Company NameMonan Wind Company Limited
Company StatusActive
Company NumberSC453209
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NameEnsco 415 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
Appointed25 June 2019(6 years after company formation)
Appointment Duration4 years, 10 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(9 years, 8 months 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(9 years, 8 months 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
Appointed26 June 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAndrew Gerald Strowbridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKintail House Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameGeoffrey Morgan Henderson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 December 2013(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressHerschel House 58 Herschel Street
Slough
SL1 1PG
Director NameMr David Wake
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed27 June 2014(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintail House Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMr Timothy Isaac Langley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2021)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3a Rhenigidale
Isle Of Harris
HS3 3BD
Scotland
Director NameNigel Boyd Foster
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 January 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Dominic Lovett Akers-Douglas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Back O Barns
Hamilton
Lanarkshire
ML3 6BG
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed26 June 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com

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

100 at £1Windflow Hammer LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

10 August 2021Delivered on: 12 August 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (24 pages)
2 July 2023Confirmation statement made on 30 June 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 2022Full accounts made up to 31 December 2021 (23 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
25 October 2021Full accounts made up to 31 December 2020 (23 pages)
12 August 2021Registration of charge SC4532090001, created on 10 August 2021 (21 pages)
10 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
1 July 2021Termination of appointment of Timothy Isaac Langley as a director on 17 June 2021 (1 page)
2 January 2021Notification of Cwe Wuk Limited as a person with significant control on 1 July 2020 (2 pages)
1 January 2021Cessation of Windflow Hammer Limited as a person with significant control on 1 July 2020 (1 page)
16 December 2020Full accounts made up to 31 December 2019 (23 pages)
24 July 2020Registered office address changed from 42C Seafield Road Inverness IV1 1SG Scotland to Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 24 July 2020 (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 August 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
26 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 June 2019Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 42C Seafield Road Inverness IV1 1SG on 26 June 2019 (1 page)
26 June 2019Appointment of Mr Bruce John Alexander Hutt as a director on 25 June 2019 (2 pages)
26 June 2019Termination of appointment of Nigel Boyd Foster as a director on 25 June 2019 (1 page)
26 June 2019Termination of appointment of Geoffrey Morgan Henderson as a director on 25 June 2019 (1 page)
26 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
26 June 2019Appointment of Mr Dominic Lovett Akers-Douglas as a director on 25 June 2019 (2 pages)
10 April 2019Second filing of the annual return made up to 30 June 2015 (23 pages)
10 April 2019Second filing of Confirmation Statement dated 30/06/2016 (9 pages)
9 April 2019Change of share class name or designation (2 pages)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share holders share class redesignated 27/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
23 January 2019Director's details changed for Nigel Boyd Foster on 14 January 2019 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
6 February 2018Appointment of Nigel Boyd Foster as a director on 29 January 2018 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 February 2017Appointment of Mr Timothy Isaac Langley as a director on 13 February 2017 (2 pages)
27 February 2017Appointment of Mr Timothy Isaac Langley as a director on 13 February 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 February 2017Termination of appointment of Andrew Gerald Strowbridge as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Andrew Gerald Strowbridge as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of David Wake as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of David Wake as a director on 31 January 2017 (1 page)
25 January 2017Director's details changed for Geoffrey Morgan Henderson on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Geoffrey Morgan Henderson on 25 January 2017 (2 pages)
31 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/04/2019
(5 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/04/2019
(5 pages)
27 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
15 July 2014Appointment of Mr David Wake as a director on 27 June 2014 (3 pages)
15 July 2014Appointment of Mr David Wake as a director on 27 June 2014 (3 pages)
12 February 2014Appointment of Geoffrey Morgan Henderson as a director (3 pages)
12 February 2014Appointment of Geoffrey Morgan Henderson as a director (3 pages)
10 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
10 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
11 December 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
11 December 2013Termination of appointment of Deborah Almond as a director (2 pages)
11 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100.00
  • ANNOTATION A second filed SH01 was registered on 10/01/2014.
(5 pages)
11 December 2013Termination of appointment of Deborah Almond as a director (2 pages)
11 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100.00
  • ANNOTATION A second filed SH01 was registered on 10/01/2014.
(5 pages)
11 December 2013Termination of appointment of Hbjg Limited as a director (2 pages)
11 December 2013Termination of appointment of Hbjg Limited as a director (2 pages)
11 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100.00
  • ANNOTATION A second filed SH01 was registered on 10/01/2014.
(5 pages)
11 December 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
11 December 2013Appointment of Andrew Gerald Strowbridge as a director (3 pages)
11 December 2013Appointment of Andrew Gerald Strowbridge as a director (3 pages)
19 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
(1 page)
19 November 2013Company name changed ensco 415 LIMITED\certificate issued on 19/11/13
  • CONNOT ‐
(3 pages)
19 November 2013Company name changed ensco 415 LIMITED\certificate issued on 19/11/13
  • CONNOT ‐
(3 pages)
19 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
(1 page)
26 June 2013Incorporation (38 pages)
26 June 2013Incorporation (38 pages)