Company NameLocogen Yieldco Ltd
DirectorAndrew William Lyle
Company StatusActive
Company NumberSC441557
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 3 months ago)
Previous NamesBalbie Energy Limited and Locogen Developments Ltd

Business Activity

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

Director

Director NameMr Andrew William Lyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Silvermills Lane
Edinburgh
EH3 5BD
Scotland

Contact

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

Location

Registered Address4 West Silvermills Lane
Edinburgh
EH3 5BD
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Locogen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,532
Current Liabilities£11,532

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

23 September 2020Delivered on: 12 October 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 17 August 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding

Filing History

2 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 October 2020Registration of charge SC4415570002, created on 23 September 2020 (27 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 June 2019Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 4 West Silvermills Lane Edinburgh EH3 5BD on 5 June 2019 (1 page)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
11 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 August 2016Registration of charge SC4415570001, created on 12 August 2016 (27 pages)
17 August 2016Registration of charge SC4415570001, created on 12 August 2016 (27 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
31 December 2015Company name changed balbie energy LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
31 December 2015Company name changed balbie energy LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 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 Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD Scotland to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD Scotland to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD Scotland 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)
7 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
30 January 2013Incorporation (33 pages)
30 January 2013Incorporation (33 pages)