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

BETTYHILL WIND ENERGY LIMITED

13 QUEEN'S ROAD, ABERDEEN, AB15 4YL,
Company Registration Number
SC375694
Private Limited Company
Active

Company Overview

About Bettyhill Wind Energy Ltd
BETTYHILL WIND ENERGY LIMITED was founded on 2010-03-26 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Bettyhill Wind Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BETTYHILL WIND ENERGY LIMITED
 
Legal Registered Office
13 QUEEN'S ROAD
ABERDEEN
AB15 4YL
Other companies in AB15
 
Previous Names
LOTHIAN SHELF (C) LIMITED23/08/2010
Filing Information
Company Number SC375694
Company ID Number SC375694
Date formed 2010-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTYHILL 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 BETTYHILL WIND ENERGY LIMITED

Current Directors
Officer Role Date Appointed
TMF GROUP FUND SERVICES LIMITED
Company Secretary 2016-07-07
ORLANDO VALENTINE HILTON
Director 2013-12-19
NICHOLAS JOHN WOOD
Director 2013-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE PEPLOE
Director 2016-02-01 2017-11-28
FRANCESCA VICTORIA COLLINS
Director 2013-12-19 2016-01-20
JOSEPH DEWITT CONDO
Company Secretary 2013-03-20 2013-12-19
JOSEPH DEWITT CONDO
Director 2010-08-23 2013-12-19
THOMAS BERNARD FLANAGAN
Director 2012-05-04 2013-12-19
READ FRASER GOMM
Director 2010-08-23 2013-12-19
MICHAEL GRAHAM IRWIN
Director 2010-08-23 2013-12-19
MICHAEL PETER POLSKY
Director 2010-08-23 2013-12-19
ANDREW MARTIN SHAW
Director 2010-08-23 2013-12-19
JAMES JOHN SHIELD
Director 2010-08-23 2013-12-19
CHRISTOPHER POWELL WILKINS
Director 2010-08-23 2013-12-19
MICHAEL GRAHAM IRWIN
Company Secretary 2010-08-23 2013-03-20
ANDREW TERRANCE FLANAGAN
Director 2011-04-08 2012-05-04
JAMES TERRENCE MURPHY
Director 2010-08-23 2011-04-08
BURNESS LLP
Company Secretary 2010-03-26 2010-08-23
BURNESS (DIRECTORS) LIMITED
Director 2010-03-26 2010-08-23
PETER ALEXANDER LAWSON
Director 2010-03-26 2010-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TMF GROUP FUND SERVICES LIMITED RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Company Secretary 2017-09-01 CURRENT 2005-12-12 Active
TMF GROUP FUND SERVICES LIMITED NEWPORT WIND DIRECT LIMITED Company Secretary 2017-09-01 CURRENT 2007-08-20 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WATER FINANCE UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
TMF GROUP FUND SERVICES LIMITED RBWEI EQUITY LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND GP LTD Company Secretary 2017-03-22 CURRENT 2013-02-20 Active
TMF GROUP FUND SERVICES LIMITED WORKINGTON ENERGY LIMITED Company Secretary 2017-01-01 CURRENT 2005-10-31 Active
TMF GROUP FUND SERVICES LIMITED GARSTANG WIND DIRECT LIMITED Company Secretary 2016-07-07 CURRENT 2009-05-16 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 1 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED OAKDALE WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2010-03-26 Active
TMF GROUP FUND SERVICES LIMITED STANDFORD WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2008-06-27 Active
TMF GROUP FUND SERVICES LIMITED STRATH OF BRYDOCK WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2013-01-31 Active
TMF GROUP FUND SERVICES LIMITED ARNISH MOOR WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2014-03-21 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 2 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND FINANCE LIMITED Company Secretary 2016-07-01 CURRENT 2013-07-25 Active
ORLANDO VALENTINE HILTON RESONANCE WIND FINANCE LIMITED Director 2015-02-06 CURRENT 2013-07-25 Active
ORLANDO VALENTINE HILTON FORTRIE BIDCO 1 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2014-11-04
ORLANDO VALENTINE HILTON FORTRIE BIDCO 2 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2014-11-04
ORLANDO VALENTINE HILTON ARNISH MOOR WIND FARM LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ORLANDO VALENTINE HILTON GARSTANG WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2009-05-16 Active
ORLANDO VALENTINE HILTON WORKINGTON ENERGY LIMITED Director 2013-12-24 CURRENT 2005-10-31 Active
ORLANDO VALENTINE HILTON RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Director 2013-12-24 CURRENT 2005-12-12 Active
ORLANDO VALENTINE HILTON NEWPORT WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2007-08-20 Active
ORLANDO VALENTINE HILTON STRATH OF BRYDOCK WIND FARM LIMITED Director 2013-10-18 CURRENT 2013-01-31 Active
NICHOLAS JOHN WOOD RBWEI EQUITY LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
NICHOLAS JOHN WOOD OAKDALE WIND FARM LIMITED Director 2015-12-23 CURRENT 2010-03-26 Active
NICHOLAS JOHN WOOD STANDFORD WIND FARM LIMITED Director 2015-12-23 CURRENT 2008-06-27 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 1 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 2 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD ARNISH MOOR WIND FARM LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
NICHOLAS JOHN WOOD GARSTANG WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2009-05-16 Active
NICHOLAS JOHN WOOD WORKINGTON ENERGY LIMITED Director 2013-12-24 CURRENT 2005-10-31 Active
NICHOLAS JOHN WOOD RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Director 2013-12-24 CURRENT 2005-12-12 Active
NICHOLAS JOHN WOOD NEWPORT WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2007-08-20 Active
NICHOLAS JOHN WOOD RESONANCE WIND FINANCE LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
NICHOLAS JOHN WOOD STRATH OF BRYDOCK WIND FARM LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-22Change of details for Resonance British Wind Energy Income Limited as a person with significant control on 2022-10-01
2023-09-26Director's details changed for Mr Nicholas John Wood on 2023-07-17
2023-09-26Director's details changed for Mr Orlando Valentine Hilton on 2023-07-17
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-29SECRETARY'S DETAILS CHNAGED FOR PARIO RENEWABLES LIMITED on 2023-03-29
2023-03-29CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-02-10CESSATION OF BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CESSATION OF RESONANCE ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Notification of Resonance British Wind Energy Income Limited as a person with significant control on 2022-02-08
2022-02-10PSC02Notification of Resonance British Wind Energy Income Limited as a person with significant control on 2022-02-08
2022-02-10PSC07CESSATION OF BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15CH01Director's details changed for Mr Orlando Valentine Hilton on 2021-11-12
2021-11-05CH01Director's details changed for Mr Orlando Valentine Hilton on 2021-11-03
2021-08-20AP04Appointment of Pario Renewables Limited as company secretary on 2021-08-20
2021-08-20TM02Termination of appointment of Tmf Group Fund Services (Guernsey) Limited on 2021-08-20
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-30CH04SECRETARY'S DETAILS CHNAGED FOR TMF GROUP FUND SERVICES LIMITED on 2021-01-01
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CH01Director's details changed for Mr Nicholas John Wood on 2018-04-11
2018-04-13PSC02Notification of Resonance British Wind Energy Income Lp as a person with significant control on 2017-06-26
2018-04-13PSC07CESSATION OF RESONANCE WIND GP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-02-20PSC05Change of details for Resonance Wind Gp Ltd as a person with significant control on 2016-04-06
2018-02-19CH04SECRETARY'S DETAILS CHNAGED FOR GENTOO FUND SERVICES LIMITED on 2018-02-19
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PEPLOE
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-16CH01Director's details changed for Mr Nicholas John Wood on 2017-03-24
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01AP04Appointment of Gentoo Fund Services Limited as company secretary on 2016-07-07
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-31AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-31AP01DIRECTOR APPOINTED MRS MELANIE PEPLOE
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA VICTORIA COLLINS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13RES13SHARE CAP REPAID APPROVAL 11/08/2014
2014-08-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share cap repaid approval 11/08/2014
2014-08-13SH20Statement by directors
2014-08-13CAP-SSSolvency statement dated 07/08/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-13SH19Statement of capital on 2014-08-13 GBP 200.00
2014-05-14AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-20AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD
2014-01-10AP01DIRECTOR APPOINTED MS FRANCESCA VICTORIA COLLINS
2014-01-10RES01ADOPT ARTICLES 19/12/2013
2014-01-10AP01DIRECTOR APPOINTED MR ORLANDO VALENTINE HILTON
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FLANAGAN
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH CONDO
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR READ GOMM
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLSKY
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRWIN
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONDO
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHIELD
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINS
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2013-12-12AUDAUDITOR'S RESIGNATION
2013-11-22SH0124/10/13 STATEMENT OF CAPITAL GBP 1650200
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0126/03/13 FULL LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD FLANAGAN / 01/03/2013
2013-04-10RES13CRREATION OF PREFERENCE SHARES 21/03/2013
2013-04-10RES01ADOPT ARTICLES 21/03/2013
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAHAM IRWIN
2013-04-10AP03SECRETARY APPOINTED JOSEPH DEWITT CONDO
2013-04-10SH0121/03/13 STATEMENT OF CAPITAL GBP 1260200.00
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-28AP01DIRECTOR APPOINTED THOMAS BERNARD FLANAGAN
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLANAGAN
2012-04-16AR0126/03/12 FULL LIST
2011-11-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0126/03/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED ANDREW TERRANCE FLANAGAN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2010-11-30AP01DIRECTOR APPOINTED JAMES TERRENCE MURPHY
2010-11-30AP01DIRECTOR APPOINTED JOSEPH DEWITT CONDO
2010-09-24AP01DIRECTOR APPOINTED MICHAEL PETER POLSKY
2010-09-24AP01DIRECTOR APPOINTED JAMES JOHN SHIELD
2010-08-31SH02SUB-DIVISION 23/08/10
2010-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-24RES01ADOPT ARTICLES 23/08/2010
2010-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-23CERTNMCOMPANY NAME CHANGED LOTHIAN SHELF (C) LIMITED CERTIFICATE ISSUED ON 23/08/10
2010-08-23RES15CHANGE OF NAME 23/08/2010
2010-08-23AP01DIRECTOR APPOINTED ANDREW MARTIN SHAW
2010-08-23AP01DIRECTOR APPOINTED MICHAEL GRAHAM IRWIN
2010-08-23AP01DIRECTOR APPOINTED CHRISTOPHER POWELL WILKINS
2010-08-23AP01DIRECTOR APPOINTED READ FRASER GOMM
2010-08-23AP03SECRETARY APPOINTED MICHAEL GRAHAM IRWIN
2010-08-23AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2010-08-23SH0123/08/10 STATEMENT OF CAPITAL GBP 200
2010-08-23SH0123/08/10 STATEMENT OF CAPITAL GBP 100
2010-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BETTYHILL 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 BETTYHILL WIND ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BETTYHILL WIND ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BETTYHILL WIND ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of BETTYHILL WIND ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTYHILL WIND ENERGY LIMITED
Trademarks
We have not found any records of BETTYHILL WIND ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTYHILL 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 BETTYHILL WIND ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTYHILL 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 BETTYHILL 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 BETTYHILL 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.