Brockloch Rig Windfarm Limited GLASGOW


Brockloch Rig Windfarm started in year 1994 as Private Limited Company with registration number SC149100. The Brockloch Rig Windfarm company has been functioning successfully for thirty 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.

At present there are 3 directors in the the company, namely Fredrik B., Ian S. and Ivar B.. In addition one secretary - Simran S. - is with the firm. At present 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 Windfarm 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 SC149100
Date of Incorporation Thu, 17th Feb 1994
Industry Production of electricity
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Fredrik B.

Position: Director

Appointed: 24 August 2022

Ian S.

Position: Director

Appointed: 08 September 2020

Ivar B.

Position: Director

Appointed: 27 September 2019

Simran S.

Position: Secretary

Appointed: 09 August 2018

Frederick M.

Position: Director

Appointed: 30 December 2019

Resigned: 08 September 2020

Ian B.

Position: Director

Appointed: 30 April 2018

Resigned: 30 December 2019

Christian R.

Position: Director

Appointed: 30 April 2018

Resigned: 31 August 2022

Sean M.

Position: Director

Appointed: 30 April 2018

Resigned: 06 March 2023

Anders F.

Position: Director

Appointed: 24 February 2016

Resigned: 30 April 2018

Hannah A.

Position: Director

Appointed: 24 February 2016

Resigned: 30 April 2018

Hannah A.

Position: Secretary

Appointed: 24 February 2016

Resigned: 09 August 2018

Belinda M.

Position: Director

Appointed: 12 November 2013

Resigned: 24 February 2016

Belinda M.

Position: Secretary

Appointed: 12 November 2013

Resigned: 24 February 2016

Gareth S.

Position: Secretary

Appointed: 01 July 2013

Resigned: 12 November 2013

Gareth S.

Position: Director

Appointed: 01 July 2013

Resigned: 30 April 2018

David B.

Position: Director

Appointed: 01 July 2013

Resigned: 27 September 2019

Julia L.

Position: Director

Appointed: 01 May 2010

Resigned: 01 November 2013

Keith M.

Position: Director

Appointed: 12 December 2008

Resigned: 01 November 2013

Paul C.

Position: Director

Appointed: 12 December 2008

Resigned: 30 April 2010

Nicholas R.

Position: Director

Appointed: 18 July 2006

Resigned: 12 December 2008

Jonathan M.

Position: Director

Appointed: 20 May 2005

Resigned: 18 July 2006

Kevin M.

Position: Director

Appointed: 30 April 2004

Resigned: 12 December 2008

Alexander T.

Position: Director

Appointed: 20 March 2003

Resigned: 20 May 2005

Alan M.

Position: Director

Appointed: 20 March 2003

Resigned: 30 April 2004

Nicholas E.

Position: Director

Appointed: 07 February 2003

Resigned: 01 July 2013

Jeremy D.

Position: Secretary

Appointed: 04 September 1995

Resigned: 01 July 2013

Jeremy D.

Position: Director

Appointed: 04 September 1995

Resigned: 01 July 2013

Derek H.

Position: Director

Appointed: 08 September 1994

Resigned: 18 January 2001

John W.

Position: Director

Appointed: 17 February 1994

Resigned: 07 February 2003

Robert L.

Position: Director

Appointed: 17 February 1994

Resigned: 04 September 1995

Robert L.

Position: Secretary

Appointed: 17 February 1994

Resigned: 04 September 1995

Dawn H.

Position: Secretary

Appointed: 17 February 1994

Resigned: 17 February 1994

Euan D.

Position: Director

Appointed: 17 February 1994

Resigned: 17 February 1994

John W.

Position: Secretary

Appointed: 17 February 1994

Resigned: 17 February 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Fred. Olsen Cbh Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 entered London, England as the 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 Cbh Limited

Floor 2 64-65 Vincent Square, London, SW1P 2NU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11054701
Notified on 13 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fred. Olsen Renewables Limited

2nd Floor, 64-65 Vincent Square, London, SW1P 2NU, 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 13 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

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

Company search

Advertisements