DRONE HILL WIND FARM LIMITED

DRONE HILL WIND FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDRONE HILL WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC272941
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRONE HILL WIND FARM LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is DRONE HILL WIND FARM LIMITED located?

    Registered Office Address
    Dla Piper Scotland Llp Collins House
    Rutland Square
    EH1 2AA Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRONE HILL WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DRONE HILL WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for DRONE HILL WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Adolfo Francisco Pardo De Santayana Montes as a director on Dec 17, 2025

    1 pagesTM01

    Appointment of Jason Robert Crawford as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Natalia Martin as a director on Oct 10, 2025

    1 pagesTM01

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Faheem Zaka Sheikh as a director on Apr 29, 2025

    1 pagesTM01

    Appointment of Ms Natalia Martin as a director on May 06, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Notification of Synd Holdco Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC02

    Cessation of Synd Holdco Limited as a person with significant control on Feb 03, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Constance Wing-Yin Lee on Aug 30, 2023

    2 pagesCH01

    Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Faheem Zaka Sheikh as a director on May 01, 2023

    2 pagesAP01

    Second filing for the appointment of Mr Thomas Andreas Vogt as a director

    3 pagesRP04AP01

    Appointment of Mr Thomas Andrease Vogt as a director on Mar 06, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 09, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 09/03/2023

    Termination of appointment of Julien Delphin Henri Chetrit as a director on Mar 06, 2023

    1 pagesTM01

    Secretary's details changed for Ocorian Administration (Uk) Limited on Aug 20, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Change of details for Synd Holdco Limited as a person with significant control on Jun 21, 2022

    2 pagesPSC05

    Appointment of Mr Dickson Leung as a director on May 10, 2022

    2 pagesAP01

    Termination of appointment of Javier Francisco Serrano Alonso as a director on Apr 26, 2022

    1 pagesTM01

    Who are the officers of DRONE HILL WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Secretary
    The Legacy Building
    Queens Road
    BT3 9DT Belfast
    Unit 4
    Northern Ireland
    Identification TypeUK Limited Company
    Registration Number7473349
    174130020003
    CRAWFORD, Jason Robert
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    EnglandSouth African336765870001
    LEE, Constance Wing-Yin
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    United KingdomBritish191148940002
    LEUNG, Dickson Tik San
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    EnglandBritish295714260001
    VOGT, Thomas Andreas
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    SwitzerlandSwiss306474890001
    BARNES, Nicola
    13 City View
    207 Essex Road
    N1 3PH London
    Secretary
    13 City View
    207 Essex Road
    N1 3PH London
    British104947750001
    ELLIOTT, John Patrick
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    Secretary
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    British109748130002
    LEHMAN, Donald Todd
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Secretary
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    151349300001
    MARDON, Richard
    40 George Street
    W1U 7DW London
    Secretary
    40 George Street
    W1U 7DW London
    British97657080001
    MLADENOV, Tihomir
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    183173700001
    CASEMENT, Roger Paul
    Ballylumford
    Islandmagee
    BT40 3RS Larne
    Ballylumford Power Station
    Co Antrim
    United Kingdom
    Director
    Ballylumford
    Islandmagee
    BT40 3RS Larne
    Ballylumford Power Station
    Co Antrim
    United Kingdom
    Northern IrelandIrish147211960001
    CHETRIT, Julien Delphin Henri
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    SwitzerlandFrench267038230001
    DOGOS-DOCOVITCH, Constantin
    General-Guisan-Quai
    Zurich
    40
    8022
    Switzerland
    Director
    General-Guisan-Quai
    Zurich
    40
    8022
    Switzerland
    SwitzerlandFrench190753430001
    FUMAGALLI, Laurence Jon
    65
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    EnglandBritish190503750001
    HUNTER, Steven Paul
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    UkBritish163545000001
    LABOURET, Alexandre Fabien
    47 Bolingbroke Road
    W14 0AJ London
    Director
    47 Bolingbroke Road
    W14 0AJ London
    United KingdomFrench97657090001
    LEHMAN, Donald Todd
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    United KingdomAmerican138314720001
    LILLEY, Stephen Bernard
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    United KingdomBritish115160890003
    MANSER, Christoph Rene
    General-Guisan-Quai
    Zurich
    40
    8022
    Switzerland
    Director
    General-Guisan-Quai
    Zurich
    40
    8022
    Switzerland
    SwitzerlandSwiss191265340001
    MARDON, Richard
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    United KingdomBritish52726200003
    MARDON, Richard
    40 George Street
    W1U 7DW London
    Director
    40 George Street
    W1U 7DW London
    United KingdomBritish97657080001
    MARTIN, Natalia
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    EnglandBritish333835740001
    MCHALE, Peter James
    65
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Director
    65
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    EnglandIrish65105040005
    MLADENOV, Tihomir
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    EnglandBulgarian183173650001
    MORTON, Simon Charles
    24 Braeburn Drive
    EH14 6AQ Currie
    Midlothian
    Director
    24 Braeburn Drive
    EH14 6AQ Currie
    Midlothian
    ScotlandBritish66411340001
    PARDO DE SANTAYANA MONTES, Adolfo Francisco
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    SwitzerlandSpanish254966250001
    ROONEY, Darrin Patrick
    7 Orchard Avenue
    Bothwell
    G71 8NF Glasgow
    Director
    7 Orchard Avenue
    Bothwell
    G71 8NF Glasgow
    United KingdomBritish66411290002
    SERRANO ALONSO, Javier Francisco
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    EnglandSpanish227151580001
    SHEIKH, Faheem Zaka
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    Director
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper Scotland Llp
    United Kingdom
    United KingdomBritish308639870001
    WILSON, David Cameron
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    EnglandBritish136389520001

    Who are the persons with significant control of DRONE HILL WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Synd Holdco Limited
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Feb 03, 2022
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredThe Register Of Companies For England And Wales
    Registration Number09174515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Synd Holdco Limited
    20 Fenchurch Street
    EC3M 3BY London
    5th
    England
    Feb 03, 2022
    20 Fenchurch Street
    EC3M 3BY London
    5th
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredThe Register Of Companies For England And Wale
    Registration Number09174515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Synd Holdco Limited
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Apr 06, 2016
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityThe Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0