ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ladehead Wind Farm Ltd

Ladehead Wind Farm Ltd is an active company incorporated on 10 March 2015 with the registered office located in Edinburgh, City of Edinburgh. Ladehead Wind Farm Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC500088
Private limited company
Scottish Company
Age
10 years
Incorporated 10 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (6 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Brodies Llp 58 Morrison Street
Capital Squae
Edinburgh
EH3 8BP
Address changed on 18 Feb 2022 (3 years ago)
Previous address was 15 Atholl Crescent Edinburgh EH3 8HA
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Sep 1957
Director • None • British • Lives in England • Born in Nov 1952
Director • None • British • Lives in England • Born in Dec 1964
Murex Energy Wind Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Murex Energy Limited
Mr Stephen David Ellam, Mr Michael John Samuel, and 1 more are mutual people.
Active
Murex Energy Wind Limited
Mr Stephen David Ellam, Mr Michael John Samuel, and 1 more are mutual people.
Active
Murex Babbington Limited
Mr Stephen David Ellam, Mr Michael John Samuel, and 1 more are mutual people.
Active
Murex Wilton Limited
Mr Stephen David Ellam, Mr Michael John Samuel, and 1 more are mutual people.
Active
Murex Bake Limited
Mr Stephen David Ellam, Mr Michael John Samuel, and 1 more are mutual people.
Active
Murex Fursdon Limited
Mr Stephen David Ellam, Mr Michael John Samuel, and 1 more are mutual people.
Active
Murex Power B Limited
Mr Stephen David Ellam, Mr Michael John Samuel, and 1 more are mutual people.
Active
Murex Martin Solar Ltd
Mr Stephen David Ellam, Mr Michael John Samuel, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£435.75K
Decreased by £90.98K (-17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.63M
Decreased by £333.23K (-8%)
Total Liabilities
-£4.04M
Decreased by £393.28K (-9%)
Net Assets
-£404.46K
Increased by £60.05K (-13%)
Debt Ratio (%)
111%
Decreased by 0.58% (-1%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 13 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 13 Dec 2022
Confirmation Submitted
3 Years Ago on 11 Mar 2022
Registered Address Changed
3 Years Ago on 18 Feb 2022
Full Accounts Submitted
3 Years Ago on 21 Dec 2021
Confirmation Submitted
4 Years Ago on 10 Mar 2021
Get Credit Report
Discover Ladehead Wind Farm Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 March 2025 with no updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 10 March 2024 with no updates
Submitted on 11 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 10 March 2023 with no updates
Submitted on 13 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 13 Dec 2022
Confirmation statement made on 10 March 2022 with updates
Submitted on 11 Mar 2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp 58 Morrison Street Capital Squae Edinburgh EH3 8BP on 18 February 2022
Submitted on 18 Feb 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 21 Dec 2021
Confirmation statement made on 10 March 2021 with updates
Submitted on 10 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year