PATES HILL WIND ENERGY LIMITED

PATES HILL WIND ENERGY LIMITED

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

    Company NamePATES HILL WIND ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC299298
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PATES HILL WIND ENERGY LIMITED?

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

    Where is PATES HILL WIND ENERGY LIMITED located?

    Registered Office Address
    New Lanarkshire House 3 Dove Wynd
    Strathclyde Business Park
    ML4 3AD Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PATES HILL WIND ENERGY 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 PATES HILL WIND ENERGY LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for PATES HILL WIND ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025

    2 pagesAP03

    Registered office address changed from Pates Hill 2nd Floor, Block C Brandon Gate, Leechlee Road Hamilton ML3 6AU Scotland to New Lanarkshire House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3AD on Oct 03, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Termination of appointment of Ashley John Wright as a secretary on May 31, 2025

    1 pagesTM02

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Change of details for Danu Ii Holdings Limited as a person with significant control on Mar 22, 2025

    2 pagesPSC05

    Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to Pates Hill 2nd Floor, Block C Brandon Gate, Leechlee Road Hamilton ML3 6AU on Feb 03, 2025

    1 pagesAD01

    Appointment of Ashley John Wright as a secretary on Jan 30, 2025

    2 pagesAP03

    Termination of appointment of Paul Anthony White as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Chloe Marlow as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Matteo Quatraro as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Anna Louise Bath as a director on Jan 30, 2025

    1 pagesTM01

    Appointment of Andrew Simon David Fisher as a director on Jan 30, 2025

    2 pagesAP01

    Appointment of Richard John Dunkley as a director on Jan 30, 2025

    2 pagesAP01

    Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 16, 2024

    1 pagesAD01

    Appointment of Mr Paul Anthony White as a director on Aug 02, 2024

    2 pagesAP01

    Appointment of Ms Chloe Marlow as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Ae Kyung Yoon as a director on Aug 02, 2024

    1 pagesTM01

    Termination of appointment of Philip William Kent as a director on Aug 02, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Director's details changed for Mr Philip William Kent on Mar 25, 2024

    2 pagesCH01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Anna Louise Bath as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Saira Jane Johnston as a director on Dec 08, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Who are the officers of PATES HILL WIND ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Andrew Norman
    3 Dove Wynd
    Strathclyde Business Park
    ML4 3AD Bellshill
    New Lanarkshire House
    Scotland
    Secretary
    3 Dove Wynd
    Strathclyde Business Park
    ML4 3AD Bellshill
    New Lanarkshire House
    Scotland
    341203450001
    DUNKLEY, Richard John
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    EnglandBritish141131710026
    FISHER, Andrew Simon David
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    United KingdomBritish199050080001
    ELLIOT, John Patrick
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Secretary
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    British133712740001
    WRIGHT, Ashley John
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Secretary
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    331908040001
    GILLESPIE MACANDREW SECRETARIES LIMITED
    5 Atholl Crescent
    EH3 8EJ Edinburgh
    Midlothian
    Secretary
    5 Atholl Crescent
    EH3 8EJ Edinburgh
    Midlothian
    110304810001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ARA, Adele
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Scotland
    Director
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Scotland
    EnglandItalian159205920001
    BATH, Anna Louise
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    United KingdomBritish,Australian317146310001
    BRIOLA, Gintare
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Director
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    EnglandLithuanian179099960002
    COLLINS, Emma Louise
    Upper Montagu Street
    W1H 1SD London
    29
    Director
    Upper Montagu Street
    W1H 1SD London
    29
    EnglandBritish22092390014
    ELLIS, Stephen Campbell Joseph
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    EnglandBritish162610190003
    FLEMING, Helen Stewart
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Scotland
    Director
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Scotland
    United KingdomBritish152188500002
    HENDRY, Douglas Thomson
    32 Manse Road
    EH25 9LG Roslin
    Midlothian
    Director
    32 Manse Road
    EH25 9LG Roslin
    Midlothian
    ScotlandScottish69018530001
    JOHNSTON, Saira Jane
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    EnglandBritish242652780001
    JOHNSTONE WRIGHT, Rollo Andrew
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    EnglandBritish240900690001
    KENT, Philip William
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish173584940001
    KIERANS, Ronan Niall
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    EnglandIrish142554830002
    LABOURET, Alexandre Fabien
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Scotland
    Director
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Scotland
    EnglandFrench97657090002
    MARDON, Richard
    76 Dora Road
    SW19 7HH London
    Director
    76 Dora Road
    SW19 7HH London
    United KingdomBritish52726200003
    MARLOW, Chloe
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    United KingdomBritish302497020001
    PAGE, Simon John
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Scotland
    Director
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Scotland
    United KingdomBritish152183470001
    PARKER, Nicholas Simon
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    United KingdomBritish142554840003
    PINSARD, Adrien Pierre Gerard
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    Director
    c/o Morton Fraser
    5th Floor
    2 Lister Square
    Edinburgh
    Quartermile Two
    United KingdomFrench183786930001
    QUATRARO, Matteo
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandItalian261954360001
    QUATRARO, Matteo
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    EnglandItalian261954360001
    WHITE, Paul Anthony
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Northern IrelandIrish325801130001
    YOON, Ae Kyung
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandSouth Korean299852020001
    YOUNG, Donald
    39 Park Place
    FK7 9JR Stirling
    Director
    39 Park Place
    FK7 9JR Stirling
    British84283580001

    Who are the persons with significant control of PATES HILL WIND ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Mar 22, 2022
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06775563
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Old Broad Street
    Fifth Floor
    EC2N 1AR London
    125
    England
    Apr 25, 2016
    Old Broad Street
    Fifth Floor
    EC2N 1AR London
    125
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02379632
    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.
    New Street Square, New Fetter Lane
    C/O Dmh Stallard (0594)
    EC4A 3BF London
    6
    England
    Apr 06, 2016
    New Street Square, New Fetter Lane
    C/O Dmh Stallard (0594)
    EC4A 3BF London
    6
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc366952
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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