STERKE WIND LTD

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

    Company NameSTERKE WIND LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC422330
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STERKE WIND LTD?

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

    Where is STERKE WIND LTD located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STERKE WIND LTD?

    Previous Company Names
    Company NameFromUntil
    STERKE WIND (KIRKINTILLOCH) LTDApr 20, 2012Apr 20, 2012

    What are the latest accounts for STERKE WIND LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for STERKE WIND LTD?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for STERKE WIND LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Oct 07, 2022

    1 pagesAD01

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

    19 pagesAA

    Appointment of Mr James John Bailey-House as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of Christopher Radulph Hart-George as a director on May 13, 2022

    1 pagesTM01

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

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

    21 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Registration of charge SC4223300004, created on Feb 17, 2020

    81 pagesMR01

    Satisfaction of charge SC4223300002 in full

    1 pagesMR04

    Satisfaction of charge SC4223300003 in full

    1 pagesMR04

    Change of details for Acp I Shareco Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC05

    Satisfaction of charge SC4223300001 in full

    4 pagesMR04

    Accounts for a small company made up to Jan 31, 2019

    18 pagesAA

    Director's details changed for Mr Ka Wai Yu on Jun 28, 2019

    2 pagesCH01

    Director's details changed for Mr David Gudgin on Jun 28, 2019

    2 pagesCH01

    Director's details changed for Mr Christopher Radulph Hart-George on Jun 28, 2019

    2 pagesCH01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2018

    20 pagesAA

    Who are the officers of STERKE WIND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY-HOUSE, James John
    Benjamin Street
    EC1M 5QL London
    1 Benjamin Street
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1 Benjamin Street
    England
    EnglandBritishAsset Manager295296030001
    GUDGIN, David
    Benjamin Street
    EC1M 5QL London
    1
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1
    England
    United KingdomBritishManaging Director217837250001
    YU, Ka Wai
    Benjamin Street
    EC1M 5QL London
    1
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1
    England
    EnglandBritishInvestment Director216991930001
    HART-GEORGE, Christopher Radulph
    Benjamin Street
    EC1M 5QL London
    1
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1
    England
    EnglandBritishInvestment Manager227890040001
    HILLAM, Richard
    Suite 1b, Third Floor
    31-33 High Street
    IV1 1HT Inverness
    Metropolitan House
    Scotland
    Director
    Suite 1b, Third Floor
    31-33 High Street
    IV1 1HT Inverness
    Metropolitan House
    Scotland
    EnglandBritishDevelopment Director182937640001
    HUNT, John Andrew
    Tordene Path
    G68 9AL Cumbernauld
    11
    Scotland
    Uk
    Director
    Tordene Path
    G68 9AL Cumbernauld
    11
    Scotland
    Uk
    EnglandBritishNone142386040001
    HUSSAIN, Waseem
    Tordene Path
    Cumbernauld
    G68 9AL Glasgow
    11
    Director
    Tordene Path
    Cumbernauld
    G68 9AL Glasgow
    11
    United KingdomBritishNone103541330001
    PACE, James Bedford
    Pentland Park
    KY6 2AH Glenrothes
    20 Pentland House
    Fife
    Scotland
    Director
    Pentland Park
    KY6 2AH Glenrothes
    20 Pentland House
    Fife
    Scotland
    United KingdomBritishFarmer99475910002
    SMIT, Gerben
    West Borough
    BH21 1NG Wimborne
    16
    Dorset
    United Kingdom
    Director
    West Borough
    BH21 1NG Wimborne
    16
    Dorset
    United Kingdom
    NetherlandsDutchDirector187411600001
    SNAPE, Nigel Lars Mackay
    Pentland Park
    KY6 2AH Glenrothes
    20 Pentland House
    Fife
    Scotland
    Director
    Pentland Park
    KY6 2AH Glenrothes
    20 Pentland House
    Fife
    Scotland
    EnglandBritishFarmer51395520001
    WILMAR, Esbjorn Roderick
    c/o Infinergy Liimited
    West Borough
    BH21 1NG Wimborne
    16
    Dorset
    England
    Director
    c/o Infinergy Liimited
    West Borough
    BH21 1NG Wimborne
    16
    Dorset
    England
    United KingdomDutchWind Developer109534060003
    EJNIK LTD
    Charlotte Square
    EH2 2HQ Edinburgh
    45
    Midlothian
    Scotland
    Director
    Charlotte Square
    EH2 2HQ Edinburgh
    45
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC208198
    172160550001

    Who are the persons with significant control of STERKE WIND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Benjamin Street
    EC1M 5QL London
    1
    England
    Feb 01, 2017
    Benjamin Street
    EC1M 5QL London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09330788
    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.

    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