Company NameBalunton Wind Energy Limited
Company StatusActive
Company NumberSC447077
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Read Fraser Gomm
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMichael Graham Irwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Christopher Powell Wilkins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMichael Peter Polsky
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2013(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive Ste 1900
Chicago
Illinois
United States
Director NameMr Andrew Martin Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMichael Graham Irwin
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJames Joseph Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed06 May 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleVice President, Business Development
Country of ResidenceCanada
Correspondence Address43 Garnock Avenue
Toronto
Ontario
M4k 1m1
Director NameWilliam Alexander Borders Iii
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleVice President, Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address1 S. Wacker Dr.
Suite 1800
Chicago
Illinois
60606
Director NameAndrea Linn Hoffman
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleSvp, Global Risk
Country of ResidenceUnited States
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameThomas Bernard Flanagan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleDirector Business Development
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive Suite 1900
Chicago
Illinois
60606
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameJoseph Dewitt Condo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Counsel
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Street Ste 1900
Chicago
Illinois
United States
Director NameJames John Shield
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Vice President
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Street Ste 1900
Chicago
Illinois
United States
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed09 April 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull & Williamsons Llp (Corporation)
StatusResigned
Appointed09 April 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

20k at £0.01Invenergy Wind Europe Ii S.a.r.l.
50.00%
Ordinary B
20k at £0.01Nbw (Nominees) LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£6,762
Cash£10,241
Current Liabilities£255,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

20 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
31 January 2017Director's details changed for Mr Andrew Martin Shaw on 1 January 2016 (2 pages)
31 January 2017Director's details changed for Mr Andrew Martin Shaw on 1 January 2016 (2 pages)
4 October 2016Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages)
4 October 2016Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages)
18 July 2016Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page)
18 July 2016Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
(10 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
(10 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 400
(10 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 400
(10 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 400
(10 pages)
9 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 400.00
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 400.00
(4 pages)
9 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 400.00
(4 pages)
27 October 2014Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page)
27 October 2014Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page)
27 October 2014Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page)
27 October 2014Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Previous accounting period extended from 13 December 2013 to 31 December 2013 (1 page)
8 September 2014Previous accounting period extended from 13 December 2013 to 31 December 2013 (1 page)
18 August 2014Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages)
28 May 2014Appointment of James Joseph Murphy as a director (2 pages)
28 May 2014Appointment of James Joseph Murphy as a director (2 pages)
28 May 2014Termination of appointment of Thomas Flanagan as a director (1 page)
28 May 2014Termination of appointment of Thomas Flanagan as a director (1 page)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(12 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(12 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(12 pages)
11 April 2013Appointment of Thomas Bernard Flanagan as a director (2 pages)
11 April 2013Appointment of Thomas Bernard Flanagan as a director (2 pages)
11 April 2013Appointment of Christopher Powell Wilkins as a director (2 pages)
11 April 2013Appointment of Christopher Powell Wilkins as a director (2 pages)
10 April 2013Appointment of Michael Peter Polsky as a director (2 pages)
10 April 2013Appointment of Joseph Dewitt Condo as a director (2 pages)
10 April 2013Appointment of James John Shield as a director (2 pages)
10 April 2013Appointment of Michael Peter Polsky as a director (2 pages)
10 April 2013Appointment of James John Shield as a director (2 pages)
10 April 2013Appointment of Joseph Dewitt Condo as a director (2 pages)
9 April 2013Current accounting period shortened from 30 April 2014 to 13 December 2013 (1 page)
9 April 2013Termination of appointment of Gary Gray as a director (1 page)
9 April 2013Appointment of Michael Graham Irwin as a director (2 pages)
9 April 2013Appointment of Michael Graham Irwin as a secretary (2 pages)
9 April 2013Appointment of Read Fraser Gomm as a director (2 pages)
9 April 2013Current accounting period shortened from 30 April 2014 to 13 December 2013 (1 page)
9 April 2013Appointment of Read Fraser Gomm as a director (2 pages)
9 April 2013Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
9 April 2013Appointment of Michael Graham Irwin as a secretary (2 pages)
9 April 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
9 April 2013Appointment of Mr Andrew Martin Shaw as a director (2 pages)
9 April 2013Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
9 April 2013Appointment of Michael Graham Irwin as a director (2 pages)
9 April 2013Appointment of Mr Andrew Martin Shaw as a director (2 pages)
9 April 2013Termination of appointment of Gary Gray as a director (1 page)
9 April 2013Incorporation (37 pages)
9 April 2013Incorporation (37 pages)
9 April 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)