Brockloch Rig I Limited GLASGOW


Brockloch Rig I started in year 1996 as Private Limited Company with registration number SC167067. The Brockloch Rig I company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Glasgow at C/o Harper Macleod Llp The Cadoro. Postal code: G1 3PE. Since 2014-03-07 Brockloch Rig I Limited is no longer carrying the name Black Craig Windfarm.

At the moment there are 3 directors in the the company, namely Fredrik B., Ivar B. and Hannah A.. In addition one secretary - Hannah A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brockloch Rig I Limited Address / Contact

Office Address C/o Harper Macleod Llp The Cadoro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167067
Date of Incorporation Wed, 17th Jul 1996
Industry Production of electricity
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Fredrik B.

Position: Director

Appointed: 24 August 2022

Hannah A.

Position: Secretary

Appointed: 22 November 2021

Ivar B.

Position: Director

Appointed: 27 September 2019

Hannah A.

Position: Director

Appointed: 22 March 2018

Christian R.

Position: Director

Appointed: 28 September 2020

Resigned: 31 August 2022

John H.

Position: Secretary

Appointed: 28 September 2020

Resigned: 22 November 2021

John H.

Position: Director

Appointed: 27 July 2020

Resigned: 22 November 2021

Anders F.

Position: Director

Appointed: 22 March 2018

Resigned: 28 September 2020

Hannah A.

Position: Secretary

Appointed: 22 March 2018

Resigned: 28 September 2020

Gareth S.

Position: Director

Appointed: 24 February 2016

Resigned: 29 February 2020

David B.

Position: Secretary

Appointed: 30 May 2013

Resigned: 22 March 2018

Belinda M.

Position: Director

Appointed: 30 May 2013

Resigned: 24 February 2016

David B.

Position: Director

Appointed: 30 May 2013

Resigned: 27 September 2019

Nicholas E.

Position: Director

Appointed: 07 February 2003

Resigned: 30 May 2013

John W.

Position: Director

Appointed: 17 July 1996

Resigned: 07 February 2003

Jeremy D.

Position: Director

Appointed: 17 July 1996

Resigned: 30 May 2013

Jeremy D.

Position: Secretary

Appointed: 17 July 1996

Resigned: 30 May 2013

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Fred. Olsen Renewables Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Fred. Olsen Renewables Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fred. Olsen Renewables Limited

2nd Floor, 36 Broadway, London, SW1H 0BH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13633932
Notified on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fred. Olsen Renewables Limited

2nd Floor, 36 Broadway, London, SW1H 0BH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 02672436
Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Black Craig Windfarm March 7, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (28 pages)

Company search

Advertisements