Background WavePink WaveYellow Wave

GARDRUM FARM WIND ENERGY LIMITED (SC506698)

GARDRUM FARM WIND ENERGY LIMITED (SC506698) is an active UK company. incorporated on 26 May 2015. with registered office in Hamilton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GARDRUM FARM WIND ENERGY LIMITED has been registered for 10 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
SC506698
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 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
G

GARDRUM FARM WIND ENERGY LIMITED

GARDRUM FARM WIND ENERGY LIMITED is an active company incorporated on 26 May 2015 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. GARDRUM FARM WIND ENERGY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC506698

LTD Company

Age

10 Years

Incorporated 26 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 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

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

ENSCO 490 LIMITED
From: 26 May 2015To: 27 August 2015
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
42C Seafield Road Seafield Road Inverness IV1 1SG Scotland
From: 1 July 2019To: 24 July 2020
Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland
From: 28 September 2018To: 1 July 2019
100 Brand Street Glasgow G51 1DJ Scotland
From: 18 January 2017To: 28 September 2018
100 Brand Street Brand Street Glasgow G51 1DG Scotland
From: 17 January 2017To: 18 January 2017
Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland
From: 19 November 2015To: 17 January 2017
Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland
From: 26 May 2015To: 19 November 2015
Timeline

38 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Funding Round
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Capital Update
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Capital Update
Dec 20
Funding Round
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Nov 22
Capital Update
Dec 22
Funding Round
Dec 22
Director Joined
Mar 23
Director Left
Jan 26
Director Joined
Feb 26
7
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRENCH, Timothy Paul

Active
Back O Barns, HamiltonML3 6BG
Born June 1983
Director
Appointed 16 Nov 2022

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 26 May 2015
Resigned 27 Aug 2015

AKERS-DOUGLAS, Dominic Lovett

Resigned
Easter Inch Road, BathgateEH48 2FH
Born July 1979
Director
Appointed 17 Jan 2017
Resigned 07 Oct 2021

BIRD, James

Resigned
Easter Inch Road, BathgateEH48 2FH
Born July 1985
Director
Appointed 07 Oct 2021
Resigned 08 Sept 2022

DALTON, Alexander Michael

Resigned
Castlecraig Business Park, StirlingFK7 7WT
Born November 1977
Director
Appointed 27 Aug 2015
Resigned 17 Jan 2017

HUTT, Bruce John Alexander

Resigned
Back O Barns, HamiltonML3 6BG
Born April 1965
Director
Appointed 17 Jan 2017
Resigned 31 Dec 2025

TRIBE, Simon Piers

Resigned
Brand Street, GlasgowG51 1DG
Born March 1969
Director
Appointed 27 Aug 2015
Resigned 17 Jan 2017

WALKER, Andrew Graham Alexander

Resigned
19 Canning Street, EdinburghEH3 8EH
Born October 1968
Director
Appointed 26 May 2015
Resigned 27 Aug 2015

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 26 May 2015
Resigned 27 Aug 2015

Persons with significant control

3

1 Active
2 Ceased
Mill Lane, 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 05 Jan 2021
Brienner Strasse, Munich80333

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2017
Ceased 05 Jan 2021
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
24 February 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
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Resolution
22 December 2022
RESOLUTIONSResolutions
Resolution
22 December 2022
RESOLUTIONSResolutions
Legacy
22 December 2022
CAP-SSCAP-SS
Legacy
21 December 2022
SH20SH20
Appoint Person Director Company With Name Date
16 November 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
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
14 December 2020
SH19Statement of Capital
Legacy
14 December 2020
SH20SH20
Legacy
14 December 2020
CAP-SSCAP-SS
Resolution
14 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Resolution
14 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
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Resolution
6 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Legacy
23 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
23 January 2017
CAP-SSCAP-SS
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
18 January 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 January 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Resolution
10 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2015
NEWINCIncorporation