Company NameBlackhouse Wind Farm Limited
Company StatusActive
Company NumberSC435733
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Previous NameBlackhouse Energy Limited

Business Activity

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

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address338 Euston Road, 6th Floor
London
NW1 3BG
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Euston Road, 6th Floor
London
NW1 3BG
Secretary NameMr Edward William Mole
StatusCurrent
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address338 Euston Road, 6th Floor
London
NW1 3BG
Director NameMr Elliot Tegerdine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(10 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Andrew William Lyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMitchell House Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Jonathan Waxman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 August 2016)
RoleWind Farm Developer
Country of ResidenceEngland
Correspondence Address30 Litchfield Way
London
NW11 6NJ
Director NameMr Andrew Charles Denholm Hobley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brook Street
London
W1K 5DQ
Director NameMr Richard John Myers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brook Street
London
W1K 5DQ
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address338 Euston Road, 6th Floor
London
NW1 3BG

Contact

Websitelocogen.com
Email address[email protected]
Telephone0131 5554745
Telephone regionEdinburgh

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1000 at £1Genesis Renewable Energy LLP
45.45%
Ordinary
1000 at £1Locogen LTD
45.45%
Ordinary
1000 at £0.1Genesis Renewable Energy LLP
4.55%
Ordinary C
1000 at £0.1Locogen LTD
4.55%
Ordinary B

Financials

Year2014
Net Worth£124,477
Cash£301,570
Current Liabilities£197,140

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

10 August 2016Delivered on: 17 August 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Leasehold land comprising part of blackhouse farm, reston, eyemouth, under title number BER7069.
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 25 February 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 22 November 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Tenants interest in which lease is registered in the land register under title number ber 7069. notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 19 November 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 19 November 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 19 November 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 August 2023Termination of appointment of Roger Skeldon as a director on 1 July 2023 (1 page)
3 August 2023Director's details changed for Mr Elliot Tegerdine on 3 August 2023 (2 pages)
31 July 2023Appointment of Mr Elliot Tegerdine as a director on 31 July 2023 (2 pages)
20 June 2023Accounts for a small company made up to 30 September 2022 (15 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 30 September 2021 (14 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
2 July 2021Accounts for a small company made up to 30 September 2020 (13 pages)
6 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 September 2020Accounts for a small company made up to 30 September 2019 (12 pages)
5 November 2019Confirmation statement made on 30 October 2019 with updates (6 pages)
14 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
18 February 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 23,391
(4 pages)
2 December 2018Confirmation statement made on 30 October 2018 with updates (6 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
(3 pages)
20 June 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
17 February 2018Satisfaction of charge SC4357330007 in full (4 pages)
17 February 2018Satisfaction of charge SC4357330009 in full (4 pages)
17 February 2018Satisfaction of charge SC4357330008 in full (4 pages)
17 February 2018Satisfaction of charge SC4357330006 in full (4 pages)
26 January 2018Registered office address changed from 7 Dundas Street Edinburgh Scotland EH3 6QG Scotland to 272 Bath Street Glasgow Scotland G2 4JR on 26 January 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 September 2017Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 7 Dundas Street Edinburgh Scotland EH3 6QG on 26 September 2017 (1 page)
26 September 2017Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 7 Dundas Street Edinburgh Scotland EH3 6QG on 26 September 2017 (1 page)
26 September 2017Notification of Elm Trading Limited as a person with significant control on 4 August 2017 (1 page)
26 September 2017Notification of Elm Trading Limited as a person with significant control on 26 September 2017 (1 page)
16 August 2017Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017 (1 page)
16 August 2017Cessation of Andrew Charles Denholm Hobley as a person with significant control on 16 August 2017 (1 page)
7 August 2017Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Edward William Mole as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Edward William Mole as a secretary on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Edward William Mole as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Richard John Myers as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Richard John Myers as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Roger Skeldon as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Richard John Myers as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Roger Skeldon as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Richard John Myers as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Edward William Mole as a secretary on 4 August 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
15 September 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
15 September 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
17 August 2016Registration of charge SC4357330009, created on 10 August 2016 (8 pages)
17 August 2016Registration of charge SC4357330009, created on 10 August 2016 (8 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 August 2016Satisfaction of charge SC4357330001 in full (4 pages)
4 August 2016Satisfaction of charge SC4357330003 in full (4 pages)
4 August 2016Registration of charge SC4357330007, created on 1 August 2016 (46 pages)
4 August 2016Registration of charge SC4357330006, created on 1 August 2016 (19 pages)
4 August 2016Satisfaction of charge SC4357330005 in full (4 pages)
4 August 2016Registration of charge SC4357330008, created on 1 August 2016 (21 pages)
4 August 2016Registration of charge SC4357330006, created on 1 August 2016 (19 pages)
4 August 2016Satisfaction of charge SC4357330004 in full (4 pages)
4 August 2016Satisfaction of charge SC4357330005 in full (4 pages)
4 August 2016Satisfaction of charge SC4357330001 in full (4 pages)
4 August 2016Registration of charge SC4357330008, created on 1 August 2016 (21 pages)
4 August 2016Registration of charge SC4357330007, created on 1 August 2016 (46 pages)
4 August 2016Satisfaction of charge SC4357330004 in full (4 pages)
4 August 2016Satisfaction of charge SC4357330002 in full (4 pages)
4 August 2016Satisfaction of charge SC4357330003 in full (4 pages)
4 August 2016Satisfaction of charge SC4357330002 in full (4 pages)
2 August 2016Termination of appointment of Jonathan Waxman as a director on 1 August 2016 (1 page)
2 August 2016Appointment of Mr Andrew Charles Denholm Hobley as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Andrew Charles Denholm Hobley as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Richard John Myers as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Richard John Myers as a director on 1 August 2016 (2 pages)
2 August 2016Termination of appointment of Jonathan Waxman as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Andrew William Lyle as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Andrew William Lyle as a director on 1 August 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,200
(5 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,200
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,200
(5 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,200
(5 pages)
1 August 2014Registered office address changed from C/O Andrew Lyle 44 Constitution Street Edinburgh Scotland EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Andrew Lyle 44 Constitution Street Edinburgh Scotland EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Andrew Lyle 44 Constitution Street Edinburgh Scotland EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 February 2014Registration of charge 4357330005 (29 pages)
25 February 2014Registration of charge 4357330005 (29 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2013Memorandum and Articles of Association (23 pages)
26 November 2013Memorandum and Articles of Association (23 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,200
(5 pages)
22 November 2013Registration of charge 4357330004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(19 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,200
(5 pages)
22 November 2013Registration of charge 4357330004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(19 pages)
19 November 2013Registration of charge 4357330001 (27 pages)
19 November 2013Registration of charge 4357330001 (27 pages)
19 November 2013Registration of charge 4357330002 (50 pages)
19 November 2013Registration of charge 4357330003 (29 pages)
19 November 2013Registration of charge 4357330002 (50 pages)
19 November 2013Registration of charge 4357330003 (29 pages)
5 August 2013Appointment of Mr Jonathan Waxman as a director (3 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2,200.00
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2,200.00
(4 pages)
5 August 2013Appointment of Mr Jonathan Waxman as a director (3 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 October 2012Incorporation (33 pages)
30 October 2012Incorporation (33 pages)