovic Shaw Stewart on 1 March 2017 (2 pages)
31 March 2017Director's details changed for Ludovic Shaw Stewart on 1 March 2017 (2 pages)
20 January 2017Appointment of Mr Nick Wright as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Alasdair Gordon Macleod as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Nick Wright as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Alasdair Gordon Macleod as a director on 19 January 2017 (2 pages)
9 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
9 January 2017Resolutions
  • RES13 ‐ Sub-division approved 22/12/2016
(5 pages)
9 January 2017Resolutions
  • RES13 ‐ Sub-division approved 22/12/2016
(5 pages)
9 January 2017Sub-division of shares on 22 December 2016 (4 pages)
9 January 2017Sub-division of shares on 22 December 2016 (4 pages)
9 January 2017Change of share class name or designation (2 pages)
9 January 2017Change of share class name or designation (2 pages)
9 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
2 June 2016Termination of appointment of Guy John Foley Russell as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Guy John Foley Russell as a director on 31 May 2016 (1 page)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
12 April 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Full accounts made up to 31 December 2015 (16 pages)
24 February 2016Termination of appointment of Andrew William Lee as a director on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Andrew William Lee as a director on 19 February 2016 (1 page)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
22 July 2014Appointment of Ludovic Shaw Stewart as a director on 2 July 2014 (3 pages)
22 July 2014Appointment of Ludovic Shaw Stewart as a director on 2 July 2014 (3 pages)
22 July 2014Appointment of Ludovic Shaw Stewart as a director on 2 July 2014 (3 pages)
22 July 2014Appointment of Mr Guy John Foley Russell as a director on 2 July 2014 (3 pages)
22 July 2014Appointment of Mr Guy John Foley Russell as a director on 2 July 2014 (3 pages)
22 July 2014Appointment of Mr Guy John Foley Russell as a director on 2 July 2014 (3 pages)
15 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100.00
(4 pages)
15 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
15 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100.00
(4 pages)
15 July 2014Change of share class name or designation (2 pages)
15 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
15 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100.00
(4 pages)
15 July 2014Change of share class name or designation (2 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
(4 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
(4 pages)
9 January 2014Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page)
9 January 2014Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page)
10 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 August 2012Appointment of Mr Andrew William Lee as a director (2 pages)
3 August 2012Appointment of Mr Andrew William Lee as a director (2 pages)
3 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 August 2012Termination of appointment of Steven Cowie as a director (1 page)
2 August 2012Appointment of Ms Julie Thomson as a secretary (1 page)
2 August 2012Appointment of Ms Julie Thomson as a secretary (1 page)
2 August 2012Termination of appointment of Steven Cowie as a director (1 page)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
22 March 2011Incorporation (46 pages)
22 March 2011Incorporation (46 pages)