ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blackcraig Windfarm Holdings Limited

Blackcraig Windfarm Holdings Limited is an active company incorporated on 7 April 2015 with the registered office located in . Blackcraig Windfarm Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC502633
Private limited company
Scottish Company
Age
10 years
Incorporated 7 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 15 Oct 2024 (10 months ago)
Previous address was Morton Fraser Quartermile Two, 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Manager • British • Lives in England • Born in May 1982
Director • Investment Director • British • Lives in England • Born in Oct 1984
Director • Investment Manager • British • Lives in England • Born in Aug 1987
Noir Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ad Wind Farmers Limited
Mr Sebastian Laurence Grenville Watson, Matthew Richard Hubbard, and 1 more are mutual people.
Active
Noir Holdings Limited
Mr Sebastian Laurence Grenville Watson, Matthew Richard Hubbard, and 1 more are mutual people.
Active
Noir Wind Holdings Limited
Mr Sebastian Laurence Grenville Watson, Matthew Richard Hubbard, and 1 more are mutual people.
Active
Blackcraig Wind Farm (Scotland) Limited
Mr Sebastian Laurence Grenville Watson, Matthew Richard Hubbard, and 1 more are mutual people.
Active
Tref No. 1 Limited
Mr Sebastian Laurence Grenville Watson and Matthew Richard Hubbard are mutual people.
Active
Eye Wind Power Limited
Mr Sebastian Laurence Grenville Watson and Matthew Richard Hubbard are mutual people.
Active
Bernard Matthews Green Energy Weston Limited
Matthew Richard Hubbard and Tomoaki Harada are mutual people.
Active
Bernard Matthews Green Energy Halesworth Limited
Mr Sebastian Laurence Grenville Watson and Matthew Richard Hubbard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£19.51M
Same as previous period
Total Liabilities
-£19.24M
Decreased by £9.95M (-34%)
Net Assets
£266K
Increased by £9.95M (-103%)
Debt Ratio (%)
99%
Decreased by 51.01% (-34%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Mr Tomoaki Harada Appointed
2 Months Ago on 30 Jun 2025
Matthew Richard Hubbard Resigned
2 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Registered Address Changed
10 Months Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 8 Jul 2024
Nicholas Simon Parker Resigned
1 Year 4 Months Ago on 25 Apr 2024
Matteo Quatraro Resigned
1 Year 4 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Mr Matteo Quatraro Appointed
2 Years 1 Month Ago on 7 Aug 2023
Get Credit Report
Discover Blackcraig Windfarm Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Matthew Richard Hubbard as a director on 30 June 2025
Submitted on 19 Aug 2025
Appointment of Mr Tomoaki Harada as a director on 30 June 2025
Submitted on 19 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 16 Apr 2025
Registered office address changed from Morton Fraser Quartermile Two, 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 15 October 2024
Submitted on 15 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 8 Jul 2024
Termination of appointment of Matteo Quatraro as a director on 25 April 2024
Submitted on 9 May 2024
Termination of appointment of Nicholas Simon Parker as a director on 25 April 2024
Submitted on 9 May 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 8 Apr 2024
Termination of appointment of Philip William Kent as a director on 7 August 2023
Submitted on 23 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year