6th Floor
London
NW1 3BG
Director Name | Mr Stephen Richards Daniels |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Euston Road 6th Floor London NW1 3BG |
Secretary Name | Edward William Mole |
---|---|
Status | Current |
Appointed | 04 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 338 Euston Road 6th Floor London NW1 3BG |
Director Name | Mr Elliot Tegerdine |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(10 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Andrew William Lyle |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mitchell House Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Jonathan Waxman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 August 2016) |
Role | Wind Farm Developer |
Country of Residence | England |
Correspondence Address | 30 Litchfield Way London NW11 6NJ |
Director Name | Mr Andrew Charles Denholm Hobley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brook Street London W1K 5DQ |
Director Name | Mr Richard John Myers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brook Street London W1K 5DQ |
Director Name | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 338 Euston Road 6th Floor London NW1 3BG |
Website | locogen.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5554745 |
Telephone region | Edinburgh |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1000 at £1 | Locogen LTD 50.01% Ordinary |
---|---|
1000 at £0.1 | Locogen LTD 5.00% Ordinary B |
818 at £1 | Genesis Renewable Energy LLP 40.90% Ordinary |
818 at £0.1 | Genesis Renewable Energy LLP 4.09% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,969 |
Cash | £205,819 |
Current Liabilities | £552,848 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
8 September 2015 | Delivered on: 14 September 2015 Persons entitled: Glenhead Evergy Limited Classification: A registered charge Outstanding |
9 April 2014 | Delivered on: 15 April 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Tenants interest in lease of subjects known as glenhead, california, by falkirk, county of stirling STG69519. Outstanding |
9 April 2014 | Delivered on: 15 April 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Tenant's interest in the lease of ground at blackbraes, county of stirling STG69518. Outstanding |
7 April 2014 | Delivered on: 10 April 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 10 April 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
10 August 2016 | Delivered on: 17 August 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Leasehold land comprising part of glenhead farm, california, falkirk, under title number STG69518. Outstanding |
7 April 2014 | Delivered on: 10 April 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
6 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with updates (6 pages) |
14 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
2 December 2018 | Confirmation statement made on 30 October 2018 with updates (6 pages) |
18 September 2018 | Resolutions
|
20 June 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
17 February 2018 | Satisfaction of charge SC4357350008 in full (4 pages) |
17 February 2018 | Satisfaction of charge SC4357350010 in full (4 pages) |
17 February 2018 | Satisfaction of charge SC4357350009 in full (4 pages) |
17 February 2018 | Satisfaction of charge SC4357350007 in full (4 pages) |
26 January 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 September 2017 | Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017 (1 page) |
26 September 2017 | Registered 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 2017 | Notification of Elm Trading Limited as a person with significant control on 4 August 2017 (1 page) |
26 September 2017 | Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017 (1 page) |
26 September 2017 | Notification of Elm Trading Limited as a person with significant control on 4 August 2017 (1 page) |
26 September 2017 | Registered 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) |
7 August 2017 | Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Edward William Mole as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Roger Skeldon as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Edward William Mole as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Richard John Myers as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Richard John Myers as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Roger Skeldon as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Edward William Mole as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Edward William Mole as a secretary on 4 August 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
15 September 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
15 September 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
17 August 2016 | Registration of charge SC4357350010, created on 10 August 2016 (8 pages) |
17 August 2016 | Registration of charge SC4357350010, created on 10 August 2016 (8 pages) |
4 August 2016 | Satisfaction of charge SC4357350003 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC4357350005 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC4357350005 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC4357350004 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC4357350001 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC4357350002 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC4357350006 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC4357350001 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC4357350006 in full (4 pages) |
4 August 2016 | Registration of charge SC4357350007, created on 1 August 2016 (19 pages) |
4 August 2016 | Satisfaction of charge SC4357350004 in full (4 pages) |
4 August 2016 | Satisfaction of charge SC4357350003 in full (4 pages) |
4 August 2016 | Registration of charge SC4357350008, created on 1 August 2016 (21 pages) |
4 August 2016 | Satisfaction of charge SC4357350002 in full (4 pages) |
4 August 2016 | Registration of charge SC4357350008, created on 1 August 2016 (21 pages) |
4 August 2016 | Registration of charge SC4357350009, created on 1 August 2016 (46 pages) |
4 August 2016 | Registration of charge SC4357350009, created on 1 August 2016 (46 pages) |
4 August 2016 | Registration of charge SC4357350007, created on 1 August 2016 (19 pages) |
2 August 2016 | Appointment of Mr Richard John Myers as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Andrew Charles Denholm Hobley as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Jonathan Waxman as a director on 1 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Richard John Myers as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Andrew William Lyle as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Andrew William Lyle as a director on 1 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Andrew Charles Denholm Hobley as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Jonathan Waxman as a director on 1 August 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 September 2015 | Registration of charge SC4357350006, created on 8 September 2015 (27 pages) |
14 September 2015 | Registration of charge SC4357350006, created on 8 September 2015 (27 pages) |
14 September 2015 | Registration of charge SC4357350006, created on 8 September 2015 (27 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
1 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 April 2014 | Registration of charge 4357350004
|
15 April 2014 | Registration of charge 4357350005 (17 pages) |
15 April 2014 | Registration of charge 4357350005 (17 pages) |
15 April 2014 | Registration of charge 4357350004
|
11 April 2014 | Resolutions
|
11 April 2014 | Memorandum and Articles of Association (24 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Memorandum and Articles of Association (24 pages) |
10 April 2014 | Registration of charge 4357350003 (28 pages) |
10 April 2014 | Registration of charge 4357350002 (49 pages) |
10 April 2014 | Registration of charge 4357350001 (28 pages) |
10 April 2014 | Registration of charge 4357350002 (49 pages) |
10 April 2014 | Registration of charge 4357350003 (28 pages) |
10 April 2014 | Registration of charge 4357350001 (28 pages) |
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
5 August 2013 | Appointment of Mr Jonathan Waxman as a director (3 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
5 August 2013 | Resolutions
|
5 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
5 August 2013 | Resolutions
|
5 August 2013 | Appointment of Mr Jonathan Waxman as a director (3 pages) |
30 October 2012 | Incorporation (33 pages) |
30 October 2012 | Incorporation (33 pages) |