Background WavePink WaveYellow Wave

BARRAN CALTUM WINDPOWER LIMITED (SC438672)

BARRAN CALTUM WINDPOWER LIMITED (SC438672) is an active UK company. incorporated on 12 December 2012. with registered office in Argyll. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BARRAN CALTUM WINDPOWER LIMITED has been registered for 13 years. Current directors include COLTHART, David Malcolm, MACCORQUODALE, Sandra Currie.

Company Number
SC438672
Status
active
Type
ltd
Incorporated
12 December 2012
Age
13 years
Address
Barran Caltum House, Argyll, PA38 4BB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLTHART, David Malcolm, MACCORQUODALE, Sandra Currie
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRAN CALTUM WINDPOWER LIMITED

BARRAN CALTUM WINDPOWER LIMITED is an active company incorporated on 12 December 2012 with the registered office located in Argyll. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BARRAN CALTUM WINDPOWER LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC438672

LTD Company

Age

13 Years

Incorporated 12 December 2012

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BARRAN CALTUM CO-OPERATIVE WIND LIMITED
From: 12 December 2012To: 31 May 2024
Contact
Address

Barran Caltum House Appin Argyll, PA38 4BB,

Previous Addresses

C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH
From: 9 July 2013To: 12 August 2014
Barran Caltum House Barran Caltum House Appin Argyll PA38 4BB Scotland
From: 12 December 2012To: 9 July 2013
Timeline

25 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Funding Round
Mar 17
New Owner
Jul 17
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
New Owner
Apr 23
Owner Exit
Apr 24
2
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

COLTHART, David Malcolm

Active
Appin, ArgyllPA38 4BB
Born August 1967
Director
Appointed 12 Dec 2012

MACCORQUODALE, Sandra Currie

Active
Appin, ArgyllPA38 4BB
Born June 1965
Director
Appointed 12 Dec 2012

Persons with significant control

4

1 Active
3 Ceased
Appin, ArgyllPA38 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr David Malcolm Colthart

Ceased
Appin, ArgyllPA38 4BB
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2023
Ceased 28 Mar 2024

Mr James Rodgers

Ceased
Appin, ArgyllPA38 4BB
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2016
Ceased 10 Jul 2016

Mr James Rodgers

Ceased
Appin, ArgyllPA38 4BB
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
31 May 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
31 March 2023
RP04AR01RP04AR01
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
29 March 2023
RP04SH01RP04SH01
Memorandum Articles
23 March 2023
MAMA
Resolution
23 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Sail Address Company
9 July 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Incorporation Company
12 December 2012
NEWINCIncorporation