BARRAN CALTUM CO-OPERATIVE WIND LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA38 4BB

Company number SC438672
Status Active
Incorporation Date 12 December 2012
Company Type Private Limited Company
Address BARRAN CALTUM HOUSE, APPIN, ARGYLL, SCOTLAND, PA38 4BB
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 March 2016 GBP 100 ; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2017-03-31 GBP 100 . The most likely internet sites of BARRAN CALTUM CO-OPERATIVE WIND LIMITED are www.barrancaltumcooperativewind.co.uk, and www.barran-caltum-co-operative-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Taynuilt Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barran Caltum Co Operative Wind Limited is a Private Limited Company. The company registration number is SC438672. Barran Caltum Co Operative Wind Limited has been working since 12 December 2012. The present status of the company is Active. The registered address of Barran Caltum Co Operative Wind Limited is Barran Caltum House Appin Argyll Scotland Pa38 4bb. The company`s financial liabilities are £112.73k. It is £60.06k against last year. The cash in hand is £72.67k. It is £42.67k against last year. And the total assets are £114.65k, which is £54.62k against last year. COLTHART, David Malcolm is a Director of the company. MACCORQUODALE, Sandra Currie is a Director of the company. The company operates in "Production of electricity".


barran caltum co-operative wind Key Finiance

LIABILITIES £112.73k
+114%
CASH £72.67k
+142%
TOTAL ASSETS £114.65k
+90%
All Financial Figures

Current Directors

Director
COLTHART, David Malcolm
Appointed Date: 12 December 2012
58 years old

Director
MACCORQUODALE, Sandra Currie
Appointed Date: 12 December 2012
60 years old

BARRAN CALTUM CO-OPERATIVE WIND LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2017
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100

31 Mar 2017
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2017-03-31
  • GBP 100

31 Mar 2017
Total exemption small company accounts made up to 31 March 2015
22 Nov 2014
Satisfaction of charge SC4386720001 in full
...
... and 17 more events
09 Jul 2013
Register inspection address has been changed
09 Jul 2013
Registered office address changed from Barran Caltum House Barran Caltum House Appin Argyll PA38 4BB Scotland on 9 July 2013
09 Jul 2013
Current accounting period shortened from 31 December 2013 to 30 November 2013
09 Jul 2013
Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100

12 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BARRAN CALTUM CO-OPERATIVE WIND LIMITED Charges

5 September 2013
Charge code SC43 8672 0006
Delivered: 6 September 2013
Status: Satisfied on 22 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
21 August 2013
Charge code SC43 8672 0005
Delivered: 23 August 2013
Status: Satisfied on 22 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Barran caltunn oban argyll arg 19937. notification of…
15 August 2013
Charge code SC43 8672 0004
Delivered: 21 August 2013
Status: Satisfied on 22 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code SC43 8672 0003
Delivered: 21 August 2013
Status: Satisfied on 22 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code SC43 8672 0002
Delivered: 21 August 2013
Status: Satisfied on 22 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code SC43 8672 0001
Delivered: 21 August 2013
Status: Satisfied on 22 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…