Company NameCaplich Wind Farm Ltd
DirectorChristopher John Walker
Company StatusActive
Company NumberSC407141
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 8 months ago)
Previous NamesWarnersol No. 1112 Limited and Baddingsgill Wt Limited

Business Activity

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

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(2 weeks, 3 days after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
Director NameMr Bryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Muirhall Wws LLP
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 4 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
17 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 December 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (3 pages)
12 August 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2012Company name changed baddingsgill wt LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Company name changed baddingsgill wt LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Bryan Kennedy as a director (1 page)
5 September 2012Termination of appointment of Bryan Kennedy as a director (1 page)
26 September 2011Company name changed warnersol no. 1112 LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Company name changed warnersol no. 1112 LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Appointment of Mr Christopher John Walker as a director (2 pages)
26 September 2011Appointment of Mr Christopher John Walker as a director (2 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)