WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED

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

    Company NameWHITESIDE HILL WINDFARM (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC312729
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?

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

    Where is WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED located?

    Registered Office Address
    13 Queens Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (678) LIMITEDNov 29, 2006Nov 29, 2006

    What are the latest accounts for WHITESIDE HILL WINDFARM (SCOTLAND) 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 WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nur Atikah Paimin as a director on Nov 06, 2023

    1 pagesTM01

    Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on Nov 06, 2023

    1 pagesTM01

    Appointment of Azean Abu Samad as a director on Nov 06, 2023

    2 pagesAP01

    Appointment of Mrs Sharon Bridgland-Gough as a director on Nov 06, 2023

    2 pagesAP01

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

    25 pagesAA

    Director's details changed for Nur Atikah Paimin on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Shamsul Azham Bin Mohd Isa on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Shamsul Azham Bin Mohd Isa on Apr 01, 2023

    2 pagesCH01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    27 pagesAA

    Cessation of Clean Energy and Infrastructure Uk Wind Limited as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Notification of Norman 1985 Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Cessation of Clean Energy and Infrastructure Uk Limited as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Notification of Clean Energy and Infrastructure Uk Wind Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Notification of Clean Energy and Infrastructure Uk Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Cessation of Thomas Kubr as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Cessation of Capital Dynamics Limited as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Appointment of Shamsul Azham Bin Mohd Isa as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Nur Atikah Paimin as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Simon Richard Eaves as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Kirsty Louise Usher as a director on Apr 01, 2022

    1 pagesTM01

    Who are the officers of WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGLAND-GOUGH, Sharon
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    EnglandBritishChief Business Services Officer258958720002
    SAMAD, Azean Abu
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    United Kingdom
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    United Kingdom
    EnglandMalaysianChief Operating Officer315481340001
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193204250001
    FOY, Simon John
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    England
    Secretary
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    England
    198255980001
    OLDROYD, Elizabeth Alexandra
    Slutchers Lane
    WA1 1QL Warrington
    1030 Centre Park
    England
    Secretary
    Slutchers Lane
    WA1 1QL Warrington
    1030 Centre Park
    England
    203989030001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United KingdomBritishChartered Accountant65278040002
    BAKER, Alan
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    Director
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    ScotlandScottishDirector103351610001
    BERTAGNA, Dario
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United KingdomItalianVice President230234270001
    BRECKENRIDGE, John William
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United StatesAmericanManaging Director202811700001
    COWIE, Steven Alexander
    34 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    Director
    34 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    ScotlandBritishDirector109655420001
    DEAN, Christopher James
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    England
    Director
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    England
    United KingdomBritishChartered Surveyor175925470001
    DOWLING, Paul Cyril
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    Director
    Weston
    Carrick Brook, Eadestown
    Naas
    County Kildare
    Ireland
    IrelandIrishDirector111811130002
    DOWN, Helen Ruth
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandBritishSolicitor233527350001
    DWYER, Nicola
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18.
    Airtricity House
    Ireland
    IrelandIrishGroup Financial Controller160281420001
    EAVES, Simon Richard
    Slutchers Lane
    WA1 1QL Warrington
    1030 Centre Park
    England
    Director
    Slutchers Lane
    WA1 1QL Warrington
    1030 Centre Park
    England
    EnglandWelshManaging Director200997040001
    FISH, Andrew Stuart
    Welton
    HU15 1NB Brough
    Welton Grange
    East Riding Of Yorkshire
    United Kingdom
    Director
    Welton
    HU15 1NB Brough
    Welton Grange
    East Riding Of Yorkshire
    United Kingdom
    United KingdomBritishAccountant99181180003
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    IrelandIrishAccountant126967800001
    FOY, Simon John
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    England
    Director
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    England
    United KingdomBritishSolicitor196525430001
    FRIEL, Gerald Joseph
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United StatesAmericanEnergy Investment Portfolio Manager207789620001
    GAINS, Keith Stephen
    Sackville Street
    W1S 3DN London
    21
    England
    Director
    Sackville Street
    W1S 3DN London
    21
    England
    WalesBritishCompany Director161678470001
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishChartered Engineer126262860001
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrishAccountant153538670001
    GOLANSKA-RYAN, Justyna Roza
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandPolishManaging Director205926820001
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United KingdomBritishManager189332050001
    HUGHES, Paul Kevin
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United KingdomBritishFinance Director272466000001
    ISA, Shamsul Azham Bin Mohd
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    MalaysiaMalaysianHead Of Wind Asset Management295260590001
    MCADAM, Martin
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Director
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    IrishG & Ops Manager94415780001
    MURPHY, Senan
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    Director
    2 Cranford
    Terenure Road West
    IRISH Dublin 6w
    Ireland
    IrishDirector95157200001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishEngineer117786710001
    NOBLE, Stuart
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    United KingdomBritishChartered Accountant104364800001
    PAIMIN, Nur Atikah
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    United KingdomMalaysianSenior Manager278878070001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishEngineer130143620002
    USHER, Kirsty Louise
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    ScotlandScottishAccountant215697310001

    Who are the persons with significant control of WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clean Energy And Infrastructure Uk Wind Limited
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    Apr 01, 2022
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number09042665
    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.
    Clean Energy And Infrastructure Uk Limited
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    Apr 01, 2022
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number08354707
    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.
    Norman 1985 Limited
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    Apr 01, 2022
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House Ibis Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number09887179
    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.
    Mr Thomas Kubr
    Bahnhofstrasse
    Zug
    22
    6301
    Switzerland
    May 01, 2019
    Bahnhofstrasse
    Zug
    22
    6301
    Switzerland
    Yes
    Nationality: Swiss
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Capital Dynamics Limited
    Colmore Row
    B3 2BJ Birmingham
    9th Floor, 9
    England
    Apr 06, 2016
    Colmore Row
    B3 2BJ Birmingham
    9th Floor, 9
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies - England And Wales
    Registration Number02215798
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Efs Uk Holdings Limited
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Apr 06, 2016
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies - England And Wales
    Registration Number09702948
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Edwin Healey
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    England
    Apr 06, 2016
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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