Background WavePink WaveYellow Wave

LOGOCH WINDFARM LTD (SC397705)

LOGOCH WINDFARM LTD (SC397705) is an active UK company. incorporated on 13 April 2011. with registered office in Hamilton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOGOCH WINDFARM LTD has been registered for 14 years. Current directors include FRENCH, Timothy Paul, MYERS, Sarah Jane Louise.

Company Number
SC397705
Status
active
Type
ltd
Incorporated
13 April 2011
Age
14 years
Address
25 Back O Barns, Hamilton, ML3 6BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRENCH, Timothy Paul, MYERS, Sarah Jane Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGOCH WINDFARM LTD

LOGOCH WINDFARM LTD is an active company incorporated on 13 April 2011 with the registered office located in Hamilton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LOGOCH WINDFARM LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC397705

LTD Company

Age

14 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SCOTWIND LTD
From: 13 April 2011To: 25 July 2012
Contact
Address

25 Back O Barns Hamilton, ML3 6BG,

Previous Addresses

Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland
From: 1 July 2022To: 2 July 2025
4 Binniehill Road Cumbernauld Glasgow G68 9AJ United Kingdom
From: 24 May 2019To: 1 July 2022
11 Tordene Path Cumbernauld Glasgow Scotland G68 9AL
From: 13 April 2011To: 24 May 2019
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jun 12
Loan Secured
Jun 13
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Jan 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRENCH, Timothy Paul

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born June 1983
Director
Appointed 20 Mar 2023

MYERS, Sarah Jane Louise

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1970
Director
Appointed 23 Apr 2024

AKERS-DOUGLAS, Dominic Lovett

Resigned
Easter Inch Road, BathgateEH48 2FH
Born July 1979
Director
Appointed 01 Jul 2022
Resigned 20 Mar 2023

HUSSAIN, Waseem Shahzad

Resigned
Cumbernauld, GlasgowG68 9AJ
Born November 1979
Director
Appointed 13 Apr 2011
Resigned 01 Jul 2022

HUTT, Bruce John Alexander

Resigned
Back O Barns, HamiltonML3 6BG
Born April 1965
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2025

TEDDER, Constant Thomas John

Resigned
Cumbernauld, GlasgowG68 9AJ
Born March 1970
Director
Appointed 24 Jan 2020
Resigned 07 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
The Old Mill Office Park, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mr Constant Thomas John Tedder

Ceased
Pioneer House Vision Park Histon, CambridgeCB24 9NL
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mr Waseem Hussain

Ceased
Cumbernauld, GlasgowG68 9AJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Legacy
19 October 2022
SH20SH20
Legacy
19 October 2022
CAP-SSCAP-SS
Resolution
19 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Resolution
7 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Incorporation Company
13 April 2011
NEWINCIncorporation