KINGSBURN WIND ENERGY LIMITED
Overview
| Company Name | KINGSBURN WIND ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC275098 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGSBURN WIND ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is KINGSBURN WIND ENERGY LIMITED located?
| Registered Office Address | 4th Floor 12 Blenheim Place EH7 5JH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSBURN WIND ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KINGSBURN WIND ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for KINGSBURN WIND ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Picton-Turbervill as a director on Feb 03, 2026 | 1 pages | TM01 | ||
Termination of appointment of Katherine Elizabeth Paterson as a director on Feb 03, 2026 | 1 pages | TM01 | ||
Appointment of Mr John Paul Morris as a director on Feb 03, 2026 | 2 pages | AP01 | ||
Appointment of Ms Sarah Elizabeth Black as a director on Feb 03, 2026 | 2 pages | AP01 | ||
Appointment of Ms Anna Graham Cameron as a director on Feb 03, 2026 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on Sep 04, 2025 | 1 pages | AD01 | ||
Appointment of Ms Katherine Elizabeth Paterson as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patrick Paul Adam as a director on May 30, 2025 | 1 pages | TM01 | ||
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on Jan 28, 2025 | 1 pages | AD01 | ||
Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH | 1 pages | AD02 | ||
Confirmation statement made on Oct 25, 2024 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Intesa Sanpaolo S.P.A as a person with significant control on Jan 02, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Notification of Intesa Sanpaolo S.P.A as a person with significant control on Jul 11, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 03, 2023 | 2 pages | PSC09 | ||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||
Registration of charge SC2750980007, created on Mar 14, 2023 | 43 pages | MR01 | ||
Satisfaction of charge SC2750980001 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2750980003 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2750980004 in full | 1 pages | MR04 | ||
Who are the officers of KINGSBURN WIND ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLACK, Sarah Elizabeth | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | Scotland | British | 323802070001 | |||||||||
| CAMERON, Anna Graham | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | Scotland | British | 323798230001 | |||||||||
| MORRIS, John Paul | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | Scotland | British | 345150290001 | |||||||||
| HUNTER, Erin Lynn Murchie | Secretary | Brighton Place AB10 6RS Aberdeen 16 United Kingdom | British | 105387640006 | ||||||||||
| SINATRA, Carlo | Secretary | Via Manzoni 8/Bis 20052 Monza Milan Italy | British | 90018310001 | ||||||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
| ADAM, Patrick Paul | Director | 12 Blenheim Place EH7 5UH Edinburgh 4th Floor United Kingdom | Italy | Belgian | 247860460001 | |||||||||
| CHIERICONI, Sergio | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | United Kingdom | Italian | 184773730002 | |||||||||
| DIBLEY, Richard Stewart | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | United Kingdom | British | 196689680002 | |||||||||
| HAAS, Michael | Director | Mold Business Park, Wrexham Road CH7 1XP Mold Linden House Flintshire Wales | Usa | United States | 72289830006 | |||||||||
| HELLER, William Jacob, Mr. | Director | 20 Balcombe Street NW1 6ND London | England | Canadian | 93714130001 | |||||||||
| JEWSON, Geraint Keith | Director | Mold Business Park, Wrexham Road CH7 1XP Mold Linden House Flintshire Wales | United Kingdom | British | 47033130005 | |||||||||
| MICOLI, Roberto Claudio Massimo | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | Italy | Italian | 188437080001 | |||||||||
| MURIE, Andrew James, Director | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | England | Australian | 216398870001 | |||||||||
| PATERSON, Katherine Elizabeth | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | England | British | 247845160004 | |||||||||
| PICTON-TURBERVILL, David | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | United Kingdom | British | 151647700001 | |||||||||
| REED, Robert Timothy | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | England | British | 187003930001 | |||||||||
| SCHENK, Hans Rudolf | Director | Via Praccio 38 Massagno 6900 Ticino Switzerland | Switzerland | Swiss | 111131120001 | |||||||||
| TOFFOLATTI, Giovanni | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | Italy | Italian | 198348760001 | |||||||||
| WILLIAMS, Charles Napier | Director | Beenhams Heath Shurlock Row RG10 0QE Reading Heath Lodge England | United Kingdom | British | 36829870002 | |||||||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of KINGSBURN WIND ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intesa Sanpaolo S.P.A | Jul 11, 2023 | 156 Torino Piazza San Carlo Italy | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mufg Bank, Ltd | Sep 26, 2016 | 25 Ropemaker Street EC2Y 9AN London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Bank Of Tokyo-Mitsubishi Ufj, Ltd | Sep 26, 2016 | Ropemaker Street EC2Y 9AN London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitsubishi Ufj Financial Group, Inc | Sep 26, 2016 | Marunouchi Chiyoda-Ku Tokyo 2-7-1 Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Falck Renewables Wind Limited | Sep 09, 2016 | 75-77 Margaret Street W1W 8SY London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KINGSBURN WIND ENERGY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 02, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Dec 21, 2022 | Jul 11, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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