Company NameLochend Wind Energy Limited
Company StatusActive
Company NumberSC445681
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NameEnsco 399 Limited

Business Activity

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

Directors

Director NameMr Bruce John Alexander Hutt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Back O Barns
Hamilton
Lanarkshire
ML3 6BG
Scotland
Director NameMr Timothy Paul French
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(10 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, River Court The Old Mill Office Park
Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameMrs Sarah Jane Louise Myers
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(10 years after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, River Court The Old Mill Office Park
Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Neil Hammond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9-13 Maritime Street
Leith
Edinburgh
Midlothian
EH6 6SB
Scotland
Director NameMr Simon Piers Tribe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Maritime Street
Edinburgh
Midlothian
EH6 6SB
Scotland
Director NameMr Kestutis Abraitis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed23 August 2013(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Donatas Jazukevicius
Date of BirthMarch 1975 (Born 49 years ago)
NationalityLithuanian
StatusResigned
Appointed23 August 2013(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Dominic Lovett Akers-Douglas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court The Old Mill Office Park
Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameMr Jonathan Charles Chenevix-Trench
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 September 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Brand Street
Glasgow
Lanarkshire
G51 1DG
Scotland
Director NameMr James Bird
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 08 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiver Court First Floor
Mill Lane
Godalming
GU7 1EZ
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address25 Back O Barns
Hamilton
Lanarkshire
ML3 6BG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches3 other UK companies use this postal address

Shareholders

95 at £1Wind Harvest Developments LTD
95.00%
Ordinary
5 at £1Wind Harvest LTD
5.00%
Ordinary

Financials

Year2014
Net Worth-£194
Cash£100
Current Liabilities£52,498

Accounts

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

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 5 days from now)

Charges

21 December 2017Delivered on: 4 January 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Tenant's interest in the leases of subjects at lochend, barrock, thurso, caithness as more particularly described in the instrument.
Outstanding
6 December 2017Delivered on: 12 December 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
6 December 2017Delivered on: 12 December 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
6 December 2017Delivered on: 12 December 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (26 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
20 March 2023Termination of appointment of Dominic Lovett Akers-Douglas as a director on 20 March 2023 (1 page)
20 March 2023Appointment of Mrs Sarah Jane Louise Myers as a director on 20 March 2023 (2 pages)
20 March 2023Appointment of Mr Timothy Paul French as a director on 20 March 2023 (2 pages)
28 February 2023Registered office address changed from Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland to 25 Back O Barns Hamilton Lanarkshire ML3 6BG on 28 February 2023 (1 page)
12 September 2022Appointment of Mr Dominic Lovett Akers-Douglas as a director on 8 September 2022 (2 pages)
12 September 2022Full accounts made up to 31 December 2021 (26 pages)
12 September 2022Termination of appointment of James Bird as a director on 8 September 2022 (1 page)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
15 October 2021Appointment of Mr James Bird as a director on 7 October 2021 (2 pages)
15 October 2021Termination of appointment of Dominic Lovett Akers-Douglas as a director on 7 October 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (26 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
16 December 2020Statement of capital on 16 December 2020
  • GBP 100
(3 pages)
16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2020Solvency Statement dated 01/12/20 (1 page)
16 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalised £8022212 05/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2020Statement by Directors (1 page)
13 December 2020Full accounts made up to 31 December 2019 (25 pages)
24 July 2020Registered office address changed from Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland to Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 24 July 2020 (1 page)
22 June 2020Second filing of a statement of capital following an allotment of shares on 5 May 2020
  • GBP 8,022,312
(8 pages)
26 May 2020Second filing of a statement of capital following an allotment of shares on 5 May 2020
  • GBP 8,022,312
(8 pages)
5 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/05/2020
  • ANNOTATION Second Filing The information on the form SH01 has been replaced again by another second filing on 22/06/2020
(3 pages)
28 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (25 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 September 2018Termination of appointment of Jonathan Charles Chenevix-Trench as a director on 28 September 2018 (1 page)
28 September 2018Registered office address changed from 100 Brand Street Glasgow Lanarkshire G51 1DG Scotland to Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF on 28 September 2018 (1 page)
23 July 2018Full accounts made up to 31 December 2017 (24 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 January 2018Registration of charge SC4456810004, created on 21 December 2017 (21 pages)
12 December 2017Registration of charge SC4456810003, created on 6 December 2017 (48 pages)
12 December 2017Registration of charge SC4456810002, created on 6 December 2017 (22 pages)
12 December 2017Registration of charge SC4456810003, created on 6 December 2017 (48 pages)
12 December 2017Registration of charge SC4456810001, created on 6 December 2017 (18 pages)
12 December 2017Registration of charge SC4456810001, created on 6 December 2017 (18 pages)
12 December 2017Registration of charge SC4456810002, created on 6 December 2017 (22 pages)
2 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 November 2017Change of share class name or designation (2 pages)
2 November 2017Change of share class name or designation (2 pages)
2 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 November 2017Particulars of variation of rights attached to shares (2 pages)
2 November 2017Particulars of variation of rights attached to shares (2 pages)
26 September 2017Director's details changed for Mr Jonathan Charles Chenevix-Trench on 19 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Jonathan Charles Chenevix-Trench on 19 September 2017 (2 pages)
18 September 2017Appointment of Mr Jonathan Charles Chenevix-Trench as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Jonathan Charles Chenevix-Trench as a director on 18 September 2017 (2 pages)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
31 May 2016Termination of appointment of Neil Hammond as a director on 23 May 2016 (2 pages)
31 May 2016Director's details changed (2 pages)
31 May 2016Director's details changed for Mr Dominic Lovett Akers-Douglas on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Kestutis Abraitis as a director on 23 May 2016 (2 pages)
31 May 2016Director's details changed (2 pages)
31 May 2016Appointment of Mr Bruce John Alexander Hutt as a director on 23 May 2016 (2 pages)
31 May 2016Termination of appointment of Donatas Jazukevicius as a director on 23 May 2016 (2 pages)
31 May 2016Registered office address changed from Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX Scotland to 100 Brand Street Glasgow Lanarkshire G51 1DG on 31 May 2016 (1 page)
31 May 2016Director's details changed for Mr Dominic Lovett Akers-Douglas on 31 May 2016 (2 pages)
31 May 2016Director's details changed (2 pages)
31 May 2016Appointment of Mr Bruce John Alexander Hutt as a director on 23 May 2016 (2 pages)
31 May 2016Registered office address changed from Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX Scotland to 100 Brand Street Glasgow Lanarkshire G51 1DG on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Simon Piers Tribe as a director on 23 May 2016 (2 pages)
31 May 2016Appointment of Mr Dominic Lovett Akers-Douglas as a director on 23 May 2016 (2 pages)
31 May 2016Director's details changed (2 pages)
31 May 2016Termination of appointment of Neil Hammond as a director on 23 May 2016 (2 pages)
31 May 2016Termination of appointment of Kestutis Abraitis as a director on 23 May 2016 (2 pages)
31 May 2016Termination of appointment of Donatas Jazukevicius as a director on 23 May 2016 (2 pages)
31 May 2016Termination of appointment of Simon Piers Tribe as a director on 23 May 2016 (2 pages)
31 May 2016Appointment of Mr Dominic Lovett Akers-Douglas as a director on 23 May 2016 (2 pages)
10 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
10 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 November 2015Registered office address changed from 9-13 Maritime Street Leith Edinburgh Midlothian EH6 6SB to Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 9-13 Maritime Street Leith Edinburgh Midlothian EH6 6SB to Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX on 13 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
23 March 2015Director's details changed for Mr Kestutis Abraitis on 11 November 2014 (2 pages)
23 March 2015Director's details changed for Mr Kestutis Abraitis on 11 November 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
15 April 2014Appointment of Mr Kestutis Abraitis as a director (2 pages)
15 April 2014Appointment of Mr Donatas Jazukevicius as a director (2 pages)
15 April 2014Appointment of Mr Donatas Jazukevicius as a director (2 pages)
15 April 2014Appointment of Mr Donatas Jazukevicius as a director (2 pages)
15 April 2014Appointment of Mr Kestutis Abraitis as a director (2 pages)
15 April 2014Appointment of Mr Donatas Jazukevicius as a director (2 pages)
19 September 2013Change of share class name or designation (2 pages)
19 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 September 2013Change of share class name or designation (2 pages)
9 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100.00
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100.00
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100.00
(4 pages)
9 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2013Appointment of Mr Neil Hammond as a director (3 pages)
11 July 2013Appointment of Mr Neil Hammond as a director (3 pages)
27 June 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 June 2013 (2 pages)
27 June 2013Appointment of Mr Simon Piers Tribe as a director (3 pages)
27 June 2013Termination of appointment of Hbjg Limited as a director (2 pages)
27 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
27 June 2013Termination of appointment of Hbjg Limited as a director (2 pages)
27 June 2013Appointment of Mr Simon Piers Tribe as a director (3 pages)
27 June 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 June 2013 (2 pages)
27 June 2013Termination of appointment of Deborah Almond as a director (2 pages)
27 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
27 June 2013Termination of appointment of Deborah Almond as a director (2 pages)
27 June 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
27 June 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
13 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-12
(1 page)
13 June 2013Company name changed ensco 399 LIMITED\certificate issued on 13/06/13
  • CONNOT ‐
(3 pages)
13 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-12
(1 page)
13 June 2013Company name changed ensco 399 LIMITED\certificate issued on 13/06/13
  • CONNOT ‐
(3 pages)
21 March 2013Incorporation (39 pages)
21 March 2013Incorporation (39 pages)