Cairnhill Windfarm Limited GLASGOW


Cairnhill Windfarm started in year 2008 as Private Limited Company with registration number SC341846. The Cairnhill Windfarm company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The company has 3 directors, namely Christine R., Michael B. and Jeffrey C.. Of them, Michael B., Jeffrey C. have been with the company the longest, being appointed on 21 December 2021 and Christine R. has been with the company for the least time - from 1 December 2023. 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.

Cairnhill Windfarm Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341846
Date of Incorporation Wed, 23rd Apr 2008
Industry Production of electricity
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christine R.

Position: Director

Appointed: 01 December 2023

Michael B.

Position: Director

Appointed: 21 December 2021

Jeffrey C.

Position: Director

Appointed: 21 December 2021

Emma N.

Position: Director

Appointed: 17 January 2013

Resigned: 21 December 2021

Stuart N.

Position: Director

Appointed: 17 January 2013

Resigned: 21 December 2021

Stephen Mabbott Ltd.

Position: Director

Appointed: 23 April 2008

Resigned: 23 April 2008

Elizabeth N.

Position: Secretary

Appointed: 23 April 2008

Resigned: 21 December 2021

Elizabeth N.

Position: Director

Appointed: 23 April 2008

Resigned: 21 December 2021

Brian Reid Ltd.

Position: Secretary

Appointed: 23 April 2008

Resigned: 23 April 2008

James N.

Position: Director

Appointed: 23 April 2008

Resigned: 21 December 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats identified, there is Begl 5 Limited from London, England. The abovementioned PSC is classified as "a limited company". The abovementioned PSC. Another entity in the PSC register is Close Leasing Limited that put Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Broadview Energy Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company". This PSC .

Begl 5 Limited

10-12 Bourlet Close, London, W1W 7BR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07546197
Notified on 21 December 2021
Nature of control: right to appoint and remove directors

Close Leasing Limited

Olympic Court Third Avenue, Trafford Park, Manchester, M17 1AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06377532
Notified on 21 December 2021
Nature of control: 75,01-100% shares

Broadview Energy Limited

10-12 Bourlet Close, London, W1W 7BR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04657768
Notified on 21 December 2021
Ceased on 21 December 2021
Nature of control: right to appoint and remove directors

Elizabeth N.

Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 25-50% shares

James N.

Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-03-312023-03-31
Net Worth1 771 2762 129 864       
Balance Sheet
Cash Bank On Hand 158 178239 573550 920263 562491 302355 1978596 265
Current Assets309 512946 4931 973 6642 174 5871 827 0491 874 633924 2871 276 007353 398
Debtors176 984788 3151 734 0911 623 6671 563 4871 383 331569 0901 275 148347 133
Net Assets Liabilities 2 129 8642 324 0532 470 1282 633 4842 715 0952 231 0332 171 8671 039 554
Other Debtors 88 569188 815106 561227 271235 53080 8001 91141 976
Property Plant Equipment 2 268 4942 142 6282 016 9541 891 4331 768 5681 642 5621 525 9931 398 827
Cash Bank In Hand132 528158 178       
Tangible Fixed Assets2 453 1512 268 494       
Reserves/Capital
Called Up Share Capital10 10010 100       
Profit Loss Account Reserve1 761 1762 119 764       
Shareholder Funds1 771 2762 129 864       
Other
Accumulated Depreciation Impairment Property Plant Equipment 880 1791 006 0451 131 7191 257 2401 383 0711 509 0771 625 6461 752 812
Amounts Owed By Related Parties 671 3931 509 7241 509 7241 334 7241 134 724   
Average Number Employees During Period    551  
Bank Borrowings Overdrafts 112 184886 798838 589780 379627 873   
Corporation Tax Payable 86 46540 89556 94157 07548 295  149 982
Creditors 684 396641 240627 887780 379627 87337 799266 044373 657
Fixed Assets2 453 1512 318 5942 192 7282 067 0542 041 5331 918 6681 642 6621 526 0931 398 927
Increase From Depreciation Charge For Year Property Plant Equipment  125 866125 674125 521125 831126 006116 569127 166
Investments Fixed Assets 50 10050 10050 100150 100150 100100100100
Net Current Assets Liabilities-58 657262 0971 332 4241 546 7001 665 9511 715 861886 4881 009 963-20 259
Number Shares Issued Fully Paid   50  505050
Other Creditors 513 739502 039465 5889 31423 813   
Other Taxation Social Security Payable 28 31026 02841 10932 49532 27322 069  
Par Value Share 1 1  111
Property Plant Equipment Gross Cost 3 148 6733 148 6733 148 6733 148 6733 151 6393 151 6393 151 639 
Provisions For Liabilities Balance Sheet Subtotal 338 643314 301305 037293 621291 561298 117364 189339 114
Total Additions Including From Business Combinations Property Plant Equipment     2 966   
Total Assets Less Current Liabilities2 394 4942 580 6913 525 1523 613 7543 707 4843 634 5292 529 1502 536 0561 378 668
Trade Creditors Trade Payables 18 00013 5006 0394 0041 03212 2304 443172
Trade Debtors Trade Receivables 28 35335 5527 3821 49213 077 42 3799 141
Accrued Liabilities Deferred Income      3 500181 50098 622
Administrative Expenses       569 999476 564
Amounts Owed By Group Undertakings     1 134 724339 7241 064 27780 000
Amounts Owed To Group Undertakings       35 67191 719
Comprehensive Income Expense       -59 1661 045 937
Depreciation Expense Property Plant Equipment       116 569127 166
Dividends Paid      124 000 2 178 250
Income From Shares In Group Undertakings        454 713
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -8 961 
Investments In Group Undertakings     100100100100
Operating Profit Loss       6 906716 131
Other Investments Other Than Loans     150 000-150 000  
Prepayments Accrued Income      148 566166 581216 016
Profit Loss      -360 062-59 1661 045 937
Profit Loss On Ordinary Activities Before Tax       6 9061 170 844
Tax Tax Credit On Profit Or Loss On Ordinary Activities       66 072124 907
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -5 562 
Turnover Revenue       576 9051 192 695
Creditors Due After One Year248 040112 184       
Creditors Due Within One Year368 169684 396       
Number Shares Allotted 50       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges375 178338 643       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 10 695       
Tangible Fixed Assets Cost Or Valuation3 215 8283 148 673       
Tangible Fixed Assets Depreciation762 677880 179       
Tangible Fixed Assets Depreciation Charged In Period 126 106       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 604       
Tangible Fixed Assets Disposals 77 850       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
Free Download (15 pages)

Company search