Company NameBradley Wind Energy 2 Limited
DirectorsRichard Leonard Simmonds and Nimesh Raghavendra Kamath
Company StatusActive
Company NumberSC669069
CategoryPrivate Limited Company
Incorporation Date28 July 2020(3 years, 9 months ago)

Business Activity

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

Directors

Director NameRichard Leonard Simmonds
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1350-1360 Montpellier Court
Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 months, 3 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1350-1360 Montpellier Court
Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr Gavin Catto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTlt Llp West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Cameron Sutherland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Lindsaylands Lindsaylands Road
Biggar
ML12 6NR
Scotland
Director NameMr Richard James Cook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(4 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1350-1360 Montpellier Court
Brockworth
Gloucester
GL3 4AH
Wales

Location

Registered AddressC/O Tlt Llp
9th Floor, 41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 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 CategorySmall
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

25 June 2021Delivered on: 8 July 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 8 July 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 8 July 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
30 June 2021Delivered on: 5 July 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All and whole the interest of the tenant in the lease granted by george alexander gordon in favour of bradley wind energy 2 limited dated 27 may 2021, the tenant’s interest in which lease is to be registered in the land register of scotland and which land leased extends to 0.02 acres or thereby at lower deucharies, alvah, banff shown edged red on plan 1 annexed and executed as relative to the said lease and which plan is plan 1 annexed and executed as relative to the standard security.
Outstanding
30 June 2021Delivered on: 5 July 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease granted by duncan william john auchnie and jill anne auchnie in favour of the bradley wind energy 2 limited dated 27 may 2021, the tenant’s interest in which lease is registered or about to be registered in the land register of scotland, in respect of all and whole the subjects extending to 2.64 acres or thereby at upper crannabog in the parish of forglen and county of banff shown edged red on plan 1 annexed and executed as relative to the said lease and which plan is plan 1 annexed and executed as relative to the standard security.
Outstanding
30 June 2021Delivered on: 5 July 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease granted by arthur wallace duguid in favour of the bradley wind energy 2 limited dated 27 may 2021, the tenant’s interest in which lease is registered or about to be registered in the land register of scotland, in respect of all and whole the subjects extending to 1.76 acres or thereby at mains of cranna, aberchirder, banffshire and north cranna, aberchirder, banffshire shown edged red on plan 1 annexed and executed as relative to the said lease and which plan is plan 1 annexed and executed as relative to the standard security.
Outstanding

Filing History

12 March 2024Second filing for the appointment of Mr Richard Leonard Simmonds as a director (3 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
5 July 2023Accounts for a small company made up to 31 December 2022 (11 pages)
12 May 2023Registered office address changed from Tlt Llp West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 12 May 2023 (1 page)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
8 July 2021Registration of charge SC6690690004, created on 25 June 2021 (25 pages)
8 July 2021Registration of charge SC6690690006, created on 25 June 2021 (46 pages)
8 July 2021Registration of charge SC6690690005, created on 25 June 2021 (26 pages)
5 July 2021Registration of charge SC6690690003, created on 30 June 2021 (13 pages)
5 July 2021Registration of charge SC6690690002, created on 30 June 2021 (13 pages)
5 July 2021Registration of charge SC6690690001, created on 30 June 2021 (13 pages)
22 April 2021Appointment of Nimesh Kamath as a director on 19 April 2021 (2 pages)
22 April 2021Termination of appointment of Richard James Cook as a director on 19 April 2021 (1 page)
29 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 December 2020Memorandum and Articles of Association (19 pages)
22 December 2020Appointment of Mr Richard Leonard Simmonds as a director on 21 December 2020 (2 pages)
22 December 2020Notification of Sedgwick Wind 8 Limited as a person with significant control on 21 December 2020 (2 pages)
22 December 2020Appointment of Mr Richard Leonard Simmonds as a director on 21 December 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/03/2024
(2 pages)
22 December 2020Termination of appointment of Cameron Sutherland as a director on 21 December 2020 (1 page)
22 December 2020Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
22 December 2020Appointment of Mr Richard James Cook as a director on 21 December 2020 (2 pages)
22 December 2020Registered office address changed from Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland to Tlt Llp West George Street Glasgow G2 2HG on 22 December 2020 (1 page)
22 December 2020Cessation of Green Cat Renewable Developments Limited as a person with significant control on 21 December 2020 (1 page)
22 December 2020Termination of appointment of Gavin Catto as a director on 21 December 2020 (1 page)
28 July 2020Incorporation
Statement of capital on 2020-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)