Background WavePink WaveYellow Wave

LOCHEND WIND ENERGY LIMITED (SC445681)

LOCHEND WIND ENERGY LIMITED (SC445681) is an active UK company. incorporated on 21 March 2013. with registered office in Hamilton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOCHEND WIND ENERGY LIMITED has been registered for 13 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
SC445681
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 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, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCHEND WIND ENERGY LIMITED

LOCHEND WIND ENERGY LIMITED is an active company incorporated on 21 March 2013 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. LOCHEND WIND ENERGY LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC445681

LTD Company

Age

13 Years

Incorporated 21 March 2013

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

ENSCO 399 LIMITED
From: 21 March 2013To: 13 June 2013
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: 24 July 2020To: 28 February 2023
Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland
From: 28 September 2018To: 24 July 2020
100 Brand Street Glasgow Lanarkshire G51 1DG Scotland
From: 31 May 2016To: 28 September 2018
Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX Scotland
From: 13 November 2015To: 31 May 2016
9-13 Maritime Street Leith Edinburgh Midlothian EH6 6SB
From: 27 June 2013To: 13 November 2015
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 21 March 2013To: 27 June 2013
Timeline

32 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Funding Round
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Left
Sept 18
Funding Round
May 20
Capital Update
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 26
Director Joined
Mar 26
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FRENCH, Timothy Paul

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

HUBBARD, Matthew Richard

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born August 1987
Director
Appointed 19 Feb 2026

MYERS, Sarah Jane Louise

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1970
Director
Appointed 20 Mar 2023

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 21 Mar 2013
Resigned 12 Jun 2013

ABRAITIS, Kestutis

Resigned
3 Quality Street, EdinburghEH4 5BP
Born February 1976
Director
Appointed 23 Aug 2013
Resigned 23 May 2016

AKERS-DOUGLAS, Dominic Lovett

Resigned
The Old Mill Business Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 08 Sept 2022
Resigned 20 Mar 2023

AKERS-DOUGLAS, Dominic Lovett

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 23 May 2016
Resigned 07 Oct 2021

ALMOND, Deborah Jane

Resigned
19 Canning Street, EdinburghEH3 8EH
Born December 1965
Director
Appointed 21 Mar 2013
Resigned 12 Jun 2013

BIRD, James

Resigned
First Floor, GodalmingGU7 1EZ
Born July 1985
Director
Appointed 07 Oct 2021
Resigned 08 Sept 2022

CHENEVIX-TRENCH, Jonathan Charles

Resigned
Brand Street, GlasgowG51 1DG
Born March 1961
Director
Appointed 18 Sept 2017
Resigned 28 Sept 2018

HAMMOND, Neil

Resigned
Maritime Street, EdinburghEH6 6SB
Born January 1959
Director
Appointed 12 Jun 2013
Resigned 23 May 2016

HUTT, Bruce John Alexander

Resigned
Back O Barns, HamiltonML3 6BG
Born April 1965
Director
Appointed 23 May 2016
Resigned 31 Dec 2025

JAZUKEVICIUS, Donatas

Resigned
3 Quality Street, EdinburghEH4 5BP
Born March 1975
Director
Appointed 23 Aug 2013
Resigned 23 May 2016

TRIBE, Simon Piers

Resigned
Maritime Street, EdinburghEH6 6SB
Born March 1969
Director
Appointed 12 Jun 2013
Resigned 23 May 2016

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 21 Mar 2013
Resigned 12 Jun 2013

Persons with significant control

1

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 23 May 2016
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
22 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 May 2020
RP04SH01RP04SH01
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
2 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Change Person Director Company
31 May 2016
CH01Change of Director Details
Change Person Director Company
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Resolution
19 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Resolution
9 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 2013
RESOLUTIONSResolutions
Incorporation Company
21 March 2013
NEWINCIncorporation