Company NameBellstane Wind Limited
Company StatusActive
Company NumberSC446746
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Gudgin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Community Power 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ka Wai Yu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAlbion Community Power 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr James John Bailey-House
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address4 West Silvermills Lane
Edinburgh
EH3 5BD
Scotland
Director NameMr Alexander Paisley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address16 Carrick Road
Ayr
KA7 2RB
Scotland
Director NameMr Christopher Radulph Hart-George
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlbion Community Power 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered AddressC/O Locogen Ltd
4 West Silvermills Lane
Edinburgh
EH3 5BD
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Shareholders

65 at £1Close Leasing Limited
65.00%
Ordinary B
35 at £1Close Leasing Limited
35.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (2 weeks, 6 days from now)

Charges

28 February 2020Delivered on: 9 March 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: 1. subjects at plot 3, belstane farm, riggend, airdrie registered at the land register of. Scotland with title number LAN214776; and. 2. all and whole the property known as plot 4, belstane farm, blackbog road,. Riggend, airdrie lying the in the parish of new monkland and county of lanark. Forming part and portion of all and whole the lands and farm of belstane being. Subjects more particularly described in and disponed by the disposition by the. Trustees of the late david william ramsay carrick-buchanan, with consent. Thereinmentioned in favour of norman conn dated 10 march and recorded in the. Division of the general register of sasines for the county of lanark on 3 april both. Dates in the year 1947 under exception of (first) all and whole the subjects. More particularly described in and disponed by the conveyance by alexander paisley. In favour of the secretary of state for scotland dated 22 may and recorded in the said. Division of the general register of sasines on 13 june both dates in 1968; (second). All and whole the subjects more particularly described in and disponed by the. Disposition by alexander paisley in favour of hugh mills dated 25 february and. Recorded in the said division of the general register of sasines on 16 march both. Dates in 1970; (third) all and whole the subjects more particularly described in. And disponed by the disposition by alexander paisley with consent thereinmentioned. In favour of james l campbell and another dated 21 july and 24 august and recorded. In the said division of the general register of sasines on 26 august all dates in 1971;. (fourth) that plot or area of ground in the parish of new monkland and county of. Lanark containing one thousand one hundred and fifty-two square metres or thereby,. Being the subjects more particularly described in and shown tinted in red and within. Boundary lines coloured red on the plan annexed and subscribed as relative to the. Deed of restriction by drumpellier and mount vernon estates limited as trustees ut. Intus in favour of alexander paisley dated 17 and recorded in the said division of the. General register of sasines on 27 both dates in july 1979; (fifth) all and whole. That plot or area of ground extending to approximately twenty acres and two hundred. And forty two decimal or one thousandth parts of an acre or thereby imperial standard. Measure lying in the said parish and county and being the subjects described in and. Disponed by the disposition by alexander paisley in favour of hargreaves clearwaste. Limited dated 7 february and registered in the land register of scotland under title. Number LAN10408; (sixth) all and whole the subjects known as belstane. Steading and farmhouse more particularly described in and disponed by the. Disposition by margaret hannah paisley in favour of andrew paisley dated 16 june. And recorded in the said division of the general register of sasines on 26 july 2005;. (seventh) all and whole the subjects on the south side of spairdrum road. (Sometime referred to as plot 1), riggend, airdrie registered in the land register of. Scotland under title number LAN216183; (eighth) the area of ground on the. Southeast side of blackbog road (sometime referred to as plot 2), riggend, airdrie. Registered in the land register of scotland under title LAN216185 together with. (One) the whole parts, privileges and pertinents; (two) the whole mines, metals and. Minerals of every description including, without limitation, the whole coal, fireclay,. Silica, sandstone, sand, clay and gravel lying in, under and on the property hereby. Disponed (other than those vested in the coal authority or other public authority by statute); (three) the whole buildings and erections thereon (if any) ("plot 4 subjects"). And the plot 4 subjects are undergoing registration in the land register of scotland. Under title number LAN239098.
Outstanding
17 February 2020Delivered on: 25 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 February 2020Delivered on: 25 February 2020
Persons entitled: Lucid Trustee Services Limited as Security Agent

Classification: A registered charge
Particulars: (1) subjects at plot 3, belstane farm, riggend,. Airdrie registered at the land register of scotland. With title number LAN214776 and (2) subjects at. Plot 4, belstane farm, riggend, airdrie pending. Registration at the land register of scotland with. Title number LAN239098. Please refer to the charge. Instrument for further property detail.
Outstanding
30 December 2015Delivered on: 8 January 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
24 November 2014Delivered on: 2 December 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Lease of plot 3, belstane farm, riggend, airdrie - title number LAN217841. Lease of plot 4, belstane farm, riggend, airdrie - title number LAN211817.
Outstanding
14 November 2014Delivered on: 21 November 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 21 November 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 21 November 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding

Filing History

27 October 2023Accounts for a small company made up to 31 January 2023 (18 pages)
23 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 January 2022 (17 pages)
25 May 2022Appointment of Mr James John Bailey-House as a director on 24 May 2022 (2 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Christopher Radulph Hart-George as a director on 13 May 2022 (1 page)
4 November 2021Accounts for a small company made up to 31 January 2021 (18 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
12 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
11 February 2021Accounts for a small company made up to 31 January 2020 (17 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 March 2020Registration of charge SC4467460008, created on 28 February 2020 (22 pages)
25 February 2020Registration of charge SC4467460006, created on 17 February 2020 (81 pages)
25 February 2020Registration of charge SC4467460007, created on 17 February 2020 (21 pages)
27 January 2020Satisfaction of charge SC4467460003 in full (1 page)
27 January 2020Satisfaction of charge SC4467460004 in full (1 page)
27 January 2020Satisfaction of charge SC4467460005 in full (1 page)
27 January 2020Satisfaction of charge SC4467460002 in full (1 page)
27 January 2020Satisfaction of charge SC4467460001 in full (1 page)
18 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 June 2019Registered office address changed from Locogen Limited, Locogen House, Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland to C/O Locogen Ltd 4 West Silvermills Lane Edinburgh EH3 5BD on 5 June 2019 (1 page)
17 April 2019Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
6 February 2019Cessation of Alexander Paisley as a person with significant control on 31 January 2019 (1 page)
6 February 2019Appointment of Mr Ka Wai Yu as a director on 31 January 2019 (2 pages)
6 February 2019Notification of Acp I Shareco Limited as a person with significant control on 31 January 2019 (2 pages)
6 February 2019Termination of appointment of Alexander Paisley as a director on 31 January 2019 (1 page)
6 February 2019Appointment of Mr David Gudgin as a director on 31 January 2019 (2 pages)
6 February 2019Appointment of Mr Christopher Radulph Hart-George as a director on 31 January 2019 (2 pages)
6 February 2019Registered office address changed from 16 Carrick Road Ayr KA7 2RB to Locogen Limited, Locogen House, Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 6 February 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Registration of charge SC4467460005, created on 30 December 2015 (27 pages)
8 January 2016Registration of charge SC4467460005, created on 30 December 2015 (27 pages)
3 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
3 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
3 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 December 2014Registration of charge SC4467460004, created on 24 November 2014 (12 pages)
2 December 2014Registration of charge SC4467460004, created on 24 November 2014 (12 pages)
21 November 2014Registration of charge SC4467460002, created on 14 November 2014 (50 pages)
21 November 2014Registration of charge SC4467460002, created on 14 November 2014 (50 pages)
21 November 2014Registration of charge SC4467460003, created on 14 November 2014 (27 pages)
21 November 2014Registration of charge SC4467460003, created on 14 November 2014 (27 pages)
21 November 2014Registration of charge SC4467460001, created on 14 November 2014 (25 pages)
21 November 2014Registration of charge SC4467460001, created on 14 November 2014 (25 pages)
28 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2014Change of share class name or designation (2 pages)
22 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 100
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 100
(4 pages)
22 August 2014Change of share class name or designation (2 pages)
20 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 100
(4 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 100
(4 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)