Company NameWhitelaw Brae Windfarm Limited
Company StatusActive
Company NumberSC456527
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alasdair Gordon Macleod
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West Suite Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Frank Milligan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleChef Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite F3 Clyde View 22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Secretary NameMrs Julie Coyle
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite F3 Clyde View 22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland

Location

Registered AddressGround Floor West Suite Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

16 October 2020Appointment of Mr John Frank Milligan as a director on 16 October 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (14 pages)
1 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
13 February 2020Change of details for Forsa Energy (Uk) Limited as a person with significant control on 20 May 2019 (2 pages)
20 November 2019Registered office address changed from Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 20 November 2019 (2 pages)
18 September 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
29 May 2019Termination of appointment of Alan George Baker as a director on 20 May 2019 (1 page)
28 May 2019Appointment of Mr Gordon Alan Macdougall as a director on 20 May 2019 (2 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (17 pages)
26 March 2019Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages)
9 November 2018Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page)
14 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
18 October 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages)
18 October 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages)
1 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
30 September 2016Confirmation statement made on 12 August 2016 with updates (22 pages)
30 September 2016Confirmation statement made on 12 August 2016 with updates (22 pages)
12 April 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Full accounts made up to 31 December 2015 (16 pages)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Secretary's details changed for Julie Thomson on 28 November 2013 (1 page)
21 August 2014Secretary's details changed for Julie Thomson on 28 November 2013 (1 page)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
18 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
18 November 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 2
(54 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 2
(54 pages)