Company NameGardrum Farm Wind Energy Limited
Company StatusActive
Company NumberSC506698
CategoryPrivate Limited Company
Incorporation Date26 May 2015(8 years, 11 months ago)
Previous NameEnsco 490 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
Appointed17 January 2017(1 year, 7 months after company formation)
Appointment Duration7 years, 3 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
Appointed16 November 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Back O Barns
Hamilton
Lanarkshire
ML3 6BG
Scotland
Director NameMrs Sarah Jane Louise Myers
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(7 years, 10 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 NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Alexander Michael Dalton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr Simon Piers Tribe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Dominic Lovett Akers-Douglas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Director NameMr James Bird
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 08 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed26 May 2015(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2015(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

5 January 2021Delivered on: 11 January 2021
Persons entitled: Lloyds Bank PLC as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
14 February 2017Delivered on: 1 March 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: The leasehold interest of subjects at gardrum farm, california, falkirk, FK1 2DQ registered in the land register of scotland under title number STG73366.
Outstanding
24 January 2017Delivered on: 9 February 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
24 January 2017Delivered on: 8 February 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
24 January 2017Delivered on: 7 February 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
2 April 2016Delivered on: 20 April 2016
Persons entitled: Constantine Wind Energy Limited

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 17 March 2016
Persons entitled: Constantine Farm Wind Energy Limited

Classification: A registered charge
Particulars: Wind turbine site at airdrie farm, alifornia, falkirk. STG73366.
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (27 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
20 March 2023Appointment of Mrs Sarah Jane Louise Myers 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)
29 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 225,950
(5 pages)
22 December 2022Solvency Statement dated 15/12/22 (1 page)
22 December 2022Statement of capital on 21 December 2022
  • GBP 100
(3 pages)
22 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2022Statement by Directors (1 page)
16 November 2022Appointment of Mr Timothy Paul French as a director on 16 November 2022 (2 pages)
12 September 2022Termination of appointment of James Bird as a director on 8 September 2022 (1 page)
12 September 2022Full accounts made up to 31 December 2021 (26 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
7 October 2021Termination of appointment of Dominic Lovett Akers-Douglas as a director on 7 October 2021 (1 page)
7 October 2021Appointment of Mr James Bird as a director on 7 October 2021 (2 pages)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
10 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
11 January 2021Registration of charge SC5066980007, created on 5 January 2021 (31 pages)
6 January 2021Notification of Cwe B Limited as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Cessation of Bayerische Landesbank as a person with significant control on 5 January 2021 (1 page)
5 January 2021Satisfaction of charge SC5066980005 in full (1 page)
5 January 2021Satisfaction of charge SC5066980004 in full (1 page)
5 January 2021Cessation of Constantine Wind Energy Limited as a person with significant control on 5 January 2021 (1 page)
5 January 2021Satisfaction of charge SC5066980003 in full (1 page)
5 January 2021Satisfaction of charge SC5066980006 in full (1 page)
14 December 2020Solvency Statement dated 07/12/20 (1 page)
14 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2020Statement of capital on 14 December 2020
  • GBP 100
(3 pages)
14 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,544,313
(5 pages)
14 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2020Statement by Directors (1 page)
13 December 2020Full accounts made up to 31 December 2019 (23 pages)
24 July 2020Registered office address changed from 42C Seafield Road 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)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (24 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 July 2019Registered office address changed from Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland to 42C Seafield Road Seafield Road Inverness IV1 1SG on 1 July 2019 (1 page)
28 September 2018Registered office address changed from 100 Brand Street Glasgow G51 1DJ Scotland to Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF on 28 September 2018 (1 page)
23 July 2018Full accounts made up to 31 December 2017 (24 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 March 2017Registration of charge SC5066980006, created on 14 February 2017 (8 pages)
1 March 2017Registration of charge SC5066980006, created on 14 February 2017 (8 pages)
9 February 2017Registration of charge SC5066980005, created on 24 January 2017 (23 pages)
9 February 2017Registration of charge SC5066980005, created on 24 January 2017 (23 pages)
8 February 2017Registration of charge SC5066980004, created on 24 January 2017 (33 pages)
8 February 2017Registration of charge SC5066980004, created on 24 January 2017 (33 pages)
7 February 2017Registration of charge SC5066980003, created on 24 January 2017 (18 pages)
7 February 2017Registration of charge SC5066980003, created on 24 January 2017 (18 pages)
6 February 2017Resolutions
  • RES13 ‐ Credit in revaluation reserve be capitalised 20/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 February 2017Resolutions
  • RES13 ‐ Credit in revaluation reserve be capitalised 20/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 January 2017Satisfaction of charge SC5066980001 in full (1 page)
25 January 2017Satisfaction of charge SC5066980002 in full (1 page)
25 January 2017Satisfaction of charge SC5066980002 in full (1 page)
25 January 2017Satisfaction of charge SC5066980001 in full (1 page)
23 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2017Solvency Statement dated 20/01/17 (1 page)
23 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2017Statement by Directors (1 page)
23 January 2017Statement by Directors (1 page)
23 January 2017Statement of capital on 23 January 2017
  • GBP 100
(3 pages)
23 January 2017Statement of capital on 23 January 2017
  • GBP 100
(3 pages)
23 January 2017Solvency Statement dated 20/01/17 (1 page)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,102,397
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,102,397
(3 pages)
18 January 2017Registered office address changed from 100 Brand Street Brand Street Glasgow G51 1DG Scotland to 100 Brand Street Glasgow G51 1DJ on 18 January 2017 (1 page)
18 January 2017All of the property or undertaking has been released from charge SC5066980002 (1 page)
18 January 2017All of the property or undertaking has been released from charge SC5066980002 (1 page)
18 January 2017All of the property or undertaking has been released from charge SC5066980001 (1 page)
18 January 2017All of the property or undertaking has been released from charge SC5066980001 (1 page)
18 January 2017Registered office address changed from 100 Brand Street Brand Street Glasgow G51 1DG Scotland to 100 Brand Street Glasgow G51 1DJ on 18 January 2017 (1 page)
17 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
17 January 2017Appointment of Mr Dominic Lovett Akers-Douglas as a director on 17 January 2017 (2 pages)
17 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
17 January 2017Appointment of Mr Bruce John Alexander Hutt as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Bruce John Alexander Hutt as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Alexander Michael Dalton as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Simon Piers Tribe as a director on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to 100 Brand Street Brand Street Glasgow G51 1DG on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Simon Piers Tribe as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Alexander Michael Dalton as a director on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to 100 Brand Street Brand Street Glasgow G51 1DG on 17 January 2017 (1 page)
17 January 2017Appointment of Mr Dominic Lovett Akers-Douglas as a director on 17 January 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
22 June 2016Director's details changed for Alexender Michael Dalton on 27 August 2015 (2 pages)
22 June 2016Director's details changed for Alexender Michael Dalton on 27 August 2015 (2 pages)
20 April 2016Registration of charge SC5066980002, created on 2 April 2016 (17 pages)
20 April 2016Registration of charge SC5066980002, created on 2 April 2016 (17 pages)
17 March 2016Registration of charge SC5066980001, created on 1 March 2016 (8 pages)
17 March 2016Registration of charge SC5066980001, created on 1 March 2016 (8 pages)
19 November 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 19 November 2015 (1 page)
30 October 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 27 August 2015 (1 page)
30 October 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 27 August 2015 (1 page)
10 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 100
(3 pages)
28 August 2015Appointment of Mr Simon Piers Tribe as a director on 27 August 2015 (2 pages)
28 August 2015Termination of appointment of Hbjg Limitd as a director on 27 August 2015 (1 page)
28 August 2015Termination of appointment of Hbjg Limitd as a director on 27 August 2015 (1 page)
28 August 2015Appointment of Mr Simon Piers Tribe as a director on 27 August 2015 (2 pages)
28 August 2015Appointment of Alexender Michael Dalton as a director on 27 August 2015 (2 pages)
28 August 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 27 August 2015 (1 page)
28 August 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 27 August 2015 (1 page)
28 August 2015Appointment of Alexender Michael Dalton as a director on 27 August 2015 (2 pages)
28 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 100
(3 pages)
27 August 2015Company name changed ensco 490 LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
27 August 2015Company name changed ensco 490 LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)