WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED - ABERDEEN


Company Profile Company Filings

Overview

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED was incorporated 17 years ago on 29/11/2006 and has the registered number: SC312729. The accounts status is SMALL and accounts are next due on 30/09/2024.

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED - ABERDEEN

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

13 QUEENS ROAD
ABERDEEN
AB15 4YL

This Company Originates in : United Kingdom
Previous trading names include:
HMS (678) LIMITED (until 07/12/2006)

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AZEAN ABU ABU SAMAD Oct 1979 Malaysian Director 2023-11-06 CURRENT
MRS SHARON BRIDGLAND-GOUGH Nov 1970 British Director 2023-11-06 CURRENT
MS JUSTYNA ROZA GOLANSKA-RYAN Nov 1978 Polish Director 2016-04-21 UNTIL 2018-09-21 RESIGNED
MR JAMES ISAAC SMITH Mar 1962 British Director 2008-09-29 UNTIL 2015-05-29 RESIGNED
NUR ATIKAH PAIMIN Jun 1986 Malaysian Director 2022-04-01 UNTIL 2023-11-06 RESIGNED
MR KEITH STEPHEN GAINS Jan 1977 British Director 2015-12-31 UNTIL 2017-03-31 RESIGNED
MR COLIN CLARKE NICOL Nov 1960 British Director 2013-01-11 UNTIL 2014-12-12 RESIGNED
SENAN MURPHY Jul 1969 Irish Director 2006-12-06 UNTIL 2007-12-05 RESIGNED
MR STUART NOBLE Jun 1968 British Director 2015-06-29 UNTIL 2015-12-31 RESIGNED
SHAMSUL AZHAM BIN MOHD ISA Jun 1971 Malaysian Director 2022-04-01 UNTIL 2023-11-06 RESIGNED
MR PAUL KEVIN HUGHES Jul 1974 British Director 2020-07-28 UNTIL 2022-04-01 RESIGNED
SIMON MURRAY HEYES Oct 1963 British Director 2008-09-29 UNTIL 2010-10-19 RESIGNED
DAVID GARDNER May 1963 British Director 2010-02-28 UNTIL 2012-10-12 RESIGNED
CAOIMHE MARY GIBLIN Aug 1976 Irish Director 2010-07-28 UNTIL 2014-09-22 RESIGNED
MARTIN MCADAM Jul 1961 Irish Director 2008-03-11 UNTIL 2008-07-31 RESIGNED
ELIZABETH ALEXANDRA OLDROYD Secretary 2015-12-31 UNTIL 2020-07-28 RESIGNED
MR SIMON JOHN FOY Secretary 2015-05-29 UNTIL 2015-12-31 RESIGNED
SALLY FAIRBAIRN Secretary 2014-12-01 UNTIL 2015-05-29 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY British Secretary 2009-01-05 UNTIL 2014-12-01 RESIGNED
MR STEVEN ALEXANDER COWIE May 1964 British Director 2006-12-06 UNTIL 2008-06-05 RESIGNED
HMS DIRECTORS LIMITED Corporate Nominee Director 2006-11-29 UNTIL 2006-12-06 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Secretary 2006-11-29 UNTIL 2008-12-31 RESIGNED
MR ANDREW STUART FISH Oct 1972 British Director 2015-05-29 UNTIL 2015-12-31 RESIGNED
MR SIMON RICHARD EAVES Jul 1967 Welsh Director 2015-12-31 UNTIL 2022-04-01 RESIGNED
NICOLA DWYER Feb 1979 Irish Director 2011-05-20 UNTIL 2012-07-17 RESIGNED
MISS HELEN RUTH DOWN Mar 1979 English Director 2020-07-28 UNTIL 2022-04-01 RESIGNED
PAUL CYRIL DOWLING Feb 1965 Irish Director 2006-12-06 UNTIL 2011-01-28 RESIGNED
MR CHRISTOPHER JAMES DEAN Jul 1974 British Director 2015-05-29 UNTIL 2015-12-31 RESIGNED
MRS KIRSTY LOUISE USHER May 1975 Scottish Director 2018-09-25 UNTIL 2022-04-01 RESIGNED
MR JOHN WILLIAM BRECKENRIDGE Feb 1962 American Director 2017-03-31 UNTIL 2017-09-27 RESIGNED
DARIO BERTAGNA May 1984 Italian Director 2017-09-27 UNTIL 2022-04-01 RESIGNED
ALAN BAKER Nov 1966 Scottish Director 2006-12-06 UNTIL 2008-03-28 RESIGNED
FRASER MCGREGOR ALEXANDER Apr 1963 British Director 2008-02-15 UNTIL 2013-01-11 RESIGNED
MR SIMON JOHN FOY Aug 1968 British Director 2015-05-29 UNTIL 2018-06-01 RESIGNED
MR GERALD JOSEPH FRIEL Mar 1964 American Director 2016-04-21 UNTIL 2018-09-21 RESIGNED
DONAL FRANCIS FLYNN Nov 1973 Irish Director 2007-12-05 UNTIL 2010-07-28 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Director 2006-11-29 UNTIL 2006-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Clean Energy And Infrastructure Uk Limited 2022-04-01 - 2022-04-01 Warrington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Clean Energy And Infrastructure Uk Wind Limited 2022-04-01 - 2022-04-01 Warrington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Norman 1985 Limited 2022-04-01 Warrington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Thomas Kubr 2019-05-01 - 2022-04-01 4/1966 Zug   6301 Significant influence or control
Capital Dynamics Limited 2016-04-06 - 2022-04-01 Birmingham   Significant influence or control
Efs Uk Holdings Limited 2016-04-06 - 2018-09-21 London   Significant influence or control
Mr Mark Edwin Healey 2016-04-06 - 2018-06-01 4/1972 Alderley Edge   Cheshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRO EUROPE LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BRANTINGHAM PROPERTY SERVICES LIMITED BARNSLEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CENTRO ASSET MANAGEMENT LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
CENTRO HOLDINGS (UK) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
INHOCO 2833 LIMITED BARNSLEY Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
INHOCO 3167 LIMITED BROUGH Active DORMANT 99999 - Dormant Company
AVIARY (U.K.) LIMITED BROUGH Active DORMANT 70221 - Financial management
FALKIRK TOD HILL WIND LIMITED WARRINGTON ENGLAND Active SMALL 35110 - Production of electricity
HARTHILL WIND LIMITED WARRINGTON ENGLAND Active SMALL 35110 - Production of electricity
YSGELLOG WIND FARM LIMITED WARRINGTON ENGLAND Active SMALL 35110 - Production of electricity
GARLENICK WIND FARM LIMITED WARRINGTON ENGLAND Active SMALL 35110 - Production of electricity
WYTHEGILL WIND FARM LIMITED WARRINGTON ENGLAND Active SMALL 35110 - Production of electricity
EAST YOULSTONE WIND FARM LIMITED WARRINGTON ENGLAND Active SMALL 35110 - Production of electricity
DAINTREE WIND FARM LIMITED WARRINGTON ENGLAND Active SMALL 35110 - Production of electricity
POTATO POT WIND FARM LIMITED WARRINGTON ENGLAND Active SMALL 35110 - Production of electricity
VANTAGE SOLAR UK LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
TENAGA WIND VENTURES UK LTD LONDON ENGLAND Active GROUP 74990 - Non-trading company
DUNMORE WIND FARM LTD BELFAST Active SMALL 35110 - Production of electricity
MOSSMORRAN WIND FARM LIMITED ABERDEEN Active SMALL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUMISMATICS LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NORTH EAST TELECOMMUNICATIONS LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
NESTAGLEN LIMITED ABERDEEN SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
OCEANSGATE HOLDINGS LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
OCEANSGATE LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
V-TES LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
HELIX OFFSHORE SERVICES LIMITED ABERDEEN UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
GREEN MESA TECHNOLOGIES LIMITED ABERDEEN SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development
HYDROMEA SERVICES LIMITED ABERDEEN UNITED KINGDOM Active MICRO ENTITY 26110 - Manufacture of electronic components
PORT ERROLL HARBOUR CRUDEN BAY TRUST LIMITED ABERDEEN SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.