Bettyhill Wind Energy Limited ABERDEEN


Bettyhill Wind Energy started in year 2010 as Private Limited Company with registration number SC375694. The Bettyhill Wind Energy company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL. Since 23rd August 2010 Bettyhill Wind Energy Limited is no longer carrying the name Lothian Shelf (c).

The firm has 2 directors, namely Orlando H., Nicholas W.. Of them, Orlando H., Nicholas W. have been with the company the longest, being appointed on 19 December 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bettyhill Wind Energy Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC375694
Date of Incorporation Fri, 26th Mar 2010
Industry Production of electricity
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Pario Renewables Limited

Position: Corporate Secretary

Appointed: 20 August 2021

Orlando H.

Position: Director

Appointed: 19 December 2013

Nicholas W.

Position: Director

Appointed: 19 December 2013

Tmf Group Fund Services (guernsey) Limited

Position: Corporate Secretary

Appointed: 07 July 2016

Resigned: 20 August 2021

Melanie H.

Position: Director

Appointed: 01 February 2016

Resigned: 28 November 2017

Francesca C.

Position: Director

Appointed: 19 December 2013

Resigned: 20 January 2016

Joseph C.

Position: Secretary

Appointed: 20 March 2013

Resigned: 19 December 2013

Thomas F.

Position: Director

Appointed: 04 May 2012

Resigned: 19 December 2013

Andrew F.

Position: Director

Appointed: 08 April 2011

Resigned: 04 May 2012

Christopher W.

Position: Director

Appointed: 23 August 2010

Resigned: 19 December 2013

Andrew S.

Position: Director

Appointed: 23 August 2010

Resigned: 19 December 2013

Michael I.

Position: Secretary

Appointed: 23 August 2010

Resigned: 20 March 2013

Read G.

Position: Director

Appointed: 23 August 2010

Resigned: 19 December 2013

James S.

Position: Director

Appointed: 23 August 2010

Resigned: 19 December 2013

James M.

Position: Director

Appointed: 23 August 2010

Resigned: 08 April 2011

Michael P.

Position: Director

Appointed: 23 August 2010

Resigned: 19 December 2013

Michael I.

Position: Director

Appointed: 23 August 2010

Resigned: 19 December 2013

Joseph C.

Position: Director

Appointed: 23 August 2010

Resigned: 19 December 2013

Burness Llp

Position: Corporate Secretary

Appointed: 26 March 2010

Resigned: 23 August 2010

Peter L.

Position: Director

Appointed: 26 March 2010

Resigned: 23 August 2010

Burness Paull (directors) Limited

Position: Corporate Director

Appointed: 26 March 2010

Resigned: 23 August 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats researched, there is Resonance British Wind Energy Income Limited from Guernsey, Guernsey. This PSC is classified as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Resonance British Wind Energy Income Lp that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Resonance Asset Management Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares under law of england and wales" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Resonance British Wind Energy Income Limited

First Floor, 10 Lefebvre Street, St. Peter Port, Guernsey, GY1 2PE, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Registered Company
Registration number 56064
Notified on 8 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Resonance British Wind Energy Income Lp

13 Queen's Road, Aberdeen, AB15 4YL, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl012445
Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Resonance Asset Management Limited

Level 6 1 Tudor Street, London, EC4Y 0AH, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares Under Law Of England And Wales
Country registered England
Place registered England And Wales Register Of Companies
Registration number 09028327
Notified on 6 April 2016
Ceased on 8 February 2022
Nature of control: significiant influence or control

Bae Systems Pension Funds Trustees Limited

Warwick House Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares Under Law Of England And Wales
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00753964
Notified on 6 April 2016
Ceased on 8 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Resonance Wind Gp Ltd

13 Queen's Road, Aberdeen, AB15 4YL, Scotland

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares Under Law Of Scotland
Country registered Scotland
Place registered Scottish Register Of Companies
Registration number Sc443189
Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control: significiant influence or control

Company previous names

Lothian Shelf (c) August 23, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On 17th July 2023 director's details were changed
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements