Background WavePink WaveYellow Wave

LADYBURN WIND FARM LIMITED (SC392327)

LADYBURN WIND FARM LIMITED (SC392327) is an active UK company. incorporated on 27 January 2011. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LADYBURN WIND FARM LIMITED has been registered for 15 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot.

Company Number
SC392327
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
Clyde Offices 2nd Floor, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADYBURN WIND FARM LIMITED

LADYBURN WIND FARM LIMITED is an active company incorporated on 27 January 2011 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LADYBURN WIND FARM LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

SC392327

LTD Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

LADYBURN ENERGY LTD
From: 18 March 2011To: 11 September 2018
LOCOGEN JVC 1 LIMITED
From: 27 January 2011To: 18 March 2011
Contact
Address

Clyde Offices 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow Scotland G2 4JR Scotland
From: 26 January 2018To: 2 July 2025
7 Dundas Street Edinburgh Scotland EH3 6QG Scotland
From: 26 September 2017To: 26 January 2018
C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD
From: 1 August 2014To: 26 September 2017
C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS
From: 1 November 2012To: 1 August 2014
C/O Locogen Ltd 11 Maritime Street Edinburgh EH6 6SB Scotland
From: 27 January 2011To: 1 November 2012
Timeline

36 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
May 11
Funding Round
Jun 11
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
May 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Funding Round
Mar 19
Director Joined
Jul 23
Director Left
Aug 23
Owner Exit
Jun 24
Capital Update
Jul 24
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Secretary
Appointed 04 Aug 2017

DANIELS, Stephen Richards

Active
Euston Road, LondonNW1 3BG
Born December 1980
Director
Appointed 04 Aug 2017

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 04 Aug 2017

TEGERDINE, Elliot

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 31 Jul 2023

HOBLEY, Andrew Charles Denholm

Resigned
Brook Street, LondonW1K 5DQ
Born September 1975
Director
Appointed 01 Aug 2016
Resigned 04 Aug 2017

LYLE, Andrew William

Resigned
Portland Row, EdinburghEH6 6NH
Born February 1980
Director
Appointed 27 Jan 2011
Resigned 01 Aug 2016

MCLEAN, Ian Andrew

Resigned
Mitchell Street, EdinburghEH6 7BD
Born March 1980
Director
Appointed 27 May 2011
Resigned 01 Aug 2016

MYERS, Richard John

Resigned
Brook Street, LondonW1K 5DQ
Born September 1970
Director
Appointed 01 Aug 2016
Resigned 04 Aug 2017

SKELDON, Roger

Resigned
Euston Road, LondonNW1 3BG
Born November 1979
Director
Appointed 04 Aug 2017
Resigned 01 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024
338 Euston Road, LondonNW1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2017
Ceased 24 Apr 2024

Mr Andrew Charles Denholm Hobley

Ceased
Brook Street, LondonW1K 5DQ
Born September 1975

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 July 2024
SH19Statement of Capital
Legacy
4 July 2024
SH20SH20
Legacy
4 July 2024
CAP-SSCAP-SS
Resolution
4 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Resolution
11 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Resolution
18 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Memorandum Articles
26 November 2013
MEM/ARTSMEM/ARTS
Resolution
26 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Resolution
6 June 2011
RESOLUTIONSResolutions
Resolution
6 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
18 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 2011
NEWINCIncorporation