ST. JOHNS HILL WIND HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ST. JOHNS HILL WIND HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC405192

Incorporation date

11/08/2011

Size

Full

Contacts

Registered address

Registered address

13 Queen’S Road, Aberdeen, Scotland AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon19/12/2025
Full accounts made up to 2025-06-30
dot icon01/12/2025
Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2025-12-01
dot icon19/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon21/01/2025
Full accounts made up to 2024-06-30
dot icon18/11/2024
Registered office address changed from 1O1 Rose Street South Lane Edinburgh EH2 3JG Scotland to 13 Queen’S Road Aberdeen Scotland AB15 4YL on 2024-11-18
dot icon15/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon30/07/2024
Appointment of Mr Kevin Paul O'connor as a director on 2024-07-18
dot icon30/07/2024
Termination of appointment of Luke James Brandon Roberts as a director on 2024-07-18
dot icon30/07/2024
Appointment of Mr Baiju Devani as a director on 2024-07-18
dot icon05/03/2024
Full accounts made up to 2023-06-30
dot icon16/11/2023
Full accounts made up to 2022-06-30
dot icon12/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon12/09/2023
Change of details for Ireel Wind Topco Limited as a person with significant control on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12
dot icon12/07/2023
Current accounting period shortened from 2022-12-29 to 2022-06-30
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon16/05/2022
Termination of appointment of Duncan Murray Reid as a director on 2022-05-10
dot icon16/05/2022
Appointment of Mr Neil Anthony Wood as a director on 2022-05-10
dot icon16/05/2022
Appointment of Mr Luke James Brandon Roberts as a director on 2022-05-10
dot icon16/05/2022
Termination of appointment of Neil Andrew Forster as a director on 2022-05-10
dot icon21/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon26/04/2021
Registered office address changed from 1O1 Rose Street South Lane Edinburgh EH2 3JG Scotland to 1O1 Rose Street South Lane Edinburgh EH2 3JG on 2021-04-26
dot icon26/04/2021
Registered office address changed from Becon Project Management & Consultancy Services Viewfield Place Stirling FK8 1NQ Scotland to 1O1 Rose Street South Lane Edinburgh EH2 3JG on 2021-04-26
dot icon16/03/2021
Satisfaction of charge 1 in full
dot icon02/10/2020
Termination of appointment of Sebastian James Speight as a director on 2020-09-30
dot icon02/10/2020
Appointment of Duncan Murray Reid as a director on 2020-09-30
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon22/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-22
dot icon14/07/2020
Appointment of Mr Neil Andrew Forster as a director on 2020-07-09
dot icon06/07/2020
Change of details for Ireel Wind Topco Limited as a person with significant control on 2020-07-03
dot icon03/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-03
dot icon18/06/2020
Termination of appointment of Sarah Cruickshank as a secretary on 2020-06-04
dot icon18/06/2020
Appointment of Flb Company Secretarial Services Ltd as a secretary on 2020-06-04
dot icon20/05/2020
Termination of appointment of Liv Harder Miller as a director on 2020-05-01
dot icon13/01/2020
Group of companies' accounts made up to 2018-12-31
dot icon15/11/2019
Change of details for Ingenious Renewable Energy Enterprises Limited as a person with significant control on 2019-11-04
dot icon14/11/2019
Notification of Ireel Wind Topco Limited as a person with significant control on 2019-11-04
dot icon14/11/2019
Cessation of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 2019-11-04
dot icon16/10/2019
Resolutions
dot icon10/10/2019
Particulars of variation of rights attached to shares
dot icon10/10/2019
Change of share class name or designation
dot icon04/10/2019
Registration of charge SC4051920002, created on 2019-09-27
dot icon04/10/2019
Registration of charge SC4051920003, created on 2019-09-27
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon02/09/2019
Termination of appointment of Baiju Devani as a director on 2019-08-23
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon01/04/2019
Appointment of Liv Harder Miller as a director on 2019-03-29
dot icon01/04/2019
Termination of appointment of Roberto Castiglioni as a director on 2019-03-29
dot icon10/12/2018
Resolutions
dot icon26/11/2018
Appointment of Mr Baiju Devani as a director on 2018-11-23
dot icon20/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon20/08/2018
Director's details changed for Mr Sebastian James Speight on 2017-03-29
dot icon20/08/2018
Director's details changed for Mr Roberto Castiglioni on 2017-03-29
dot icon09/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/08/2017
Notification of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 2017-04-27
dot icon11/08/2017
Cessation of Renewable Energy Ventures Limited as a person with significant control on 2017-04-27
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon25/05/2017
Current accounting period extended from 2017-06-30 to 2017-12-30
dot icon20/04/2017
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Becon Project Management & Consultancy Services Viewfield Place Stirling FK8 1NQ on 2017-04-20
dot icon11/04/2017
Appointment of Mr Roberto Castiglioni as a director on 2017-03-28
dot icon11/04/2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-28
dot icon11/04/2017
Appointment of Jennifer Wright as a secretary on 2017-03-28
dot icon11/04/2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-28
dot icon11/04/2017
Appointment of Sarah Cruickshank as a secretary on 2017-03-28
dot icon11/04/2017
Termination of appointment of Nicol Ross Stephen as a director on 2017-03-28
dot icon11/04/2017
Termination of appointment of Michael John Ross as a director on 2017-03-28
dot icon11/04/2017
Appointment of Mr Sebastian James Speight as a director on 2017-03-28
dot icon02/03/2017
Accounts for a small company made up to 2016-06-30
dot icon18/01/2017
Second filing of the annual return made up to 2015-08-11
dot icon18/01/2017
Second filing of the annual return made up to 2014-08-11
dot icon18/01/2017
Second filing of the annual return made up to 2013-08-11
dot icon18/01/2017
Second filing of the annual return made up to 2012-08-11
dot icon30/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/09/2015
Termination of appointment of Md Secretaries Limited as a secretary on 2012-09-12
dot icon07/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon08/05/2014
Resolutions
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/11/2013
Previous accounting period extended from 2013-02-28 to 2013-06-30
dot icon02/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-02-29
dot icon08/05/2013
Current accounting period shortened from 2012-08-31 to 2012-02-28
dot icon18/09/2012
Appointment of Md Secretaries Limited as a secretary on 2012-09-10
dot icon18/09/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2012-09-10
dot icon18/09/2012
Termination of appointment of Md Secretaries Limited as a secretary on 2012-09-10
dot icon18/09/2012
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-09-18
dot icon07/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon29/03/2012
Resolutions
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2011
Appointment of Michael John Ross as a director on 2011-09-06
dot icon09/09/2011
Appointment of Nicol Ross Stephen as a director on 2011-09-06
dot icon09/09/2011
Termination of appointment of David Mcewing as a director on 2011-09-06
dot icon09/09/2011
Termination of appointment of Roger Gordon Connon as a director on 2011-09-06
dot icon09/09/2011
Certificate of change of name
dot icon09/09/2011
Resolutions
dot icon11/08/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
163.09K
-
0.00
297.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devani, Baiju
Director
18/07/2024 - Present
104
Devani, Baiju
Director
23/11/2018 - 23/08/2019
104
Mcewing, David
Director
11/08/2011 - 06/09/2011
91
Nicol Ross Stephen
Director
06/09/2011 - 28/03/2017
30
Roberts, Luke James Brandon
Director
10/05/2022 - 18/07/2024
187

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST. JOHNS HILL WIND HOLDCO LIMITED

ST. JOHNS HILL WIND HOLDCO LIMITED is an(a) Active company incorporated on 11/08/2011 with the registered office located at 13 Queen’S Road, Aberdeen, Scotland AB15 4YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST. JOHNS HILL WIND HOLDCO LIMITED?

toggle

ST. JOHNS HILL WIND HOLDCO LIMITED is currently Active. It was registered on 11/08/2011 .

Where is ST. JOHNS HILL WIND HOLDCO LIMITED located?

toggle

ST. JOHNS HILL WIND HOLDCO LIMITED is registered at 13 Queen’S Road, Aberdeen, Scotland AB15 4YL.

What does ST. JOHNS HILL WIND HOLDCO LIMITED do?

toggle

ST. JOHNS HILL WIND HOLDCO LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ST. JOHNS HILL WIND HOLDCO LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-06-30.