BROKEN CROSS WIND FARM LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Termination of appointment of Christine Alice Mcgregor as a director on 2025-01-16

View Document

22/01/2522 January 2025 Appointment of Ms Lynette Katherine Hamilton Purves as a director on 2025-01-16

View Document

22/01/2522 January 2025 Termination of appointment of John Frank Milligan as a director on 2025-01-16

View Document

22/01/2522 January 2025 Appointment of Ms Marina Ursula Bauer as a director on 2025-01-16

View Document

22/01/2522 January 2025 Appointment of Mr Charles Napier Williams as a director on 2025-01-16

View Document

22/01/2522 January 2025 Registered office address changed from Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland to Erg, 4th Floor, 2 Castle Terrace Edinburgh EH1 2DP on 2025-01-22

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

12/01/2412 January 2024 Cessation of Baywa R.E. Uk (Jubilee) Limited as a person with significant control on 2023-12-20

View Document

12/01/2412 January 2024 Notification of National Westminster Bank Plc as a person with significant control on 2023-12-20

View Document

04/01/244 January 2024 Registration of charge SC5799040005, created on 2023-12-29

View Document

28/12/2328 December 2023 Registration of charge SC5799040003, created on 2023-12-20

View Document

28/12/2328 December 2023 Registration of charge SC5799040004, created on 2023-12-20

View Document

22/12/2322 December 2023 Registration of charge SC5799040001, created on 2023-12-20

View Document

22/12/2322 December 2023 Registration of charge SC5799040002, created on 2023-12-20

View Document

29/11/2329 November 2023 Notification of Baywa R.E. Uk (Jubilee) Limited as a person with significant control on 2023-11-20

View Document

28/11/2328 November 2023 Cessation of Baywa R.E. Uk Limited as a person with significant control on 2023-11-20

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

19/06/2319 June 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Gordon Alan Macdougall as a director on 2023-04-03

View Document

01/03/231 March 2023 Appointment of Christine Alice Mcgregor as a director on 2023-03-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Alexander Scott Lambie as a director on 2021-10-13

View Document

15/10/2115 October 2021 Termination of appointment of Paul Newman as a director on 2021-10-13

View Document

15/10/2115 October 2021 Registered office address changed from C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr John Frank Milligan as a director on 2021-10-13

View Document

15/10/2115 October 2021 Appointment of Mr Gordon Alan Macdougall as a director on 2021-10-13

View Document

15/10/2115 October 2021 Notification of Baywa R.E. Uk Limited as a person with significant control on 2021-10-13

View Document

15/10/2115 October 2021 Cessation of Brockwell Energy Limited as a person with significant control on 2021-10-13

View Document

15/10/2115 October 2021 Termination of appointment of Iain Duncan Cockburn as a director on 2021-10-13

View Document

15/10/2115 October 2021 Termination of appointment of Rupert Henry Gildroy Shaw as a director on 2021-10-13

View Document

15/10/2115 October 2021 Termination of appointment of Robert John Watson as a director on 2021-10-13

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

04/07/194 July 2019 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8EG, United Kingdom to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2019-07-04

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8EG UNITED KINGDOM

View Document

14/03/1914 March 2019 Registered office address changed from , C/O Burness Paull 120 Bothwell Street, Glasgow, G2 7JL, Scotland to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2019-03-14

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O BURNESS PAULL 120 BOTHWELL STREET GLASGOW G2 7JL SCOTLAND

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 12/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / BROCKWELL ENERGY LIMITED / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 12/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 12/03/2019

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / BROCKWELL ENERGY LIMITED / 06/11/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN UNITED KINGDOM

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR RUPERT HENRY GILDROY SHAW

View Document

06/11/186 November 2018 Registered office address changed from , C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2018-11-06

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

04/01/184 January 2018 DIRECTOR APPOINTED ROBERT JOHN WATSON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company