UKBizDB.co.uk

DRONE HILL WIND FARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drone Hill Wind Farm Limited. The company was founded 19 years ago and was given the registration number SC272941. The firm's registered office is in EDINBURGH. You can find them at C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Street, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DRONE HILL WIND FARM LIMITED
Company Number:SC272941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Street, Edinburgh, Scotland, EH12 5HD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Corporate Secretary22 August 2014Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director23 October 2015Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director10 May 2022Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director30 January 2019Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director01 May 2023Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director06 March 2023Active
13 City View, 207 Essex Road, London, N1 3PH

Secretary28 April 2005Active
14 Greystones Drive, Reigate, RH2 0HA

Secretary31 March 2006Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Secretary01 April 2010Active
40 George Street, London, W1U 7DW

Secretary06 September 2004Active
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN

Secretary30 September 2013Active
Ballylumford Power Station, Ballylumford, Islandmagee, Larne, United Kingdom, BT40 3RS

Director29 July 2013Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director06 February 2020Active
40, General-Guisan-Quai, Zurich, Switzerland,

Director22 August 2014Active
Citypoint, 65, Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director22 August 2014Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director30 September 2011Active
47 Bolingbroke Road, London, W14 0AJ

Director06 September 2004Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director01 April 2010Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director22 August 2014Active
40, General-Guisan-Quai, Zurich, Switzerland,

Director22 August 2014Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director01 April 2010Active
40 George Street, London, W1U 7DW

Director06 September 2004Active
Citypoint, 65, Haymarket Terrace, Edinburgh, EH12 5HD

Director22 August 2014Active
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN

Director30 September 2013Active
24 Braeburn Drive, Currie, EH14 6AQ

Director06 September 2004Active
7 Orchard Avenue, Bothwell, Glasgow, G71 8NF

Director06 September 2004Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director17 March 2017Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director01 April 2010Active

People with Significant Control

Synd Holdco Limited
Notified on:03 February 2022
Status:Active
Country of residence:England
Address:5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Synd Holdco Limited
Notified on:03 February 2022
Status:Active
Country of residence:England
Address:5th, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Synd Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27-28, Eastcastle Street, London, England, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Second filing of director appointment with name.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Change corporate secretary company with change date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2020-10-21Officers

Change corporate secretary company with change date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.