BROKEN CROSS WIND FARM LIMITED

Register to unlock more data on OkredoRegister

BROKEN CROSS WIND FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC579904

Incorporation date

26/10/2017

Size

Full

Contacts

Registered address

Registered address

Erg, 4th Floor, 2 Castle Terrace, Edinburgh EH1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2017)
dot icon16/12/2025
Full accounts made up to 2024-12-31
dot icon05/12/2025
Memorandum and Articles of Association
dot icon04/12/2025
Resolutions
dot icon07/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon16/09/2025
Notification of Erg Uk Holding Ltd as a person with significant control on 2025-09-15
dot icon15/09/2025
Cessation of National Westminster Bank Plc as a person with significant control on 2025-09-15
dot icon05/09/2025
Satisfaction of charge SC5799040005 in full
dot icon05/09/2025
Satisfaction of charge SC5799040004 in full
dot icon05/09/2025
Satisfaction of charge SC5799040002 in full
dot icon05/09/2025
Satisfaction of charge SC5799040001 in full
dot icon05/09/2025
Satisfaction of charge SC5799040003 in full
dot icon04/07/2025
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-01-22
dot icon22/01/2025
Appointment of Mr Charles Napier Williams as a director on 2025-01-16
dot icon22/01/2025
Appointment of Ms Marina Ursula Bauer as a director on 2025-01-16
dot icon22/01/2025
Appointment of Ms Lynette Katherine Hamilton Purves as a director on 2025-01-16
dot icon22/01/2025
Termination of appointment of John Frank Milligan as a director on 2025-01-16
dot icon22/01/2025
Termination of appointment of Christine Alice Mcgregor as a director on 2025-01-16
dot icon22/01/2025
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
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Memorandum and Articles of Association
dot icon12/01/2024
Cessation of Baywa R.E. Uk (Jubilee) Limited as a person with significant control on 2023-12-20
dot icon12/01/2024
Notification of National Westminster Bank Plc as a person with significant control on 2023-12-20
dot icon04/01/2024
Registration of charge SC5799040005, created on 2023-12-29
dot icon28/12/2023
Registration of charge SC5799040003, created on 2023-12-20
dot icon28/12/2023
Registration of charge SC5799040004, created on 2023-12-20
dot icon22/12/2023
Registration of charge SC5799040001, created on 2023-12-20
dot icon22/12/2023
Registration of charge SC5799040002, created on 2023-12-20
dot icon29/11/2023
Notification of Baywa R.E. Uk (Jubilee) Limited as a person with significant control on 2023-11-20
dot icon28/11/2023
Cessation of Baywa R.E. Uk Limited as a person with significant control on 2023-11-20
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon19/06/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Gordon Alan Macdougall as a director on 2023-04-03
dot icon01/03/2023
Appointment of Christine Alice Mcgregor as a director on 2023-03-01
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon10/11/2021
Termination of appointment of Alexander Scott Lambie as a director on 2021-10-13
dot icon15/10/2021
Notification of Baywa R.E. Uk Limited as a person with significant control on 2021-10-13
dot icon15/10/2021
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
dot icon15/10/2021
Appointment of Mr Gordon Alan Macdougall as a director on 2021-10-13
dot icon15/10/2021
Appointment of Mr John Frank Milligan as a director on 2021-10-13
dot icon15/10/2021
Termination of appointment of Robert John Watson as a director on 2021-10-13
dot icon15/10/2021
Termination of appointment of Rupert Henry Gildroy Shaw as a director on 2021-10-13
dot icon15/10/2021
Termination of appointment of Iain Duncan Cockburn as a director on 2021-10-13
dot icon15/10/2021
Termination of appointment of Paul Newman as a director on 2021-10-13
dot icon15/10/2021
Cessation of Brockwell Energy Limited as a person with significant control on 2021-10-13
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon26/03/2021
Full accounts made up to 2020-03-31
dot icon15/12/2020
Director's details changed for Mr Paul Newman on 2019-03-01
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon04/07/2019
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
dot icon14/03/2019
Director's details changed for Mr Alexander Scott Lambie on 2019-03-12
dot icon14/03/2019
Director's details changed for Mr Iain Duncan Cockburn on 2019-03-12
dot icon14/03/2019
Director's details changed for Mr Paul Newman on 2019-03-12
dot icon14/03/2019
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
dot icon14/03/2019
Change of details for Brockwell Energy Limited as a person with significant control on 2019-03-14
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2018
Change of details for Brockwell Energy Limited as a person with significant control on 2018-11-06
dot icon06/11/2018
Appointment of Mr Rupert Henry Gildroy Shaw as a director on 2018-10-19
dot icon06/11/2018
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
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon12/02/2018
Current accounting period shortened from 2018-10-31 to 2018-03-31
dot icon04/01/2018
Appointment of Robert John Watson as a director on 2017-12-14
dot icon20/12/2017
Termination of appointment of Robert John Watson as a director on 2017-12-14
dot icon26/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
22/01/2025 - Present
1142
Macdougall, Gordon Alan
Director
13/10/2021 - 03/04/2023
100
Lambie, Alexander Scott
Director
26/10/2017 - 13/10/2021
52
Watson, Robert John
Director
26/10/2017 - 14/12/2017
5
Williams, Charles Napier
Director
16/01/2025 - Present
53

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKEN CROSS WIND FARM LIMITED

BROKEN CROSS WIND FARM LIMITED is an(a) Active company incorporated on 26/10/2017 with the registered office located at Erg, 4th Floor, 2 Castle Terrace, Edinburgh EH1 2DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROKEN CROSS WIND FARM LIMITED?

toggle

BROKEN CROSS WIND FARM LIMITED is currently Active. It was registered on 26/10/2017 .

Where is BROKEN CROSS WIND FARM LIMITED located?

toggle

BROKEN CROSS WIND FARM LIMITED is registered at Erg, 4th Floor, 2 Castle Terrace, Edinburgh EH1 2DP.

What does BROKEN CROSS WIND FARM LIMITED do?

toggle

BROKEN CROSS WIND FARM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BROKEN CROSS WIND FARM LIMITED?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2024-12-31.