Company NameLogoch Windfarm Ltd
Company StatusActive
Company NumberSC397705
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NameScotwind Ltd

Business Activity

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

Directors

Director NameMr Bruce John Alexander Hutt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Director NameMr Timothy Paul French
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, River Court The Old Mill Office Park
Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameMrs Sarah Jane Louise Myers
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(13 years after company formation)
Appointment Duration1 week, 5 days
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, River Court The Old Mill Office Park
Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameMr Waseem Shahzad Hussain
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address4 Binniehill Road Cumbernauld
Glasgow
G68 9AJ
Scotland
Director NameMr Constant Thomas John Tedder
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address4 Binniehill Road Cumbernauld
Glasgow
G68 9AJ
Scotland
Director NameMr Dominic Lovett Akers-Douglas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland

Location

Registered AddressUnit 2 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

194 at £1Batur LTD
65.99%
Ordinary
100 at £1Mr Waseem Hussain
34.01%
Ordinary

Financials

Year2014
Net Worth£97,169
Cash£52,484
Current Liabilities£120,998

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2024 (5 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

28 May 2013Delivered on: 5 June 2013
Persons entitled: Batur LTD

Classification: A registered charge
Particulars: The wind turbine and tower. The land usage right as contained in the lease agreement. The steel tower. Any other equipment of value over £500 that the company owns.
Outstanding

Filing History

30 April 2024Confirmation statement made on 30 April 2024 with no updates (3 pages)
23 April 2024Appointment of Mrs Sarah Jane Louise Myers as a director on 23 April 2024 (2 pages)
21 March 2024Full accounts made up to 31 December 2022 (21 pages)
21 December 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
9 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
20 March 2023Termination of appointment of Dominic Lovett Akers-Douglas as a director on 20 March 2023 (1 page)
20 March 2023Appointment of Mr Timothy Paul French as a director on 20 March 2023 (2 pages)
19 October 2022Resolutions
  • RES13 ‐ That the share reserve of the company be reduced by transfering money into the companys profit and loss account 14/10/2022
(1 page)
19 October 2022Solvency Statement dated 14/10/22 (1 page)
19 October 2022Statement by Directors (1 page)
4 July 2022Notification of Constantine Wind Energy Limited as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Appointment of Mr Dominic Lovett Akers-Douglas as a director on 1 July 2022 (2 pages)
1 July 2022Cessation of Waseem Hussain as a person with significant control on 1 July 2022 (1 page)
1 July 2022Cessation of Constant Thomas John Tedder as a person with significant control on 1 July 2022 (1 page)
1 July 2022Satisfaction of charge SC3977050001 in full (1 page)
1 July 2022Registered office address changed from 4 Binniehill Road Cumbernauld Glasgow G68 9AJ United Kingdom to Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 1 July 2022 (1 page)
1 July 2022Appointment of Mr Bruce John Alexander Hutt as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Waseem Hussain as a director on 1 July 2022 (1 page)
16 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
10 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
9 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
22 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
8 October 2020Termination of appointment of Constant Thomas John Tedder as a director on 7 October 2020 (1 page)
7 October 2020Director's details changed for Mr Waseem Hussain on 25 June 2020 (2 pages)
7 October 2020Change of details for Mr Waseem Hussain as a person with significant control on 25 June 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
16 March 2020Change of details for Mr Constant Thomas John Tedder as a person with significant control on 23 December 2019 (2 pages)
4 February 2020Micro company accounts made up to 30 April 2019 (4 pages)
30 January 2020Appointment of Mr Constant Thomas John Tedder as a director on 24 January 2020 (2 pages)
24 May 2019Registered office address changed from 11 Tordene Path Cumbernauld Glasgow Scotland G68 9AL to 4 Binniehill Road Cumbernauld Glasgow G68 9AJ on 24 May 2019 (1 page)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 294
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 294
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 294
(4 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 294
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 294
(4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 294
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 June 2013Resolutions
  • RES13 ‐ The lease agreement between logoch windfarm LIMITED and waseem hussain has been approved 05/06/2013
(2 pages)
7 June 2013Resolutions
  • RES13 ‐ The lease agreement between logoch windfarm LIMITED and waseem hussain has been approved 05/06/2013
(2 pages)
5 June 2013Registration of charge 3977050001 (15 pages)
5 June 2013Registration of charge 3977050001 (15 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 July 2012Company name changed scotwind LTD\certificate issued on 25/07/12
  • CONNOT ‐
(3 pages)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-11
(1 page)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-11
(1 page)
25 July 2012Company name changed scotwind LTD\certificate issued on 25/07/12
  • CONNOT ‐
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 294
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 294
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 294
(3 pages)
23 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)