Warning: file_put_contents(c/922b87ecd6565f22430710dae72efc83.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Whiteside Hill Windfarm (scotland) Limited, AB15 4YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED

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

This company is commonly known as Whiteside Hill Windfarm (scotland) Limited. The company was founded 17 years ago and was given the registration number SC312729. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED
Company Number:SC312729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2006
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director06 November 2023Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, United Kingdom, EC3M 6BL

Director06 November 2023Active
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ

Secretary05 January 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 December 2014Active
10, West Street, Alderley Edge, England, SK9 7EG

Secretary29 May 2015Active
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Secretary31 December 2015Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary29 November 2006Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director15 February 2008Active
16 Harbourside, Kip Village, Inverkip, PA16 0BF

Director06 December 2006Active
13, Queens Road, Aberdeen, AB15 4YL

Director27 September 2017Active
13, Queens Road, Aberdeen, AB15 4YL

Director31 March 2017Active
34 Divert Road, Gourock, PA19 1DT

Director06 December 2006Active
10, West Street, Alderley Edge, England, SK9 7EG

Director29 May 2015Active
Weston, Carrick Brook, Eadestown, Naas, Ireland,

Director06 December 2006Active
13, Queens Road, Aberdeen, AB15 4YL

Director28 July 2020Active
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin 18., Ireland,

Director20 May 2011Active
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Director31 December 2015Active
Welton Grange, Welton, Brough, United Kingdom, HU15 1NB

Director29 May 2015Active
3 Whitebeam Avenue, Clonskeagh, Dublin, Ireland, IRISH

Director05 December 2007Active
10, West Street, Alderley Edge, England, SK9 7EG

Director29 May 2015Active
13, Queens Road, Aberdeen, AB15 4YL

Director21 April 2016Active
21, Sackville Street, London, England, W1S 3DN

Director31 December 2015Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director28 February 2010Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director28 July 2010Active
13, Queens Road, Aberdeen, AB15 4YL

Director21 April 2016Active
8, Turretbank Road, Crieff, PH7 4LN

Director29 September 2008Active
13, Queens Road, Aberdeen, AB15 4YL

Director28 July 2020Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director01 April 2022Active
35 Glen Lawn Drive, The Park, Cabinteely, Ireland, IRISH

Director11 March 2008Active
2 Cranford, Terenure Road West, Dublin 6w, Ireland, IRISH

Director06 December 2006Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director11 January 2013Active
13, Queens Road, Aberdeen, Scotland, AB15 4YL

Director29 June 2015Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director01 April 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director29 September 2008Active
13, Queens Road, Aberdeen, AB15 4YL

Director25 September 2018Active

People with Significant Control

Clean Energy And Infrastructure Uk Wind Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Clean Energy And Infrastructure Uk Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Norman 1985 Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Kubr
Notified on:01 May 2019
Status:Active
Date of birth:April 1966
Nationality:Swiss
Country of residence:Switzerland
Address:22, Bahnhofstrasse, Zug, Switzerland,
Nature of control:
  • Significant influence or control
Capital Dynamics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor, 9, Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Significant influence or control
Efs Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Ark, 201, Talgarth Road, London, England, W6 8BJ
Nature of control:
  • Significant influence or control
Mr Mark Edwin Healey
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:10, West Street, Alderley Edge, England, SK9 7EG
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.