Company NameWest Browncastle Wind Energy Limited
Company StatusActive
Company NumberSC450708
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Picton-Turbervill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Richard Stewart Dibley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(4 years after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Patrick Paul Adam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed28 June 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RolePlanning And Control
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Charles Napier Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Beaumont Mews
London
W1G 6EB
Director NameGiorgio Botta
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7-10 Beaumont Mews
London
W1G 6EB
Director NameMr David Charles Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 King Street
Maidenhead
SL6 1EF
Director NameMr William Jacob Heller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-10 Beaumont Mews
London
W1G 6EB
Secretary NameMrs Erin Lynn Murchie Hunter
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Brighton Place
Aberdeen
AB10 6RS
Scotland
Director NameMr Sergio Chiericoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 February 2014(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed11 June 2014(1 year after company formation)
Appointment Duration1 year (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Roberto Claudio Massimo Micoli
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2014(1 year after company formation)
Appointment Duration1 year (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Giovanni Toffolatti
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed29 June 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Robert Reed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Davide Vittorio Sala
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed29 June 2015(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Sergio Chiericoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameAndrew James Murie
Date of BirthJune 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2016(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 February 2018(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitewww.westbrown.com

Location

Registered AddressBeauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Falck Renewables Wind LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,547,000
Cash£24,000
Current Liabilities£52,444,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

14 March 2023Delivered on: 22 March 2023
Persons entitled: Intesa Sanpaolo S.P.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 29 June 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: 1) LAN212754 11) LAN213604 111) LAN213172 1V) LAN213135 v) LAN213130 V1) 213132 V11) LAN213134 V111) LAN13181 as more fully described in the instrument.
Outstanding
15 June 2016Delivered on: 20 June 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Outstanding
15 June 2016Delivered on: 20 June 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Outstanding
15 June 2016Delivered on: 17 June 2016
Persons entitled: The Bank of Tokyo Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: The charge creates a first fixed charge over all intellectual property at the time of creation of the charge or acquired by the company after the date of the creation of the charge. No intellectual property was identified at the time of creating the charge.
Outstanding

Filing History

17 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
4 October 2023Notification of Intesa Sanpaolo S.P.A as a person with significant control on 11 July 2023 (2 pages)
3 October 2023Withdrawal of a person with significant control statement on 3 October 2023 (2 pages)
14 September 2023Accounts for a small company made up to 31 December 2022 (26 pages)
22 March 2023Registration of charge SC4507080005, created on 14 March 2023 (43 pages)
26 January 2023Satisfaction of charge SC4507080003 in full (1 page)
26 January 2023Satisfaction of charge SC4507080004 in full (1 page)
26 January 2023Satisfaction of charge SC4507080002 in full (1 page)
4 January 2023Cessation of Mufg Bank, Ltd as a person with significant control on 21 December 2022 (1 page)
4 January 2023Notification of a person with significant control statement (2 pages)
4 January 2023Cessation of Falck Renewables Wind Limited as a person with significant control on 21 December 2022 (1 page)
23 December 2022Satisfaction of charge SC4507080001 in full (1 page)
14 October 2022Change of details for Falck Renewables Wind Limited as a person with significant control on 16 June 2016 (2 pages)
14 October 2022Notification of Mufg Bank, Ltd as a person with significant control on 16 June 2016 (2 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
6 October 2022Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Tlt Llp 41 West Campbell Street Glasgow G2 6SE (1 page)
6 October 2022Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE (1 page)
6 October 2022Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE (1 page)
31 August 2022Accounts for a small company made up to 31 December 2021 (27 pages)
3 May 2022Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (28 pages)
14 April 2021Director's details changed for Mr Patrick Paul Adam on 1 January 2021 (2 pages)
2 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 November 2020Full accounts made up to 31 December 2019 (26 pages)
6 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
29 October 2019Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages)
8 October 2019Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages)
8 October 2019Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages)
23 August 2019Full accounts made up to 31 December 2018 (26 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
3 June 2019Confirmation statement made on 30 September 2018 with updates (4 pages)
16 January 2019Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages)
13 January 2019Cessation of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 30 June 2016 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (25 pages)
2 July 2018Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page)
2 July 2018Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages)
8 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
8 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
8 June 2018Notification of Falck Renewables Wind Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages)
6 March 2018Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page)
10 February 2018Cessation of Falck Renewables Wind Limited as a person with significant control on 30 June 2016 (1 page)
10 February 2018Notification of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 30 June 2016 (2 pages)
23 September 2017Full accounts made up to 31 December 2016 (25 pages)
23 September 2017Full accounts made up to 31 December 2016 (25 pages)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
12 April 2017Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page)
12 April 2017Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages)
12 April 2017Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages)
12 April 2017Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
14 October 2016Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
14 October 2016Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 June 2016Registration of charge SC4507080004, created on 23 June 2016 (17 pages)
29 June 2016Registration of charge SC4507080004, created on 23 June 2016 (17 pages)
27 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
20 June 2016Registration of charge SC4507080002, created on 15 June 2016 (17 pages)
20 June 2016Registration of charge SC4507080002, created on 15 June 2016 (17 pages)
20 June 2016Registration of charge SC4507080003, created on 15 June 2016 (19 pages)
20 June 2016Registration of charge SC4507080003, created on 15 June 2016 (19 pages)
17 June 2016Memorandum and Articles of Association (11 pages)
17 June 2016Memorandum and Articles of Association (11 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2016Registration of charge SC4507080001, created on 15 June 2016 (61 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2016Registration of charge SC4507080001, created on 15 June 2016 (61 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (18 pages)
19 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (18 pages)
4 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 24 September 2015 (1 page)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 24 September 2015 (1 page)
4 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
5 August 2015Secretary's details changed for Erin Gentilucci on 20 June 2015 (1 page)
5 August 2015Secretary's details changed for Erin Gentilucci on 20 June 2015 (1 page)
29 June 2015Appointment of Mr Davide Vittorio Sala as a director on 29 June 2015 (2 pages)
29 June 2015Termination of appointment of Roberto Claudio Massimo Micoli as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Davide Vittorio Sala as a director on 29 June 2015 (2 pages)
29 June 2015Termination of appointment of Sergio Chiericoni as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Roberto Claudio Massimo Micoli as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Giovanni Toffolatti as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Mr Robert Reed as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Mr Giovanni Toffolatti as a director on 29 June 2015 (2 pages)
29 June 2015Termination of appointment of Christopher Peter Gaydon as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Christopher Peter Gaydon as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Robert Reed as a director on 29 June 2015 (2 pages)
29 June 2015Termination of appointment of Sergio Chiericoni as a director on 29 June 2015 (1 page)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/11/2015
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
5 January 2015Termination of appointment of David Charles Murray as a director on 29 December 2014 (1 page)
5 January 2015Termination of appointment of David Charles Murray as a director on 29 December 2014 (1 page)
26 June 2014Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages)
26 June 2014Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (16 pages)
24 June 2014Full accounts made up to 31 December 2013 (16 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
11 June 2014Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages)
11 June 2014Termination of appointment of Giorgio Botta as a director (1 page)
11 June 2014Termination of appointment of Giorgio Botta as a director (1 page)
11 June 2014Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages)
11 June 2014Appointment of Mr Christopher Peter Gaydon as a director (2 pages)
11 June 2014Appointment of Mr Christopher Peter Gaydon as a director (2 pages)
9 June 2014Termination of appointment of Charles Williams as a director (1 page)
9 June 2014Termination of appointment of Charles Williams as a director (1 page)
17 February 2014Appointment of Mr Sergio Chiericoni as a director (2 pages)
17 February 2014Appointment of Mr Sergio Chiericoni as a director (2 pages)
10 January 2014Termination of appointment of William Heller as a director (1 page)
10 January 2014Termination of appointment of William Heller as a director (1 page)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
5 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
23 May 2013Incorporation (54 pages)
23 May 2013Incorporation (54 pages)