Company NameDruim Leathann Windfarm Limited
Company StatusActive
Company NumberSC414109
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Previous NameTolsta Windfarm Limited

Business Activity

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

Directors

Director NameMr Alasdair Gordon Macleod
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite, Prospect House 5 Thistle
Edinburgh
EH2 1DF
Scotland
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite, Prospect House 5 Thistle
Edinburgh
EH2 1DF
Scotland
Director NameMr John Frank Milligan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite, Prospect House 5 Thistle
Edinburgh
EH2 1DF
Scotland
Director NameMr Steven Alexander Cowie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(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
Appointed09 January 2012(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(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 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(6 months, 2 weeks 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

Location

Registered AddressGround Floor West Suite, Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Velocita Energy Developments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,578
Cash£2,460
Current Liabilities£1,482,477

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

20 May 2019Delivered on: 24 May 2019
Persons entitled: Forsa Energy Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2020Appointment of Mr John Frank Milligan as a director on 16 October 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (14 pages)
13 February 2020Change of details for Forsa Energy (Uk) Limited as a person with significant control on 20 May 2019 (2 pages)
13 February 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
20 November 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 20 November 2019 (2 pages)
29 May 2019Appointment of Mr Gordon Alan Macdougall as a director on 20 May 2019 (2 pages)
29 May 2019Termination of appointment of Alan George Baker as a director on 20 May 2019 (1 page)
28 May 2019Resolutions
  • RES13 ‐ Appendix a documents / directors authorised 20/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 May 2019Memorandum and Articles of Association (29 pages)
24 May 2019Registration of charge SC4141090001, created on 20 May 2019 (16 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (17 pages)
26 March 2019Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages)
5 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 November 2018Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page)
1 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
23 January 2018Confirmation statement made on 9 January 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 (17 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 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)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(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 (11 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages)
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)
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)
2 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
2 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
11 June 2012Company name changed tolsta windfarm LIMITED\certificate issued on 11/06/12
  • CONNOT ‐
(3 pages)
11 June 2012Company name changed tolsta windfarm LIMITED\certificate issued on 11/06/12
  • CONNOT ‐
(3 pages)
9 January 2012Incorporation (46 pages)
9 January 2012Incorporation (46 pages)