Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAILLIE WINDFARM LIMITED
Company Information for

BAILLIE WINDFARM LIMITED

THE GARMENT FACTORY, 10 MONTROSE STREET, GLASGOW, SCOTLAND, G1 1RE,
Company Registration Number
SC256692
Private Limited Company
Active

Company Overview

About Baillie Windfarm Ltd
BAILLIE WINDFARM LIMITED was founded on 2003-09-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Baillie Windfarm 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
BAILLIE WINDFARM LIMITED
 
Legal Registered Office
THE GARMENT FACTORY, 10 MONTROSE STREET
GLASGOW
SCOTLAND
G1 1RE
Other companies in EH3
 
Filing Information
Company Number SC256692
Company ID Number SC256692
Date formed 2003-09-27
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 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB842480332  
Last Datalog update: 2024-03-06 15:32:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILLIE WINDFARM LIMITED
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.
Companies with same name BAILLIE WINDFARM LIMITED
The following companies were found which have the same name as BAILLIE WINDFARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILLIE WINDFARM HOLDINGS LIMITED 19TH FLOOR 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2011-02-28

Company Officers of BAILLIE WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
LUKE JAMES FREEMAN
Company Secretary 2017-08-22
MICHAEL ANDREW BRYAN
Director 2014-07-30
DAVID JOHN FLOOD
Director 2017-05-10
STEVEN CHARLES POTTINGER
Director 2011-04-13
THOMAS BAND POTTINGER
Director 2011-04-13
BJÖRN FREDRIK MO ÖSTGREN
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
SERGIO PATRICIO CASTEDO
Director 2011-03-25 2017-11-21
EMMA ELIZABETH VOSS
Company Secretary 2013-10-15 2017-08-22
JON VATNALAND
Director 2015-08-04 2017-05-10
EIVIND TORBLAA
Director 2013-12-05 2015-08-04
BENGT CARL-AXEL VERNMARK
Director 2011-03-25 2013-12-05
DUNCAN RYDER DOUGLAS FORSYTH
Company Secretary 2011-03-25 2013-10-15
STEVEN CHARLES POTTINGER
Company Secretary 2004-03-31 2011-03-25
JAN PETTER BIRKELAND
Director 2010-11-08 2011-03-25
DAVID STUART MASON
Director 2010-07-06 2011-03-25
STEVEN CHARLES POTTINGER
Director 2004-03-31 2011-03-25
THOMAS BAND POTTINGER
Director 2004-03-31 2011-03-25
RONALD ALEXANDER SHANKS
Director 2004-09-20 2011-03-25
SERGIO PATRICIO CASTEDO
Director 2010-07-06 2010-11-08
EIVIND JAKOB TORBLAA
Director 2008-01-01 2010-07-06
MORTEN HENRIKSEN
Director 2007-01-24 2007-12-31
DM COMPANY SERVICES LIMITED
Nominated Secretary 2003-09-27 2004-03-31
DM DIRECTOR LIMITED
Nominated Director 2003-09-27 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRYAN STATKRAFT WIND UK LIMITED Director 2014-07-30 CURRENT 2003-07-14 Active
MICHAEL ANDREW BRYAN BERRY BURN WIND FARM LIMITED Director 2014-07-30 CURRENT 2002-08-15 Active
MICHAEL ANDREW BRYAN BAILLIE WINDFARM HOLDINGS LIMITED Director 2014-07-30 CURRENT 2011-02-28 Active
MICHAEL ANDREW BRYAN UPP GROUP HOLDINGS LIMITED Director 2013-02-19 CURRENT 2004-01-15 Active
DAVID JOHN FLOOD STATKRAFT WIND UK LIMITED Director 2017-05-10 CURRENT 2003-07-14 Active
DAVID JOHN FLOOD WIND UK INVEST LIMITED Director 2017-05-10 CURRENT 2014-01-15 Active
DAVID JOHN FLOOD BERRY BURN WIND FARM LIMITED Director 2017-05-10 CURRENT 2002-08-15 Active
DAVID JOHN FLOOD BAILLIE WINDFARM HOLDINGS LIMITED Director 2017-05-10 CURRENT 2011-02-28 Active
DAVID JOHN FLOOD ANDERSHAW WIND POWER LIMITED Director 2017-05-04 CURRENT 2011-12-19 Active
DAVID JOHN FLOOD STATKRAFT UK LTD Director 2016-08-11 CURRENT 2006-03-14 Active
DAVID JOHN FLOOD DOGGERBANK PROJECT 5 BIZCO LIMITED Director 2013-09-27 CURRENT 2012-01-18 Dissolved 2016-03-29
DAVID JOHN FLOOD DOGGERBANK PROJECT 6 BIZCO LIMITED Director 2013-09-27 CURRENT 2012-01-18 Dissolved 2016-03-29
STEVEN CHARLES POTTINGER LOTHIAN LAND LIMITED Director 2013-09-22 CURRENT 2008-09-12 Dissolved 2015-03-13
STEVEN CHARLES POTTINGER MONASHEE WINDFARM LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
STEVEN CHARLES POTTINGER BAILLIE WINDFARM HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-02-28 Active
STEVEN CHARLES POTTINGER URBAN STOCK LIMITED Director 2005-11-30 CURRENT 1999-10-20 Active
THOMAS BAND POTTINGER BAILLIE PROPERTIES LIMITED Director 2017-05-12 CURRENT 2016-12-08 Active
THOMAS BAND POTTINGER BAILLIE INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
THOMAS BAND POTTINGER BAILLIE WIND FARM COMMUNITY BENEFIT FUND Director 2013-07-30 CURRENT 2013-07-30 Active
THOMAS BAND POTTINGER MONASHEE WINDFARM LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
THOMAS BAND POTTINGER BAILLIE WINDFARM HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-02-28 Active
THOMAS BAND POTTINGER RENEWABLE DEVELOPMENTS SCOTLAND LIMITED Director 2004-11-04 CURRENT 2004-07-26 Active
THOMAS BAND POTTINGER SPITTAL HILL WINDFARM LIMITED Director 2004-03-31 CURRENT 2003-09-27 Dissolved 2018-04-03
BJÖRN FREDRIK MO ÖSTGREN STATKRAFT WIND UK LIMITED Director 2017-11-21 CURRENT 2003-07-14 Active
BJÖRN FREDRIK MO ÖSTGREN WIND UK INVEST LIMITED Director 2017-11-21 CURRENT 2014-01-15 Active
BJÖRN FREDRIK MO ÖSTGREN BERRY BURN WIND FARM LIMITED Director 2017-11-21 CURRENT 2002-08-15 Active
BJÖRN FREDRIK MO ÖSTGREN BAILLIE WINDFARM HOLDINGS LIMITED Director 2017-11-21 CURRENT 2011-02-28 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
2023-07-17DIRECTOR APPOINTED MR. KAI CHEN
2023-06-23APPOINTMENT TERMINATED, DIRECTOR JAMIE FRANCISCO FERNANDEZ-CUERVO INFIESTA
2023-06-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14DIRECTOR APPOINTED MR. MARTIN VALLICKAD MATHEW
2023-04-12APPOINTMENT TERMINATED, DIRECTOR EIVIND JACOB TORBLAA
2023-04-12DIRECTOR APPOINTED MR. KEVIN O'DONOVAN
2023-04-12APPOINTMENT TERMINATED, DIRECTOR BJöRN FREDRIK MO ÖSTGREN
2022-11-07CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-05DIRECTOR APPOINTED MR. JAMIE FRANCISCO FERNANDEZ-CUERVO INFIESTA
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT WILKIE
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-15Director's details changed for Mr. Eivind Jacob Torblaa on 2021-12-15
2021-12-15CH01Director's details changed for Mr. Eivind Jacob Torblaa on 2021-12-15
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FLOOD
2021-05-12AP01DIRECTOR APPOINTED MR. EIVIND JACOB TORBLAA
2021-02-11CH01Director's details changed for Mr Björn Fredrik Mo Östgren on 2021-02-01
2021-02-03CH01Director's details changed for Mr David John Flood on 2021-02-01
2021-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS. FOLASADE KAFIDIYA-OKE on 2021-02-01
2021-02-02PSC05Change of details for Statkraft Uk Ltd as a person with significant control on 2021-02-01
2020-11-10PSC02Notification of Statkraft Uk Ltd as a person with significant control on 2020-08-26
2020-11-06PSC05Change to person with significant control
2020-11-03PSC05Change to person with significant control
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-11-03PSC07CESSATION OF BAILLIE WINDFARM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-07AAMDAmended full accounts made up to 2019-12-31
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CH01Director's details changed for Mr Andrew Scott Wilkie on 2019-02-20
2020-03-02CH01Director's details changed for Mr Andrew Scott Wilkie on 2019-07-01
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-08-12AP03Appointment of Mrs. Folasade Kafidiya-Oke as company secretary on 2019-08-07
2019-08-12TM02Termination of appointment of Luke James Freeman on 2019-08-07
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26AP01DIRECTOR APPOINTED MR ANDREW SCOTT WILKIE
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRYAN
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22AP01DIRECTOR APPOINTED MR BJöRN FREDRIK MO ÖSTGREN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO PATRICIO CASTEDO
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 190.661
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-08-22AP03Appointment of Mr Luke James Freeman as company secretary on 2017-08-22
2017-08-22TM02Termination of appointment of Emma Elizabeth Voss on 2017-08-22
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 190.661
2017-05-25SH1925/05/17 STATEMENT OF CAPITAL GBP 190.661
2017-05-25SH20STATEMENT BY DIRECTORS
2017-05-25CAP-SSSOLVENCY STATEMENT DATED 10/05/17
2017-05-25RES06REDUCE ISSUED CAPITAL 10/05/2017
2017-05-25SH1925/05/17 STATEMENT OF CAPITAL GBP 190.661
2017-05-25SH20STATEMENT BY DIRECTORS
2017-05-25CAP-SSSOLVENCY STATEMENT DATED 10/05/17
2017-05-25RES06REDUCE ISSUED CAPITAL 10/05/2017
2017-05-25RES13Resolutions passed:That the requisite entries be made in the company's statutory records and accounts upon the registration of the capital reduction sanctioned pursuant to resolution 1 and the sum of £2,908,162 (being the capital sum cancelled by reso...
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MR DAVID JOHN FLOOD
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JON VATNALAND
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 190.661
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 190.661
2015-09-28AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04AP01DIRECTOR APPOINTED MR JON VATNALAND
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EIVIND TORBLAA
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 190.661
2014-09-30AR0127/09/14 ANNUAL RETURN FULL LIST
2014-08-12AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRYAN
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2566920005
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2566920003
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2566920004
2014-02-13AP01DIRECTOR APPOINTED MR EIVIND TORBLAA
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BENGT VERNMARK
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 190.661
2013-10-16AR0127/09/13 NO CHANGES
2013-10-15AP03SECRETARY APPOINTED MRS EMMA ELIZABETH VOSS
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN FORSYTH
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AR0127/09/12 NO CHANGES
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 3-5 MELVILLE STREET EDINBURGH EH3 7PE
2011-12-22SH0104/11/11 STATEMENT OF CAPITAL GBP 190.661
2011-11-30AA01CURREXT FROM 30/12/2011 TO 31/12/2011
2011-10-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN RYDER DOUGLAS FORSYTH / 01/08/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BAND POTTINGER / 01/08/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO PATRICIO CASTEDO / 01/08/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BENGT CARL-AXEL VERNMARK / 01/08/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES POTTINGER / 01/08/2011
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN RYDER DOUGLAS FORSYTH / 01/08/2011
2011-10-21AR0127/09/11 FULL LIST
2011-10-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-03AP03SECRETARY APPOINTED DUNCAN RYDER DOUGLAS FORSYTH
2011-04-27AP01DIRECTOR APPOINTED THOMAS BAND POTTINGER
2011-04-27AP01DIRECTOR APPOINTED STEVEN CHARLES POTTINGER
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2011-04-15RES01ADOPT ARTICLES 25/03/2011
2011-04-15AP01DIRECTOR APPOINTED SERGIO PATRICIO CASTEDO
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO CASTEDO
2011-04-15AP01DIRECTOR APPOINTED BENGT CARL-AXEL VERNMARK
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN BIRKELAND
2011-04-15AP01DIRECTOR APPOINTED JAN PETTER BIRKELAND
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY STEVEN POTTINGER
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS POTTINGER
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POTTINGER
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SHANKS
2011-04-12AA01CURREXT FROM 30/09/2011 TO 30/12/2011
2011-04-08MISCSECTION 519
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-09AR0127/09/10 FULL LIST
2010-07-09AP01DIRECTOR APPOINTED MR DAVID STUART MASON
2010-07-09AP01DIRECTOR APPOINTED SERGIO PATRICIO CASTEDO
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EIVIND TORBLAA
2010-05-12SH0107/05/10 STATEMENT OF CAPITAL GBP 189.661
2010-02-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-12SH0103/02/10 STATEMENT OF CAPITAL GBP 186.818
2009-10-25AR0127/09/09 FULL LIST
2009-08-0588(2)AD 09/07/09 GBP SI 10408@0.001=10.408 GBP IC 170.85/181.258
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-29288aDIRECTOR APPOINTED ELVIND JAKOB TORBLAA
2008-01-06288bDIRECTOR RESIGNED
2007-11-20363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-01-30122S-DIV 24/01/07
2007-01-30123NC INC ALREADY ADJUSTED 24/01/07
2007-01-30RES04£ NC 130/300
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-29288aNEW DIRECTOR APPOINTED
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 BAILLIE WINDFARM 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 BAILLIE WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding STATKRAFT TREASURY CENTRE SA
2014-06-03 Outstanding STATKRAFT TREASURY CENTRE SA
2014-06-03 Outstanding STATKRAFT TREASURY CENTRE SA
STANDARD SECURITY 2011-10-27 Outstanding STATKRAFT TREASURY CENTRE SA
DEBENTURE 2011-10-21 Outstanding STATKRAFT TREASURY CENTRE SA
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAILLIE WINDFARM LIMITED

Intangible Assets
Patents
We have not found any records of BAILLIE WINDFARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILLIE WINDFARM LIMITED
Trademarks
We have not found any records of BAILLIE WINDFARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILLIE WINDFARM 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 BAILLIE WINDFARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAILLIE WINDFARM 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 BAILLIE WINDFARM 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 BAILLIE WINDFARM 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.