Eascairt Wind Farm Ltd

General information

Name:

Eascairt Wind Farm Limited

Office Address:

29 Brandon Street ML3 6DA Hamilton

Number: SC426093

Incorporation date: 2012-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eascairt Wind Farm Ltd,registered as Private Limited Company, that is based in 29 Brandon Street, Hamilton. The headquarters' zip code is ML3 6DA. The enterprise was formed on 13th June 2012. The firm's Companies House Registration Number is SC426093. The company's SIC and NACE codes are 35110, that means Production of electricity. The firm's latest accounts describe the period up to Thu, 31st Mar 2022 and the most current confirmation statement was released on Thu, 8th Jun 2023.

When it comes to the following enterprise's executives list, since 2024 there have been four directors to name just a few: Oliver B., Brian B. and Simon M..

The companies that control this firm are: Bee Green Energy Ltd. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. This business can be reached in Mitcheldean at Vantage Point Business Village, GL17 0DD, Gloucestershire and was registered as a PSC under the registration number 06923761.

Financial data based on annual reports

Company staff

Oliver B.

Role: Director

Appointed: 18 January 2024

Latest update: 10 March 2024

Brian B.

Role: Director

Appointed: 06 January 2021

Latest update: 10 March 2024

Simon M.

Role: Director

Appointed: 13 June 2012

Latest update: 10 March 2024

Darrin R.

Role: Director

Appointed: 13 June 2012

Latest update: 10 March 2024

People with significant control

Bee Green Energy Ltd.
Address: The Carlson Suite Building 7 Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Register Of Companies For England And Wales
Registration number 06923761
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On January 18, 2024 new director was appointed. (AP01)
filed on: 31st, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Five Sisters Business Park Westwood

Post code:

EH55 8PN

City / Town:

West Calder

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
11
Company Age

Closest Companies - by postcode