Company NameBarrel Law Windfarm Limited
Company StatusActive
Company NumberSC421454
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

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

Directors

Director NameDr Jochen Ahn
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleDoctor Of Chemistry
Country of ResidenceGermany
Correspondence AddressC/O Abo Wind Ag Unter Den Eichen 7
65195 Wiesbaden
Hesse
Germany
Director NameMr Matthias Bockholt
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceGermany
Correspondence AddressC/O Abo Wind Ag Unter Den Eichen 7
65195 Wiesbaden
Hesse
Germany
Director NameMr Mario Kellermann
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed20 May 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 1/14, Falkirk Business Hub 45 Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed10 April 2012(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Andreas Hoellinger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Abo Wind Ag Unter Den Eichen 7
65195 Wiesbaden
Hesse
Germany

Location

Registered AddressSuite 1/14, Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Abo Wind Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 April 2024 (4 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 May 2022Termination of appointment of Andreas Hoellinger as a director on 20 May 2022 (1 page)
20 May 2022Appointment of Mr Mario Kellermann as a director on 20 May 2022 (2 pages)
9 May 2022Registered office address changed from Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 9 May 2022 (1 page)
25 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 December 2019Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland to Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 5 December 2019 (1 page)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 July 2017Registered office address changed from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 19 July 2017 (1 page)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(6 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(6 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2014Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(6 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(6 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 December 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
17 December 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)