Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PATES HILL WIND ENERGY LIMITED
Company Information for

PATES HILL WIND ENERGY LIMITED

C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
Company Registration Number
SC299298
Private Limited Company
Active

Company Overview

About Pates Hill Wind Energy Ltd
PATES HILL WIND ENERGY LIMITED was founded on 2006-03-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Pates Hill Wind Energy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PATES HILL WIND ENERGY LIMITED
 
Legal Registered Office
C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO
2 LISTER SQUARE
EDINBURGH
EH3 9GL
 
Filing Information
Company Number SC299298
Company ID Number SC299298
Date formed 2006-03-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB902748721  
Last Datalog update: 2024-04-07 02:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATES HILL WIND ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PATES HILL WIND ENERGY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMPBELL JOSEPH ELLIS
Director 2017-12-01
ROLLO ANDREW JOHNSTONE WRIGHT
Director 2017-12-01
PHILIP WILLIAM KENT
Director 2017-12-01
RONAN NIALL KIERANS
Director 2017-12-01
NICHOLAS SIMON PARKER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK ELLIOT
Company Secretary 2008-09-10 2017-12-01
GINTARE BRIOLA
Director 2013-06-03 2017-12-01
ALEXANDRE FABIEN LABOURET
Director 2009-09-01 2017-12-01
ADRIEN PIERRE GERARD PINSARD
Director 2015-01-15 2017-12-01
EMMA LOUISE COLLINS
Director 2008-09-10 2015-01-08
ADELE ARA
Director 2011-04-05 2014-04-28
HELEN STEWART FLEMING
Director 2010-06-18 2013-02-15
SIMON JOHN PAGE
Director 2010-06-18 2011-04-05
RICHARD MARDON
Director 2008-09-10 2009-09-01
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2006-03-22 2008-09-10
DOUGLAS THOMSON HENDRY
Director 2006-03-22 2008-09-10
DONALD YOUNG
Director 2006-03-22 2008-09-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2006-03-22 2006-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMPBELL JOSEPH ELLIS GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
STEPHEN CAMPBELL JOSEPH ELLIS GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
STEPHEN CAMPBELL JOSEPH ELLIS INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
STEPHEN CAMPBELL JOSEPH ELLIS MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
STEPHEN CAMPBELL JOSEPH ELLIS SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
STEPHEN CAMPBELL JOSEPH ELLIS SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
STEPHEN CAMPBELL JOSEPH ELLIS GRAVIS SOLAR 2 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
STEPHEN CAMPBELL JOSEPH ELLIS GRAVIS SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
STEPHEN CAMPBELL JOSEPH ELLIS DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
STEPHEN CAMPBELL JOSEPH ELLIS BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
STEPHEN CAMPBELL JOSEPH ELLIS DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
STEPHEN CAMPBELL JOSEPH ELLIS WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
ROLLO ANDREW JOHNSTONE WRIGHT GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
ROLLO ANDREW JOHNSTONE WRIGHT GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
ROLLO ANDREW JOHNSTONE WRIGHT DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
ROLLO ANDREW JOHNSTONE WRIGHT YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
ROLLO ANDREW JOHNSTONE WRIGHT GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
ROLLO ANDREW JOHNSTONE WRIGHT BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
ROLLO ANDREW JOHNSTONE WRIGHT MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
ROLLO ANDREW JOHNSTONE WRIGHT BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
ROLLO ANDREW JOHNSTONE WRIGHT DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
ROLLO ANDREW JOHNSTONE WRIGHT WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
PHILIP WILLIAM KENT NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
PHILIP WILLIAM KENT GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
PHILIP WILLIAM KENT FIREBOLT RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-19 Active
PHILIP WILLIAM KENT GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
PHILIP WILLIAM KENT YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
PHILIP WILLIAM KENT GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
PHILIP WILLIAM KENT BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
PHILIP WILLIAM KENT MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
PHILIP WILLIAM KENT BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
PHILIP WILLIAM KENT DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
PHILIP WILLIAM KENT WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
PHILIP WILLIAM KENT GABI HOUSING LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
PHILIP WILLIAM KENT HOLDCO1 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-11-03
RONAN NIALL KIERANS GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
RONAN NIALL KIERANS GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
RONAN NIALL KIERANS SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
RONAN NIALL KIERANS AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
RONAN NIALL KIERANS AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
RONAN NIALL KIERANS AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
RONAN NIALL KIERANS INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
RONAN NIALL KIERANS AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
RONAN NIALL KIERANS AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
RONAN NIALL KIERANS AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
RONAN NIALL KIERANS AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
RONAN NIALL KIERANS AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
RONAN NIALL KIERANS AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
RONAN NIALL KIERANS MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
RONAN NIALL KIERANS SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
RONAN NIALL KIERANS SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
RONAN NIALL KIERANS SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
RONAN NIALL KIERANS SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
RONAN NIALL KIERANS SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
RONAN NIALL KIERANS SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
RONAN NIALL KIERANS SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
RONAN NIALL KIERANS AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
RONAN NIALL KIERANS AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
RONAN NIALL KIERANS AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
RONAN NIALL KIERANS FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
RONAN NIALL KIERANS AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
RONAN NIALL KIERANS AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
RONAN NIALL KIERANS AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
RONAN NIALL KIERANS SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
RONAN NIALL KIERANS SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
RONAN NIALL KIERANS DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
RONAN NIALL KIERANS YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
RONAN NIALL KIERANS GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
RONAN NIALL KIERANS BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
RONAN NIALL KIERANS MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
RONAN NIALL KIERANS BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
RONAN NIALL KIERANS DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
RONAN NIALL KIERANS WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
RONAN NIALL KIERANS GCP ROOFTOP SOLAR FINANCE PLC Director 2017-06-08 CURRENT 2017-06-08 Active
RONAN NIALL KIERANS GCP BRIDGE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
RONAN NIALL KIERANS GCP BRIDGE HOLDINGS LTD Director 2016-11-09 CURRENT 2016-11-09 Active
RONAN NIALL KIERANS GCP PROGRAMME FUNDING 2 LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
RONAN NIALL KIERANS GCP PROGRAMME FUNDING 1 LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
RONAN NIALL KIERANS STUDENT OPPORTUNITIES SOUTHAMPTON LIMITED Director 2016-04-04 CURRENT 2016-04-04 Dissolved 2017-09-12
RONAN NIALL KIERANS SCAPE OPPORTUNITIES DUBLIN LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
RONAN NIALL KIERANS GCP CARDALE PFI LTD Director 2015-06-09 CURRENT 2015-05-27 Active
RONAN NIALL KIERANS GCP ROOFTOP SOLAR 6 PLC Director 2015-02-27 CURRENT 2015-02-27 Active
RONAN NIALL KIERANS GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation
RONAN NIALL KIERANS GCP EDUCATION 1 LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
RONAN NIALL KIERANS INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED Director 2013-02-26 CURRENT 1992-11-27 Dissolved 2015-09-22
RONAN NIALL KIERANS GCP HEALTHCARE 1 LIMITED Director 2011-07-22 CURRENT 2011-03-24 Active
NICHOLAS SIMON PARKER NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
NICHOLAS SIMON PARKER KINGSLAND ROAD DEVELOPMENTS LTD Director 2018-05-08 CURRENT 2018-02-19 Active
NICHOLAS SIMON PARKER GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
NICHOLAS SIMON PARKER GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
NICHOLAS SIMON PARKER SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
NICHOLAS SIMON PARKER AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
NICHOLAS SIMON PARKER AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
NICHOLAS SIMON PARKER AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
NICHOLAS SIMON PARKER INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
NICHOLAS SIMON PARKER AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
NICHOLAS SIMON PARKER AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
NICHOLAS SIMON PARKER AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
NICHOLAS SIMON PARKER AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
NICHOLAS SIMON PARKER AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
NICHOLAS SIMON PARKER AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
NICHOLAS SIMON PARKER MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
NICHOLAS SIMON PARKER SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
NICHOLAS SIMON PARKER SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
NICHOLAS SIMON PARKER SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
NICHOLAS SIMON PARKER SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
NICHOLAS SIMON PARKER SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
NICHOLAS SIMON PARKER SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
NICHOLAS SIMON PARKER SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
NICHOLAS SIMON PARKER AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
NICHOLAS SIMON PARKER AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
NICHOLAS SIMON PARKER AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
NICHOLAS SIMON PARKER FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
NICHOLAS SIMON PARKER AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
NICHOLAS SIMON PARKER AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
NICHOLAS SIMON PARKER AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
NICHOLAS SIMON PARKER SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
NICHOLAS SIMON PARKER SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
NICHOLAS SIMON PARKER GRAVIS SOLAR 2 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
NICHOLAS SIMON PARKER GRAVIS SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
NICHOLAS SIMON PARKER DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
NICHOLAS SIMON PARKER YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
NICHOLAS SIMON PARKER GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
NICHOLAS SIMON PARKER BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
NICHOLAS SIMON PARKER MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
NICHOLAS SIMON PARKER BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
NICHOLAS SIMON PARKER DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
NICHOLAS SIMON PARKER WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
NICHOLAS SIMON PARKER SCAPERFIELD LIMITED Director 2017-11-17 CURRENT 2017-11-17 Liquidation
NICHOLAS SIMON PARKER GCP SOLAR FINANCE HOLDINGS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NICHOLAS SIMON PARKER GRAVIS ONSHORE WIND 1 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
NICHOLAS SIMON PARKER GRAVIS ONSHORE WIND 2 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
NICHOLAS SIMON PARKER GRAVIS ASSET HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
NICHOLAS SIMON PARKER CIRCUS STREET DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2012-09-13 Active
NICHOLAS SIMON PARKER HIGH WIRE BRIGHTON LIMITED Director 2017-06-29 CURRENT 2017-06-23 Active
NICHOLAS SIMON PARKER GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Director's details changed for Mr Philip William Kent on 2024-03-25
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR SAIRA JANE JOHNSTON
2023-12-15DIRECTOR APPOINTED MS ANNA LOUISE BATH
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON PARKER
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ROLLO ANDREW JOHNSTONE WRIGHT
2022-09-09DIRECTOR APPOINTED MR MATTEO QUATRARO
2022-09-09DIRECTOR APPOINTED MS AE KYUNG YOON
2022-09-09AP01DIRECTOR APPOINTED MR MATTEO QUATRARO
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON PARKER
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04PSC02Notification of Danu Ii Holdings Limited as a person with significant control on 2022-03-22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO QUATRARO
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL JOSEPH ELLIS
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RONAN NIALL KIERANS
2020-02-19AP01DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON
2019-09-02AP01DIRECTOR APPOINTED MATTEO QUATRARO
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM C/O Morton Fraser Quartermile Two 5th Floor 2 Lister Square Edinburgh
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-01-11PSC07CESSATION OF PLATINA ENERGY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIEN PINSARD
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GINTARE BRIOLA
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LABOURET
2017-12-06AP01DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT
2017-12-06AP01DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER
2017-12-06AP01DIRECTOR APPOINTED MR RONAN NIALL KIERANS
2017-12-06AP01DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS
2017-12-06AP01DIRECTOR APPOINTED MR PHILIP WILLIAM KENT
2017-12-06TM02Termination of appointment of John Patrick Elliot on 2017-12-01
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/15
2016-12-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/14
2016-12-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/12
2016-12-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/13
2016-12-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/11
2016-12-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/10
2016-12-13ANNOTATIONSecond Filing
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-31CH01Director's details changed for Miss Gintare Sertvytyte on 2016-10-31
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GINTARE SERTVYTYTE / 17/05/2016
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2992980008
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2992980007
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2992980006
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2992980005
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-15AR0122/03/16 FULL LIST
2016-04-15LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 200
2016-04-15AR0122/03/16 STATEMENT OF CAPITAL GBP 200
2016-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK ELLIOT / 23/03/2016
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-17AR0122/03/15 FULL LIST
2015-01-22AP01DIRECTOR APPOINTED MR ADRIEN PIERRE GERARD PINSARD
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA COLLINS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ARA
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-08AR0122/03/14 FULL LIST
2013-12-23MISCSECTION 519
2013-06-17AP01DIRECTOR APPOINTED MISS GINTARE SERTVYTYTE
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0122/03/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FLEMING
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0122/03/12 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MRS ADELE ARA
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAGE
2011-04-05AR0122/03/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN STEWART / 02/03/2011
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE FABIEN LABOURET / 30/11/2010
2010-06-23AP01DIRECTOR APPOINTED MS HELEN STEWART
2010-06-23AP01DIRECTOR APPOINTED MR SIMON PAGE
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0122/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE COLLINS / 24/03/2010
2009-12-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-11-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 30-31 QUEEN STREET EDINBURGH EH2 1JX
2009-11-09MEM/ARTSARTICLES OF ASSOCIATION
2009-11-09RES01ALTER ARTICLES 20/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10288aDIRECTOR APPOINTED MR ALEXANDRE FABIEN MARIE LABOURET
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MARDON
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 05/08/2009
2009-04-17363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-30AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-17225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-10-03288aDIRECTOR APPOINTED EMMA LOUISE COLLINS
2008-10-03288aDIRECTOR APPOINTED RICHARD MARDON
2008-10-03288aSECRETARY APPOINTED JOHN PATRICK ELLIOT
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR DONALD YOUNG
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS HENDRY
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ
2008-04-14363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-03363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-23225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2006-03-22288bSECRETARY RESIGNED
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to PATES HILL WIND ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATES HILL WIND ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2009-12-04 Outstanding NIBC BANK NV
STANDARD SECURITY 2009-12-01 Outstanding NIBC BANK NV
BOND & FLOATING CHARGE 2009-11-24 Outstanding NIBC BANK NV
DEBENTURE 2009-11-24 Outstanding NIBC BANK N.V.
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATES HILL WIND ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of PATES HILL WIND ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATES HILL WIND ENERGY LIMITED
Trademarks
We have not found any records of PATES HILL WIND ENERGY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY NEW LIVES NEW LANDSCAPES (MURIESTON) LIMITED 2008-12-12 Outstanding

We have found 1 mortgage charges which are owed to PATES HILL WIND ENERGY LIMITED

Income
Government Income
We have not found government income sources for PATES HILL WIND ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PATES HILL WIND ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATES HILL WIND ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATES HILL WIND ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATES HILL WIND ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.