PATES HILL WIND ENERGY LIMITED
Overview
| Company Name | PATES HILL WIND ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC299298 |
| 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 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 Address | No |
What are the latest accounts for PATES HILL 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 PATES HILL WIND ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for PATES HILL WIND ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Termination of appointment of Ashley John Wright as a secretary on May 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Danu Ii Holdings Limited as a person with significant control on Mar 22, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Ashley John Wright as a secretary on Jan 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Paul Anthony White as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Chloe Marlow as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Matteo Quatraro as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anna Louise Bath as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Appointment of Andrew Simon David Fisher as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Appointment of Richard John Dunkley as a director on Jan 30, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mr Paul Anthony White as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Appointment of Ms Chloe Marlow as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ae Kyung Yoon as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Philip William Kent as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Director's details changed for Mr Philip William Kent on Mar 25, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anna Louise Bath as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Saira Jane Johnston as a director on Dec 08, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Who are the officers of PATES HILL WIND ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Andrew Norman | Secretary | 3 Dove Wynd Strathclyde Business Park ML4 3AD Bellshill New Lanarkshire House Scotland | 341203450001 | |||||||
| DUNKLEY, Richard John | Director | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | England | British | 141131710026 | |||||
| FISHER, Andrew Simon David | Director | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | United Kingdom | British | 199050080001 | |||||
| ELLIOT, John Patrick | Secretary | c/o Morton Fraser 5th Floor 2 Lister Square Edinburgh Quartermile Two | British | 133712740001 | ||||||
| WRIGHT, Ashley John | Secretary | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | 331908040001 | |||||||
| GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | 5 Atholl Crescent EH3 8EJ Edinburgh Midlothian | 110304810001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ARA, Adele | Director | c/o Morton Fraser 5th Floor 2 Lister Square Edinburgh Quartermile Two Scotland | England | Italian | 159205920001 | |||||
| BATH, Anna Louise | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp Scotland | United Kingdom | British,Australian | 317146310001 | |||||
| BRIOLA, Gintare | Director | c/o Morton Fraser 5th Floor 2 Lister Square Edinburgh Quartermile Two | England | Lithuanian | 179099960002 | |||||
| COLLINS, Emma Louise | Director | Upper Montagu Street W1H 1SD London 29 | England | British | 22092390014 | |||||
| ELLIS, Stephen Campbell Joseph | Director | Portsmouth Road KT11 1PP Cobham Munro House Surrey England | England | British | 162610190003 | |||||
| FLEMING, Helen Stewart | Director | c/o Morton Fraser 5th Floor 2 Lister Square Edinburgh Quartermile Two Scotland | United Kingdom | British | 152188500002 | |||||
| HENDRY, Douglas Thomson | Director | 32 Manse Road EH25 9LG Roslin Midlothian | Scotland | Scottish | 69018530001 | |||||
| JOHNSTON, Saira Jane | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp Scotland | England | British | 242652780001 | |||||
| JOHNSTONE WRIGHT, Rollo Andrew | Director | Portsmouth Road KT11 1PP Cobham Munro House Surrey England | England | British | 240900690001 | |||||
| KENT, Philip William | Director | Savile Row W1S 2ES London 24 England | United Kingdom | British | 173584940001 | |||||
| KIERANS, Ronan Niall | Director | Portsmouth Road KT11 1PP Cobham Munro House Surrey England | England | Irish | 142554830002 | |||||
| LABOURET, Alexandre Fabien | Director | c/o Morton Fraser 5th Floor 2 Lister Square Edinburgh Quartermile Two Scotland | England | French | 97657090002 | |||||
| MARDON, Richard | Director | 76 Dora Road SW19 7HH London | United Kingdom | British | 52726200003 | |||||
| MARLOW, Chloe | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp Scotland | United Kingdom | British | 302497020001 | |||||
| PAGE, Simon John | Director | c/o Morton Fraser 5th Floor 2 Lister Square Edinburgh Quartermile Two Scotland | United Kingdom | British | 152183470001 | |||||
| PARKER, Nicholas Simon | Director | Portsmouth Road KT11 1PP Cobham Munro House Surrey England | United Kingdom | British | 142554840003 | |||||
| PINSARD, Adrien Pierre Gerard | Director | c/o Morton Fraser 5th Floor 2 Lister Square Edinburgh Quartermile Two | United Kingdom | French | 183786930001 | |||||
| QUATRARO, Matteo | Director | Savile Row W1S 2ES London 24 England | England | Italian | 261954360001 | |||||
| QUATRARO, Matteo | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp Scotland | England | Italian | 261954360001 | |||||
| WHITE, Paul Anthony | Director | 5th Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp Scotland | Northern Ireland | Irish | 325801130001 | |||||
| YOON, Ae Kyung | Director | Savile Row W1S 2ES London 24 England | England | South Korean | 299852020001 | |||||
| YOUNG, Donald | Director | 39 Park Place FK7 9JR Stirling | British | 84283580001 |
Who are the persons with significant control of PATES HILL WIND ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Danu Ii Holdings Limited | Mar 22, 2022 | 4 Mandarin Road DH4 5RA Houghton Le Spring Chase House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| U.S. Bank Trustees Limited | Apr 25, 2016 | Old Broad Street Fifth Floor EC2N 1AR London 125 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Platina Energy Partners Llp | Apr 06, 2016 | New Street Square, New Fetter Lane C/O Dmh Stallard (0594) EC4A 3BF London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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