Baillie Windfarm Limited GLASGOW


Baillie Windfarm started in year 2003 as Private Limited Company with registration number SC256692. The Baillie Windfarm company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glasgow at The Garment Factory, 10 Montrose Street. Postal code: G1 1RE. Since Tue, 13th Jan 2004 Baillie Windfarm Limited is no longer carrying the name Dmws 644.

At present there are 5 directors in the the firm, namely Kai C., Martin M. and Kevin O. and others. In addition one secretary - Folasade K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baillie Windfarm Limited Address / Contact

Office Address The Garment Factory, 10 Montrose Street
Town Glasgow
Post code G1 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC256692
Date of Incorporation Sat, 27th Sep 2003
Industry Production of electricity
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Kai C.

Position: Director

Appointed: 14 July 2023

Martin M.

Position: Director

Appointed: 11 April 2023

Kevin O.

Position: Director

Appointed: 11 April 2023

Folasade K.

Position: Secretary

Appointed: 07 August 2019

Thomas P.

Position: Director

Appointed: 13 April 2011

Steven P.

Position: Director

Appointed: 13 April 2011

Jamie F.

Position: Director

Appointed: 22 August 2022

Resigned: 09 June 2023

Eivind T.

Position: Director

Appointed: 06 May 2021

Resigned: 11 April 2023

Andrew W.

Position: Director

Appointed: 20 February 2019

Resigned: 22 August 2022

Björn Ö.

Position: Director

Appointed: 21 November 2017

Resigned: 11 April 2023

Luke F.

Position: Secretary

Appointed: 22 August 2017

Resigned: 07 August 2019

David F.

Position: Director

Appointed: 10 May 2017

Resigned: 06 May 2021

Jon V.

Position: Director

Appointed: 04 August 2015

Resigned: 10 May 2017

Michael B.

Position: Director

Appointed: 30 July 2014

Resigned: 19 February 2019

Eivind T.

Position: Director

Appointed: 05 December 2013

Resigned: 04 August 2015

Emma V.

Position: Secretary

Appointed: 15 October 2013

Resigned: 22 August 2017

Sergio C.

Position: Director

Appointed: 25 March 2011

Resigned: 21 November 2017

Duncan F.

Position: Secretary

Appointed: 25 March 2011

Resigned: 15 October 2013

Bengt V.

Position: Director

Appointed: 25 March 2011

Resigned: 05 December 2013

Jan B.

Position: Director

Appointed: 08 November 2010

Resigned: 25 March 2011

Sergio C.

Position: Director

Appointed: 06 July 2010

Resigned: 08 November 2010

David M.

Position: Director

Appointed: 06 July 2010

Resigned: 25 March 2011

Eivind T.

Position: Director

Appointed: 01 January 2008

Resigned: 06 July 2010

Morten H.

Position: Director

Appointed: 24 January 2007

Resigned: 31 December 2007

Ronald S.

Position: Director

Appointed: 20 September 2004

Resigned: 25 March 2011

Thomas P.

Position: Director

Appointed: 31 March 2004

Resigned: 25 March 2011

Steven P.

Position: Secretary

Appointed: 31 March 2004

Resigned: 25 March 2011

Steven P.

Position: Director

Appointed: 31 March 2004

Resigned: 25 March 2011

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2003

Resigned: 31 March 2004

Dm Director Limited

Position: Corporate Nominee Director

Appointed: 27 September 2003

Resigned: 31 March 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Statkraft Uk Ltd from London, United Kingdom. This PSC is classified as "a private limited by shares", 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 entity in the PSC register is Baillie Windfarm Holdings Limited that put London, England as the official address. This PSC has a legal form of "an uk limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Statkraft Uk Ltd

19th Floor 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05742795
Notified on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Baillie Windfarm Holdings Limited

41 Moorgate, London, EC2R 6PP, England

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered Uk
Place registered Companies House
Registration number 07545364
Notified on 6 April 2016
Ceased on 26 August 2020
Nature of control: 75,01-100% shares

Company previous names

Dmws 644 January 13, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, June 2023
Free Download (38 pages)

Company search