WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED
Overview
| Company Name | WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC312729 |
| 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 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 Address | No |
What were the previous names of WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMS (678) LIMITED | Nov 29, 2006 | Nov 29, 2006 |
What are the latest accounts for WHITESIDE HILL WINDFARM (SCOTLAND) 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 WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nur Atikah Paimin as a director on Nov 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on Nov 06, 2023 | 1 pages | TM01 | ||
Appointment of Azean Abu Samad as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sharon Bridgland-Gough as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Director's details changed for Nur Atikah Paimin on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Shamsul Azham Bin Mohd Isa on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Shamsul Azham Bin Mohd Isa on Apr 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 27 pages | AA | ||
Cessation of Clean Energy and Infrastructure Uk Wind Limited as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||
Notification of Norman 1985 Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC02 | ||
Cessation of Clean Energy and Infrastructure Uk Limited as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||
Notification of Clean Energy and Infrastructure Uk Wind Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC02 | ||
Notification of Clean Energy and Infrastructure Uk Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC02 | ||
Cessation of Thomas Kubr as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||
Cessation of Capital Dynamics Limited as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||
Appointment of Shamsul Azham Bin Mohd Isa as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Nur Atikah Paimin as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Richard Eaves as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Who are the officers of WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGLAND-GOUGH, Sharon Rebecca | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor, Sackville House England | England | British | 258958720002 | |||||
| SAMAD, Azean Abu | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor, Sackville House United Kingdom | England | Malaysian | 315481340001 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 Perthshire | British | 129227760001 | ||||||
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193204250001 | |||||||
| FOY, Simon John | Secretary | West Street SK9 7EG Alderley Edge 10 Cheshire England | 198255980001 | |||||||
| OLDROYD, Elizabeth Alexandra | Secretary | Slutchers Lane WA1 1QL Warrington 1030 Centre Park England | 203989030001 | |||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| ALEXANDER, Fraser Mcgregor | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House | United Kingdom | British | 65278040002 | |||||
| BAKER, Alan | Director | 16 Harbourside Kip Village PA16 0BF Inverkip Renfrewshire | Scotland | Scottish | 103351610001 | |||||
| BERTAGNA, Dario | Director | Queens Road AB15 4YL Aberdeen 13 | United Kingdom | Italian | 230234270001 | |||||
| BRECKENRIDGE, John William | Director | Queens Road AB15 4YL Aberdeen 13 | United States | American | 202811700001 | |||||
| COWIE, Steven Alexander | Director | 34 Divert Road PA19 1DT Gourock Renfrewshire | Scotland | British | 109655420001 | |||||
| DEAN, Christopher James | Director | West Street SK9 7EG Alderley Edge 10 Cheshire England | United Kingdom | British | 175925470001 | |||||
| DOWLING, Paul Cyril | Director | Weston Carrick Brook, Eadestown Naas County Kildare Ireland | Ireland | Irish | 111811130002 | |||||
| DOWN, Helen Ruth | Director | Queens Road AB15 4YL Aberdeen 13 | England | British | 233527350001 | |||||
| DWYER, Nicola | Director | Ravenscourt Office Park Sandyford Dublin 18. Airtricity House Ireland | Ireland | Irish | 160281420001 | |||||
| EAVES, Simon Richard | Director | Slutchers Lane WA1 1QL Warrington 1030 Centre Park England | England | Welsh | 200997040001 | |||||
| FISH, Andrew Stuart | Director | Welton HU15 1NB Brough Welton Grange East Riding Of Yorkshire United Kingdom | United Kingdom | British | 99181180003 | |||||
| FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh IRISH Dublin 14 Ireland | Ireland | Irish | 126967800001 | |||||
| FOY, Simon John | Director | West Street SK9 7EG Alderley Edge 10 Cheshire England | United Kingdom | British | 196525430001 | |||||
| FRIEL, Gerald Joseph | Director | Queens Road AB15 4YL Aberdeen 13 | United States | American | 207789620001 | |||||
| GAINS, Keith Stephen | Director | Sackville Street W1S 3DN London 21 England | Wales | British | 161678470001 | |||||
| GARDNER, David | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 126262860001 | |||||
| GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 153538670001 | |||||
| GOLANSKA-RYAN, Justyna Roza | Director | Queens Road AB15 4YL Aberdeen 13 | United Kingdom | Irish | 205926820001 | |||||
| HEYES, Simon Murray | Director | Turretbank Road PH7 4LN Crieff 8 Perthshire | United Kingdom | British | 189332050001 | |||||
| HUGHES, Paul Kevin | Director | Queens Road AB15 4YL Aberdeen 13 | United Kingdom | British | 272466000001 | |||||
| ISA, Shamsul Azham Bin Mohd | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor, Sackville House England | Malaysia | Malaysian | 295260590001 | |||||
| MCADAM, Martin | Director | 35 Glen Lawn Drive The Park IRISH Cabinteely Dublin Ireland | Irish | 94415780001 | ||||||
| MURPHY, Senan | Director | 2 Cranford Terenure Road West IRISH Dublin 6w Ireland | Irish | 95157200001 | ||||||
| NICOL, Colin Clarke | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 117786710001 | |||||
| NOBLE, Stuart | Director | Queens Road AB15 4YL Aberdeen 13 Scotland | United Kingdom | British | 104364800001 | |||||
| PAIMIN, Nur Atikah | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor, Sackville House England | United Kingdom | Malaysian | 278878070001 | |||||
| SMITH, James Isaac | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 130143620002 | |||||
| USHER, Kirsty Louise | Director | Queens Road AB15 4YL Aberdeen 13 | Scotland | Scottish | 215697310001 |
Who are the persons with significant control of WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clean Energy And Infrastructure Uk Wind Limited | Apr 01, 2022 | Centre Park WA1 1RL Warrington Ground Floor, Ibis House Ibis Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clean Energy And Infrastructure Uk Limited | Apr 01, 2022 | Centre Park WA1 1RL Warrington Ground Floor, Ibis House Ibis Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Norman 1985 Limited | Apr 01, 2022 | Centre Park WA1 1RL Warrington Ground Floor, Ibis House Ibis Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Kubr | May 01, 2019 | Bahnhofstrasse Zug 22 6301 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Capital Dynamics Limited | Apr 06, 2016 | Colmore Row B3 2BJ Birmingham 9th Floor, 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Efs Uk Holdings Limited | Apr 06, 2016 | Talgarth Road W6 8BJ London The Ark, 201 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Edwin Healey | Apr 06, 2016 | West Street SK9 7EG Alderley Edge 10 Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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