Hatston Wind Power Ltd GLASGOW


Founded in 2010, Hatston Wind Power, classified under reg no. SC380753 is an active company. Currently registered at 272 Bath Street G2 4JR, Glasgow the company has been in the business for fourteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/01/31. Since 2013/05/03 Hatston Wind Power Ltd is no longer carrying the name Orkney Energy Gateway (turbine).

The firm has 2 directors, namely Zorica M., Mohammed A.. Of them, Zorica M., Mohammed A. have been with the company the longest, being appointed on 18 May 2023. As of 6 May 2024, there were 3 ex directors - William M., Karl D. and others listed below. There were no ex secretaries.

Hatston Wind Power Ltd Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC380753
Date of Incorporation Mon, 21st Jun 2010
Industry Other letting and operating of own or leased real estate
Industry Production of electricity
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Zorica M.

Position: Director

Appointed: 18 May 2023

Mohammed A.

Position: Director

Appointed: 18 May 2023

William M.

Position: Director

Appointed: 22 April 2022

Resigned: 18 May 2023

Karl D.

Position: Director

Appointed: 22 April 2022

Resigned: 18 May 2023

A.j.b. Scholes Limited

Position: Corporate Secretary

Appointed: 21 June 2010

Resigned: 22 April 2022

Barry J.

Position: Director

Appointed: 21 June 2010

Resigned: 22 April 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Barry J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry J.

Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Orkney Energy Gateway (turbine) May 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-06-30
Net Worth372 184618 4031 167 804       
Balance Sheet
Cash Bank On Hand  537 095601 587774 479910 961945 5371 262 2661 414 806272 883
Current Assets324 394676 544725 432818 5121 065 0861 203 3381 427 2901 701 3821 980 2741 568 902
Debtors189 585199 514188 337216 925290 193291 393479 938437 301565 4681 296 019
Net Assets Liabilities   1 335 8691 670 8831 912 4892 192 3332 489 7872 782 8132 165 701
Other Debtors  78 963123 621289 154290 107475 688421 410388 85446 106
Property Plant Equipment  885 281884 562823 045762 352701 211671 716603 271806 329
Total Inventories    4149841 8151 815  
Cash Bank In Hand134 809477 030537 095       
Intangible Fixed Assets4 9566 2857 358       
Tangible Fixed Assets1 239 7741 473 3291 835 281       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve372 084618 303906 607       
Shareholder Funds372 184618 4031 167 804       
Other
Version Production Software         2 023
Accrued Liabilities         42 638
Accumulated Amortisation Impairment Intangible Assets  295389483577671765859 
Accumulated Depreciation Impairment Property Plant Equipment  285 048349 049413 528478 773543 682607 322676 086750 433
Additions Other Than Through Business Combinations Property Plant Equipment        8 833329 448
Amounts Owed By Group Undertakings Participating Interests         1 150 382
Amounts Owed To Group Undertakings Participating Interests         5 419
Bank Borrowings       388 717228 202 
Bank Borrowings Overdrafts  1 074 046949 658819 231682 473539 076150 359165 515 
Corporation Tax Payable  62 24338 565      
Creditors   949 658819 231682 473539 076382 786487 43372 485
Disposals Decrease In Amortisation Impairment Intangible Assets         898
Disposals Intangible Assets         9 311
Dividends Paid On Shares    8 8288 7348 640   
Fixed Assets1 244 7301 479 6141 842 6391 843 4841 881 8731 821 0861 759 8511 730 2621 661 723806 329
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 976 2501 955 0001 933 7501 912 500  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -9 067    
Increase From Amortisation Charge For Year Intangible Assets   94949494949439
Increase From Depreciation Charge For Year Property Plant Equipment   64 00164 47965 24564 90964 81372 28489 442
Intangible Assets  7 3588 9228 8288 7348 6408 5468 452 
Intangible Assets Gross Cost  7 6539 3119 3119 3119 3119 3119 311 
Investment Property  950 000950 0001 050 0001 050 0001 050 0001 050 0001 050 000 
Investment Property Fair Value Model    1 050 0001 050 0001 050 0001 050 0001 050 000 
Net Current Assets Liabilities141 209426 372501 709604 776780 499944 6941 139 9611 318 5961 492 8411 496 417
Number Shares Issued Fully Paid    100100    
Other Creditors  223 723213 73643 39248 05143 98150 353226 355 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 1733 52015 095
Other Disposals Investment Property Fair Value Model         1 050 000
Other Disposals Property Plant Equipment       1 1738 51452 043
Other Provisions Balance Sheet Subtotal       5 0005 0005 000
Other Taxation Social Security Payable  2 38938 56573 32770 43573 475140 632  
Par Value Share 11 11    
Profit Loss   220 284335 014     
Property Plant Equipment Gross Cost  1 170 3291 233 6111 236 5731 241 1251 244 8931 279 0381 279 3571 556 762
Provisions   162 733172 258170 818168 403170 354  
Provisions For Liabilities Balance Sheet Subtotal   162 733172 258170 818168 403170 354143 549137 045
Taxation Including Deferred Taxation Balance Sheet Subtotal   157 733167 258165 818163 403165 354138 549132 045
Taxation Social Security Payable       140 63269 715 
Total Additions Including From Business Combinations Property Plant Equipment   63 2822 9624 5523 76835 318  
Total Assets Less Current Liabilities1 385 9391 905 9862 344 3482 448 2602 662 3722 765 7802 899 8123 048 8583 154 5642 302 746
Trade Creditors Trade Payables  3771 56637 4423 40026 47641 44222 199 
Trade Debtors Trade Receivables  109 37493 3041 0391 2864 25015 891176 61499 531
Value-added Tax Payable        3 64924 428
Creditors Due After One Year957 5321 198 8261 074 046       
Creditors Due Within One Year183 185250 172223 723       
Intangible Fixed Assets Additions 1 3941 150       
Intangible Fixed Assets Aggregate Amortisation Impairment153218295       
Intangible Fixed Assets Amortisation Charged In Period 6577       
Intangible Fixed Assets Cost Or Valuation5 1096 5037 653       
Number Shares Allotted 100100       
Other Reserves  261 097       
Provisions For Liabilities Charges56 22388 757102 498       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 291 850160 545       
Tangible Fixed Assets Cost Or Valuation1 406 8381 698 6872 120 329       
Tangible Fixed Assets Depreciation167 064225 359285 048       
Tangible Fixed Assets Depreciation Charged In Period 58 29559 689       
Tangible Fixed Assets Increase Decrease From Revaluations  261 097       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/01/31
filed on: 31st, January 2024
Free Download (3 pages)

Company search