Baillie Wind Farm Community Benefit Fund THURSO


Founded in 2013, Baillie Wind Farm Community Benefit Fund, classified under reg no. SC455608 is an active company. Currently registered at Naver Business Centre Naver House KW14 7QA, Thurso the company has been in the business for 11 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2023/07/31.

The firm has 11 directors, namely Maureen W., Nicola M. and Natasha C. and others. Of them, Thomas P. has been with the company the longest, being appointed on 30 July 2013 and Maureen W. and Nicola M. have been with the company for the least time - from 8 April 2024. As of 29 May 2024, there were 13 ex directors - Faye M., Andrew M. and others listed below. There were no ex secretaries.

Baillie Wind Farm Community Benefit Fund Address / Contact

Office Address Naver Business Centre Naver House
Office Address2 Naver Road
Town Thurso
Post code KW14 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC455608
Date of Incorporation Tue, 30th Jul 2013
Industry Fund management activities
End of financial Year 31st July
Company age 11 years old
Account next due date Wed, 30th Apr 2025 (336 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Maureen W.

Position: Director

Appointed: 08 April 2024

Nicola M.

Position: Director

Appointed: 08 April 2024

Natasha C.

Position: Director

Appointed: 06 December 2023

Nicole H.

Position: Director

Appointed: 06 December 2023

Gary S.

Position: Director

Appointed: 18 November 2021

Martin S.

Position: Director

Appointed: 11 April 2018

Isabel M.

Position: Director

Appointed: 28 February 2017

Caithness Chamber Of Commerce

Position: Corporate Secretary

Appointed: 22 August 2013

Donald C.

Position: Director

Appointed: 05 August 2013

Peter M.

Position: Director

Appointed: 05 August 2013

Paul B.

Position: Director

Appointed: 05 August 2013

Thomas P.

Position: Director

Appointed: 30 July 2013

Faye M.

Position: Director

Appointed: 10 October 2023

Resigned: 08 January 2024

Andrew M.

Position: Director

Appointed: 10 October 2023

Resigned: 08 January 2024

Robert S.

Position: Director

Appointed: 20 October 2022

Resigned: 26 October 2023

Siobhan M.

Position: Director

Appointed: 15 October 2020

Resigned: 20 January 2022

Nicole H.

Position: Director

Appointed: 12 March 2017

Resigned: 21 July 2022

Lillian C.

Position: Director

Appointed: 16 January 2014

Resigned: 26 October 2023

Russell H.

Position: Director

Appointed: 12 August 2013

Resigned: 28 July 2016

Christina B.

Position: Director

Appointed: 05 August 2013

Resigned: 16 January 2023

Ellen R.

Position: Director

Appointed: 05 August 2013

Resigned: 18 November 2021

Bertha M.

Position: Director

Appointed: 05 August 2013

Resigned: 12 April 2020

Fiona G.

Position: Director

Appointed: 05 August 2013

Resigned: 17 August 2017

Claudette B.

Position: Director

Appointed: 05 August 2013

Resigned: 15 October 2013

James M.

Position: Director

Appointed: 30 July 2013

Resigned: 06 February 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand180 708196 422237 439261 801252 483
Net Assets Liabilities15 23758 68871 08183 57910 119
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal47 65748 70949 29353 01460 139
Creditors117 81489 025117 065125 208182 225
Net Current Assets Liabilities62 894107 397120 374136 59370 258
Other Creditors117 81489 025117 065125 208182 225
Total Assets Less Current Liabilities62 894107 397120 374136 59370 258

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 2024/01/08
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements