UKBizDB.co.uk

ST. JOHNS HILL WIND LIMITED

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

This company is commonly known as St. Johns Hill Wind Limited. The company was founded 12 years ago and was given the registration number SC405193. The firm's registered office is in STIRLING. You can find them at Becon Project Management & Consultancy Services, Viewfield Place, Stirling, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ST. JOHNS HILL WIND LIMITED
Company Number:SC405193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2011
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Becon Project Management & Consultancy Services, Viewfield Place, Stirling, Scotland, FK8 1NQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP

Corporate Secretary04 June 2020Active
6, New Street Square, London, England, EC4A 3BF

Director10 May 2022Active
6, New Street Square, London, England, EC4A 3BF

Director10 May 2022Active
15, Golden Square, London, England, W1F 9JG

Secretary28 March 2017Active
15, Golden Square, London, England, W1F 9JG

Secretary28 March 2017Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary11 August 2011Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary10 September 2012Active
15, Golden Square, London, England, W1F 9JG

Director28 March 2017Active
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD

Director11 August 2011Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director09 July 2020Active
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD

Director11 August 2011Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director29 March 2019Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director30 September 2020Active
1, Grange Terrace, Edinburgh, United Kingdom, EH9 2LD

Director06 September 2011Active
15, Golden Square, London, England, W1F 9JG

Director28 March 2017Active
40, Morningfield Road, Aberdeen, United Kingdom, AB15 4AQ

Director06 September 2011Active

People with Significant Control

L1 Renewables Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, United Kingdom, L3 1PY
Nature of control:
  • Significant influence or control
St. Johns Hill Wind Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Becon Project Management & Consultancy Services, Viewfield Place, Stirling, Scotland, FK8 1NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-07-12Accounts

Change account reference date company current shortened.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Address

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

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.