Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCHEND WIND ENERGY LIMITED
Company Information for

LOCHEND WIND ENERGY LIMITED

25 BACK O BARNS, HAMILTON, LANARKSHIRE, ML3 6BG,
Company Registration Number
SC445681
Private Limited Company
Active

Company Overview

About Lochend Wind Energy Ltd
LOCHEND WIND ENERGY LIMITED was founded on 2013-03-21 and has its registered office in Hamilton. The organisation's status is listed as "Active". Lochend Wind Energy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOCHEND WIND ENERGY LIMITED
 
Legal Registered Office
25 BACK O BARNS
HAMILTON
LANARKSHIRE
ML3 6BG
Other companies in EH6
 
Previous Names
ENSCO 399 LIMITED13/06/2013
Filing Information
Company Number SC445681
Company ID Number SC445681
Date formed 2013-03-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 20:57:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCHEND WIND ENERGY LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2016-05-23
JONATHAN CHARLES CHENEVIX-TRENCH
Director 2017-09-18
BRUCE JOHN ALEXANDER HUTT
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KESTUTIS ABRAITIS
Director 2013-08-23 2016-05-23
NEIL HAMMOND
Director 2013-06-12 2016-05-23
DONATAS JAZUKEVICIUS
Director 2013-08-23 2016-05-23
SIMON PIERS TRIBE
Director 2013-06-12 2016-05-23
HBJG SECRETARIAL LIMITED
Company Secretary 2013-03-21 2013-06-12
DEBORAH JANE ALMOND
Director 2013-03-21 2013-06-12
HBJG LIMITED
Director 2013-03-21 2013-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NEWBURY) LIMITED Director 2017-05-17 CURRENT 2017-04-19 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE JACOBSHALL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE INTERNATIONAL LIMITED Director 2013-04-02 CURRENT 2005-11-24 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DOMINIC LOVETT AKERS-DOUGLAS PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE LAND LIMITED Director 2009-01-09 CURRENT 1937-12-01 Active
JONATHAN CHARLES CHENEVIX-TRENCH AFRICAN CENTURY LIMITED Director 2016-07-31 CURRENT 2006-12-01 Active - Proposal to Strike off
JONATHAN CHARLES CHENEVIX-TRENCH KNOX CAPITAL COMPANY LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
JONATHAN CHARLES CHENEVIX-TRENCH ROYAL BALLET SCHOOL Director 2007-06-14 CURRENT 1955-03-31 Active
JONATHAN CHARLES CHENEVIX-TRENCH ASHDOWN FUNDING LIMITED Director 1995-01-19 CURRENT 1995-01-19 Active
JONATHAN CHARLES CHENEVIX-TRENCH NAVRON INVESTMENTS LIMITED Director 1994-02-22 CURRENT 1994-02-22 Liquidation
BRUCE JOHN ALEXANDER HUTT KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
BRUCE JOHN ALEXANDER HUTT CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
BRUCE JOHN ALEXANDER HUTT KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
BRUCE JOHN ALEXANDER HUTT NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
BRUCE JOHN ALEXANDER HUTT GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
BRUCE JOHN ALEXANDER HUTT CONSTANTINE WIND ENERGY LIMITED Director 2016-05-10 CURRENT 2011-06-08 Active
BRUCE JOHN ALEXANDER HUTT CWE WH LIMITED Director 2016-02-01 CURRENT 2012-11-02 Active
BRUCE JOHN ALEXANDER HUTT CWE DS LIMITED Director 2016-01-20 CURRENT 2013-12-12 Active
BRUCE JOHN ALEXANDER HUTT CWE X LIMITED Director 2016-01-20 CURRENT 2015-08-18 Active
BRUCE JOHN ALEXANDER HUTT CWE ENDURANCE LIMITED Director 2016-01-20 CURRENT 2011-11-07 Active
BRUCE JOHN ALEXANDER HUTT CWE NW3 LIMITED Director 2016-01-20 CURRENT 2014-06-18 Active
BRUCE JOHN ALEXANDER HUTT CWE NORTHWIND LIMITED Director 2016-01-20 CURRENT 2011-06-09 Active
BRUCE JOHN ALEXANDER HUTT CWE NORWIN LIMITED Director 2016-01-20 CURRENT 2012-06-20 Active
BRUCE JOHN ALEXANDER HUTT CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
BRUCE JOHN ALEXANDER HUTT CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
BRUCE JOHN ALEXANDER HUTT CWE AIRDRIE LIMITED Director 2016-01-07 CURRENT 2014-02-25 Active
BRUCE JOHN ALEXANDER HUTT CWE STRUAN LIMITED Director 2016-01-07 CURRENT 2013-05-09 Active
BRUCE JOHN ALEXANDER HUTT CWE JACOBSHALL LIMITED Director 2016-01-07 CURRENT 2014-05-16 Active
BRUCE JOHN ALEXANDER HUTT CWE MEIKLE FLOAT LIMITED Director 2016-01-07 CURRENT 2013-08-09 Active
BRUCE JOHN ALEXANDER HUTT CWE GARDRUM LIMITED Director 2016-01-07 CURRENT 2014-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOVETT AKERS-DOUGLAS
2023-03-20DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2023-03-20DIRECTOR APPOINTED MRS SARAH JANE LOUISE MYERS
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH Scotland
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD
2022-09-12DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-10-15AP01DIRECTOR APPOINTED MR JAMES BIRD
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOVETT AKERS-DOUGLAS
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-12-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalised £8022212 05/05/2020
  • Resolution of reduction in issued share capital
2020-12-16SH20Statement by Directors
2020-12-16SH19Statement of capital on 2020-12-16 GBP 100
2020-12-16CAP-SSSolvency Statement dated 01/12/20
2020-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM Constantine House North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland
2020-06-22RP04SH01Second filing of capital allotment of shares GBP8,022,312
2020-05-26RP04SH01Second filing of capital allotment of shares GBP8,022,312
2020-05-05SH0105/05/20 STATEMENT OF CAPITAL GBP 100
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM 100 Brand Street Glasgow Lanarkshire G51 1DG Scotland
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES CHENEVIX-TRENCH
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4456810004
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4456810003
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4456810002
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4456810001
2017-11-02SH10Particulars of variation of rights attached to shares
2017-11-02SH08Change of share class name or designation
2017-11-02RES12Resolution of varying share rights or name
2017-11-02RES01ADOPT ARTICLES 30/10/2017
2017-09-26CH01Director's details changed for Mr Jonathan Charles Chenevix-Trench on 2017-09-19
2017-09-18AP01DIRECTOR APPOINTED MR JONATHAN CHARLES CHENEVIX-TRENCH
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MR BRUCE JOHN ALEXANDER HUTT
2016-05-31CH01CHANGE PERSON AS DIRECTOR
2016-05-31CH01CHANGE PERSON AS DIRECTOR
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 31/05/2016
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Corrary Farm Glenelg Kyle Ross-Shire IV40 8JX Scotland
2016-05-31AP01DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRIBE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DONATAS JAZUKEVICIUS
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KESTUTIS ABRAITIS
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAMMOND
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0121/03/16 FULL LIST
2016-04-20AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 9-13 MARITIME STREET LEITH EDINBURGH MIDLOTHIAN EH6 6SB
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0121/03/15 FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KESTUTIS ABRAITIS / 11/11/2014
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0121/03/14 FULL LIST
2014-04-15AP01DIRECTOR APPOINTED MR DONATAS JAZUKEVICIUS
2014-04-15AP01DIRECTOR APPOINTED MR DONATAS JAZUKEVICIUS
2014-04-15AP01DIRECTOR APPOINTED MR KESTUTIS ABRAITIS
2013-09-19RES01ADOPT ARTICLES 11/09/2013
2013-09-19RES12VARYING SHARE RIGHTS AND NAMES
2013-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-09SH0105/08/13 STATEMENT OF CAPITAL GBP 100.00
2013-07-11AP01DIRECTOR APPOINTED MR NEIL HAMMOND
2013-06-27AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH
2013-06-27AP01DIRECTOR APPOINTED MR SIMON PIERS TRIBE
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND
2013-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-13CERTNMCOMPANY NAME CHANGED ENSCO 399 LIMITED CERTIFICATE ISSUED ON 13/06/13
2013-06-13RES15CHANGE OF NAME 12/06/2013
2013-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to LOCHEND WIND ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCHEND WIND ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LOCHEND WIND ENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCHEND WIND ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of LOCHEND WIND ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHEND WIND ENERGY LIMITED
Trademarks
We have not found any records of LOCHEND WIND ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHEND WIND ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as LOCHEND WIND ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCHEND WIND ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHEND WIND ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCHEND WIND ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.