Company NameBaillie Wind Farm Community Benefit Fund
Company StatusActive
Company NumberSC455608
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 2013(10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Thomas Band Pottinger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Paul David Budden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(6 days after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Donald James Chambers
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityScottish
StatusCurrent
Appointed05 August 2013(6 days after company formation)
Appointment Duration10 years, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Peter MacDonald
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(6 days after company formation)
Appointment Duration10 years, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Isabel Jane Mackenzie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Martin Gordon Sutherland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Gary Stronach
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness And Commercial Manager
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMs Nicole Herd
Date of BirthJune 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed06 December 2023(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMs Natasha Clugston
Date of BirthOctober 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed06 December 2023(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Secretary NameCaithness Chamber Of Commerce (Corporation)
StatusCurrent
Appointed22 August 2013(3 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressNaver Business Centre Naver House Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameJames Alexander Manson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Bertha Wilma Macgill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Christina Bennett
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(6 days after company formation)
Appointment Duration9 years, 5 months (resigned 16 January 2023)
RoleHead Waitress
Country of ResidenceUnited Kingdom
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Ellen Andrew Miller Robson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2013(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameDr Fiona Grant
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(6 days after company formation)
Appointment Duration4 years (resigned 17 August 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Claudette Bruce
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2013(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Russell Hayley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2016)
RoleChemist
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Lillian Campbell
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 26 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMs Nicole Herd
Date of BirthJune 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed12 March 2017(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Siobhan Miller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed15 October 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2022)
RoleChair Of A Community Group
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Robert George Sutherland
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2022(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 October 2023)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr Andrew James McKeown
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2023(10 years, 2 months after company formation)
Appointment Duration3 months (resigned 08 January 2024)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMrs Faye Louise McKeown
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2023(10 years, 2 months after company formation)
Appointment Duration3 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland

Contact

Websitebailliewindfarm.co.uk
Email address[email protected]
Telephone01847 871432
Telephone regionThurso / Tongue

Location

Registered AddressNaver Business Centre Naver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£32,059
Cash£124,870
Current Liabilities£49,843

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

15 October 2020Appointment of Mrs Siobhan Miller as a director on 15 October 2020 (2 pages)
13 October 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Bertha Wilma Macgill as a director on 12 April 2020 (1 page)
11 November 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 April 2018Appointment of Mr Martin Gordon Sutherland as a director on 11 April 2018 (2 pages)
3 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
18 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Fiona Grant as a director on 17 August 2017 (1 page)
18 August 2017Termination of appointment of Fiona Grant as a director on 17 August 2017 (1 page)
18 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 March 2017Appointment of Mrs Nicole Herd as a director on 12 March 2017 (2 pages)
12 March 2017Appointment of Mrs Nicole Herd as a director on 12 March 2017 (2 pages)
28 February 2017Appointment of Mrs Isabel Jane Mackenzie as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mrs Isabel Jane Mackenzie as a director on 28 February 2017 (2 pages)
16 February 2017Termination of appointment of James Alexander Manson as a director on 6 February 2017 (1 page)
16 February 2017Termination of appointment of James Alexander Manson as a director on 6 February 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 August 2016Termination of appointment of Russell Hayley as a director on 28 July 2016 (1 page)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Termination of appointment of Russell Hayley as a director on 28 July 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 30 July 2015 no member list (7 pages)
5 August 2015Annual return made up to 30 July 2015 no member list (7 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 30 July 2014 no member list (7 pages)
31 July 2014Annual return made up to 30 July 2014 no member list (7 pages)
3 February 2014Termination of appointment of Claudette Bruce as a director (1 page)
3 February 2014Appointment of Mrs Lillian Campbell as a director (2 pages)
3 February 2014Termination of appointment of Claudette Bruce as a director (1 page)
3 February 2014Appointment of Mrs Lillian Campbell as a director (2 pages)
22 August 2013Appointment of Caithness Chamber of Commerce as a secretary (2 pages)
22 August 2013Appointment of Caithness Chamber of Commerce as a secretary (2 pages)
13 August 2013Appointment of Mr Russell Hayley as a director (2 pages)
13 August 2013Appointment of Mr Russell Hayley as a director (2 pages)
5 August 2013Appointment of Mr Donald James Chambers as a director (2 pages)
5 August 2013Appointment of Mrs Claudette Bruce as a director (2 pages)
5 August 2013Appointment of Mrs Ellen Andrew Miller Robson as a director (2 pages)
5 August 2013Appointment of Mrs Ellen Andrew Miller Robson as a director (2 pages)
5 August 2013Appointment of Mrs Christina Bennett as a director (2 pages)
5 August 2013Appointment of Mr Paul David Budden as a director (2 pages)
5 August 2013Appointment of Dr Fiona Grant as a director (2 pages)
5 August 2013Appointment of Mrs Bertha Wilma Macgill as a director (2 pages)
5 August 2013Appointment of Mr Peter Macdonald as a director (2 pages)
5 August 2013Appointment of Mr Donald James Chambers as a director (2 pages)
5 August 2013Appointment of Mr Peter Macdonald as a director (2 pages)
5 August 2013Appointment of Mrs Bertha Wilma Macgill as a director (2 pages)
5 August 2013Appointment of Mr Paul David Budden as a director (2 pages)
5 August 2013Appointment of Mrs Christina Bennett as a director (2 pages)
5 August 2013Appointment of Dr Fiona Grant as a director (2 pages)
5 August 2013Appointment of Mrs Claudette Bruce as a director (2 pages)
30 July 2013Incorporation (28 pages)
30 July 2013Incorporation (28 pages)