Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Director Name | Mr Timothy Paul French |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, River Court The Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mrs Sarah Jane Louise Myers |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(13 years after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, River Court The Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mr Waseem Shahzad Hussain |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 4 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland |
Director Name | Mr Constant Thomas John Tedder |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 4 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland |
Director Name | Mr Dominic Lovett Akers-Douglas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
Registered Address | Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
194 at £1 | Batur LTD 65.99% Ordinary |
---|---|
100 at £1 | Mr Waseem Hussain 34.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,169 |
Cash | £52,484 |
Current Liabilities | £120,998 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2024 (5 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
28 May 2013 | Delivered 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 |
---|
30 April 2024 | Confirmation statement made on 30 April 2024 with no updates (3 pages) |
---|---|
23 April 2024 | Appointment of Mrs Sarah Jane Louise Myers as a director on 23 April 2024 (2 pages) |
21 March 2024 | Full accounts made up to 31 December 2022 (21 pages) |
21 December 2023 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
9 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
20 March 2023 | Termination of appointment of Dominic Lovett Akers-Douglas as a director on 20 March 2023 (1 page) |
20 March 2023 | Appointment of Mr Timothy Paul French as a director on 20 March 2023 (2 pages) |
19 October 2022 | Resolutions
|
19 October 2022 | Solvency Statement dated 14/10/22 (1 page) |
19 October 2022 | Statement by Directors (1 page) |
4 July 2022 | Notification of Constantine Wind Energy Limited as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Appointment of Mr Dominic Lovett Akers-Douglas as a director on 1 July 2022 (2 pages) |
1 July 2022 | Cessation of Waseem Hussain as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Cessation of Constant Thomas John Tedder as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Satisfaction of charge SC3977050001 in full (1 page) |
1 July 2022 | Registered 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 2022 | Appointment of Mr Bruce John Alexander Hutt as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Waseem Hussain as a director on 1 July 2022 (1 page) |
16 June 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
9 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
22 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
8 October 2020 | Termination of appointment of Constant Thomas John Tedder as a director on 7 October 2020 (1 page) |
7 October 2020 | Director's details changed for Mr Waseem Hussain on 25 June 2020 (2 pages) |
7 October 2020 | Change of details for Mr Waseem Hussain as a person with significant control on 25 June 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
16 March 2020 | Change of details for Mr Constant Thomas John Tedder as a person with significant control on 23 December 2019 (2 pages) |
4 February 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 January 2020 | Appointment of Mr Constant Thomas John Tedder as a director on 24 January 2020 (2 pages) |
24 May 2019 | Registered 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 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
5 June 2013 | Registration of charge 3977050001 (15 pages) |
5 June 2013 | Registration of charge 3977050001 (15 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 July 2012 | Company name changed scotwind LTD\certificate issued on 25/07/12
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Company name changed scotwind LTD\certificate issued on 25/07/12
|
20 June 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
23 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|