Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLACKCRAIG WIND FARM (SCOTLAND) LIMITED
Company Information for

BLACKCRAIG WIND FARM (SCOTLAND) LIMITED

MORTON FRASER QUARTERMILE TWO, 5TH FLOOR, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
Company Registration Number
SC493311
Private Limited Company
Active

Company Overview

About Blackcraig Wind Farm (scotland) Ltd
BLACKCRAIG WIND FARM (SCOTLAND) LIMITED was founded on 2014-12-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Blackcraig Wind Farm (scotland) 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
BLACKCRAIG WIND FARM (SCOTLAND) LIMITED
 
Legal Registered Office
MORTON FRASER QUARTERMILE TWO, 5TH FLOOR
2 LISTER SQUARE
EDINBURGH
EH3 9GL
 
Filing Information
Company Number SC493311
Company ID Number SC493311
Date formed 2014-12-12
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 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB217155230  
Last Datalog update: 2024-02-06 21:56:05
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 BLACKCRAIG WIND FARM (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN FOY
Company Secretary 2015-05-29
CHRISTOPHER JAMES DEAN
Director 2015-05-29
ANDREW STUART FISH
Director 2015-05-29
SIMON JOHN FOY
Director 2015-05-29
STUART NOBLE
Director 2015-06-29
SIMON ROBERT TONGE
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY FAIRBAIRN
Company Secretary 2014-12-12 2015-05-29
JAMES ISAAC SMITH
Director 2015-02-12 2015-05-29
SALLY FAIRBAIRN
Director 2014-12-12 2015-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DEAN MOUNT CRESCENT LTD Director 2015-07-15 CURRENT 2015-07-15 Active
CHRISTOPHER JAMES DEAN WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
CHRISTOPHER JAMES DEAN BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
CHRISTOPHER JAMES DEAN KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN MONTREATHMONT MOOR WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-03
CHRISTOPHER JAMES DEAN RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
CHRISTOPHER JAMES DEAN STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN GILSTON WIND FARM LIMITED Director 2013-01-31 CURRENT 2011-11-14 Dissolved 2017-01-03
CHRISTOPHER JAMES DEAN RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
CHRISTOPHER JAMES DEAN BLUE ENERGY (WESTMILL SERVICES) LIMITED Director 2013-01-09 CURRENT 2011-05-05 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN WEST STREET MANAGEMENT SERVICES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
CHRISTOPHER JAMES DEAN BLUE ENERGY PV HOLDINGS LIMITED Director 2013-01-09 CURRENT 2011-08-09 Active
CHRISTOPHER JAMES DEAN BLUE ENERGY PARTNERSHIPS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
CHRISTOPHER JAMES DEAN HENBURY CONSULTING LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2015-07-21
ANDREW STUART FISH DUCHY HOMES (HOLDINGS) LIMITED Director 2017-07-18 CURRENT 2017-06-20 Active
ANDREW STUART FISH INHOCO 3167 LIMITED Director 2015-09-24 CURRENT 2004-12-22 Active
ANDREW STUART FISH WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-05-29 CURRENT 2015-04-07 Active - Proposal to Strike off
ANDREW STUART FISH BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-05-29 CURRENT 2015-04-07 Active
ANDREW STUART FISH STADIUM RETAIL GROUP LIMITED Director 2014-11-04 CURRENT 2014-09-09 Active
ANDREW STUART FISH AVIARY (U.K.) LIMITED Director 2014-10-15 CURRENT 2008-12-16 Active
ANDREW STUART FISH WELTON (2) LIMITED Director 2012-09-27 CURRENT 1999-05-13 Dissolved 2013-08-20
ANDREW STUART FISH SCOTTISH HOME STORES LIMITED Director 2012-09-27 CURRENT 1935-06-22 Dissolved 2013-08-20
ANDREW STUART FISH VITRIFICATION AND ENVIRONMENTAL RECYCLING TECHNOLOGY LIMITED Director 2012-09-27 CURRENT 1990-12-17 Dissolved 2013-08-20
ANDREW STUART FISH UNCLE BIRTHDAY LIMITED Director 2011-03-01 CURRENT 1989-05-16 Dissolved 2013-08-20
ANDREW STUART FISH STADIUM PROPERTY ASSET MANAGEMENT LIMITED Director 2011-03-01 CURRENT 1992-07-21 Dissolved 2013-08-20
ANDREW STUART FISH INHOCO 3166 LIMITED Director 2008-08-11 CURRENT 2004-12-22 Active
ANDREW STUART FISH STADIUM (BRADFORD) LIMITED Director 2006-11-01 CURRENT 2006-10-27 Active
ANDREW STUART FISH STADIUM (FFORESTFACH NO.3) LIMITED Director 2006-05-25 CURRENT 2002-07-14 Dissolved 2013-08-20
ANDREW STUART FISH STADIUM (FFORESTFACH NO. 2) LIMITED Director 2006-05-25 CURRENT 1999-07-01 Dissolved 2016-01-19
ANDREW STUART FISH LSVAF II EMU (LLANDUDNO) LIMITED Director 2006-04-11 CURRENT 2006-03-07 Active
ANDREW STUART FISH STADIUM INVESTMENTS (2006) LIMITED Director 2006-03-21 CURRENT 2006-01-18 Active
ANDREW STUART FISH STADIUM (2005) LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2013-08-20
ANDREW STUART FISH STADIUM (PEMBERTON) LIMITED Director 2005-11-17 CURRENT 2005-10-14 Dissolved 2013-08-20
ANDREW STUART FISH INHOCO 3256 LIMITED Director 2005-11-15 CURRENT 2005-10-25 Dissolved 2013-08-20
ANDREW STUART FISH LSVAF II EMU (NEWPORT) LIMITED Director 2005-07-07 CURRENT 1999-05-13 Active
ANDREW STUART FISH STADIUM (TY GLAS) LIMITED Director 2005-02-17 CURRENT 2004-05-07 Active
ANDREW STUART FISH STADIUM PARKGATE (HOLDINGS) LIMITED Director 2005-02-17 CURRENT 2004-05-07 Active
ANDREW STUART FISH STADIUM (FFORESTFACH) LIMITED Director 2004-10-13 CURRENT 2001-06-05 Dissolved 2013-08-20
ANDREW STUART FISH STADIUM RETAIL INVESTMENTS (2002) NO.2 LIMITED Director 2004-10-13 CURRENT 2002-09-26 Dissolved 2013-08-20
ANDREW STUART FISH STADIUM RETAIL INVESTMENTS (2003) LIMITED Director 2004-10-13 CURRENT 2003-09-15 Active
ANDREW STUART FISH HALL PROPERTIES (HOLDINGS) LIMITED Director 2004-10-13 CURRENT 1999-05-17 Active
ANDREW STUART FISH STADIUM PROPERTY ASSET MANAGEMENT (NO. 3) LIMITED Director 2004-10-13 CURRENT 1995-02-28 Active
ANDREW STUART FISH STADIUM (VICAR LANE) LIMITED Director 2004-10-13 CURRENT 1999-05-13 Active
ANDREW STUART FISH STADIUM RETAIL INVESTMENTS (2002) LIMITED Director 2004-10-13 CURRENT 2002-09-26 Active
ANDREW STUART FISH STADIUM RETAIL (HOLDINGS) LIMITED Director 2004-10-13 CURRENT 2004-07-23 Active
ANDREW STUART FISH STADIUM (CATCLIFFE) LIMITED Director 2004-10-13 CURRENT 2004-07-23 Active
ANDREW STUART FISH STADIUM (BOURNEMOUTH) LIMITED Director 2004-10-13 CURRENT 2004-07-23 Active
ANDREW STUART FISH HALL PROPERTY DEVELOPMENTS LIMITED Director 2004-10-13 CURRENT 1996-02-06 Active
ANDREW STUART FISH STADIUM WELTON LIMITED Director 2004-10-13 CURRENT 1979-01-26 Active
ANDREW STUART FISH STADIUM DEVELOPMENTS LIMITED Director 2004-10-13 CURRENT 2002-09-26 Active
ANDREW STUART FISH STADIUM RETAIL INVESTMENTS (2004) LIMITED Director 2004-08-17 CURRENT 2004-07-23 Active
SIMON JOHN FOY SELECT CHARLES STREET RESIDENTIAL (HOLDINGS) LIMITED Director 2017-12-22 CURRENT 2017-09-22 Active
SIMON JOHN FOY CIRCLE SQUARE INVESTMENTS (NOMINEE) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
SIMON JOHN FOY BE MANAGEMENT SERVICES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
SIMON JOHN FOY BE PROJECT HOLDINGS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
SIMON JOHN FOY WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
SIMON JOHN FOY BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
SIMON JOHN FOY BE WHOLESALE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2016-06-03
SIMON JOHN FOY BLUE ENERGY HOME SOLAR LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2016-06-03
STUART NOBLE BE MANAGEMENT SERVICES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
STUART NOBLE WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-06-29 CURRENT 2015-04-07 Active - Proposal to Strike off
STUART NOBLE BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-06-29 CURRENT 2015-04-07 Active
STUART NOBLE DOUGLAS WEST HOLDCO LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
STUART NOBLE KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
STUART NOBLE MONTREATHMONT MOOR WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-03
STUART NOBLE RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
STUART NOBLE STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
STUART NOBLE GILSTON WIND FARM LIMITED Director 2013-01-31 CURRENT 2011-11-14 Dissolved 2017-01-03
STUART NOBLE RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
STUART NOBLE BE WHOLESALE LIMITED Director 2013-01-09 CURRENT 2011-06-01 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY CORPORATE SERVICES LIMITED Director 2013-01-09 CURRENT 2011-05-05 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY HOME SOLAR LIMITED Director 2013-01-09 CURRENT 2011-05-31 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY PARTNERSHIPS LIMITED Director 2013-01-09 CURRENT 2010-04-22 Active
STUART NOBLE BLUE ENERGY WIND LIMITED Director 2013-01-09 CURRENT 2010-07-27 Active
STUART NOBLE BLUE ENERGY PV HOLDINGS LIMITED Director 2013-01-09 CURRENT 2011-08-09 Active
SIMON ROBERT TONGE CONSTRUCTION RENEWABLE ENERGY ASSET MANAGEMENT PROJECT SERVICES LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
SIMON ROBERT TONGE STONE MANAGEMENT AND CONSULTING LIMITED Director 2006-12-12 CURRENT 2006-12-12 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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR MATTEO QUATRARO
2024-05-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON PARKER
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-23APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM KENT
2023-08-23DIRECTOR APPOINTED MR MATTEO QUATRARO
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2021-05-13AP01DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-24AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110033
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TONGE
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE
2018-08-06TM02Termination of appointment of Simon John Foy on 2018-07-30
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOY
2018-08-06AP01DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON
2018-08-06AP01DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER
2018-08-06AP01DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2018-08-06AP01DIRECTOR APPOINTED MR PHILIP WILLIAM KENT
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM 13 Queens Road Aberdeen AB15 4YL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-20AP01DIRECTOR APPOINTED MR SIMON ROBERT TONGE
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110023
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0118/12/15 FULL LIST
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110022
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110021
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110020
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110019
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110018
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110017
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110016
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110015
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110014
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110013
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110012
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110011
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110009
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110008
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110007
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110006
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110005
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110010
2015-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4933110002
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110004
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110003
2015-06-29AP01DIRECTOR APPOINTED MR STUART NOBLE
2015-06-10AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-06-09RES01ADOPT ARTICLES 29/05/2015
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110002
2015-06-04AP01DIRECTOR APPOINTED MR SIMON JOHN FOY
2015-06-04AP03SECRETARY APPOINTED MR SIMON JOHN FOY
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM INVERALMOND HOUSE 200 DUNKELD ROAD PERTH PH1 3AQ SCOTLAND
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY SALLY FAIRBAIRN
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2015-06-04AP01DIRECTOR APPOINTED MR ANDREW STUART FISH
2015-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DEAN
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4933110001
2015-03-23RES01ADOPT ARTICLES 20/03/2015
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FAIRBAIRN
2015-02-12AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 BLACKCRAIG WIND FARM (SCOTLAND) 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 BLACKCRAIG WIND FARM (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BLACKCRAIG WIND FARM (SCOTLAND) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BLACKCRAIG WIND FARM (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKCRAIG WIND FARM (SCOTLAND) LIMITED
Trademarks
We have not found any records of BLACKCRAIG WIND FARM (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKCRAIG WIND FARM (SCOTLAND) 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 BLACKCRAIG WIND FARM (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKCRAIG WIND FARM (SCOTLAND) 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 BLACKCRAIG WIND FARM (SCOTLAND) 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 BLACKCRAIG WIND FARM (SCOTLAND) 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.