Whiteside Hill Windfarm (scotland) Limited ABERDEEN


Whiteside Hill Windfarm (scotland) started in year 2006 as Private Limited Company with registration number SC312729. The Whiteside Hill Windfarm (scotland) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL. Since 2006-12-07 Whiteside Hill Windfarm (scotland) Limited is no longer carrying the name Hms (678).

The company has 2 directors, namely Sharon B., Azean S.. Of them, Sharon B., Azean S. have been with the company the longest, being appointed on 6 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Whiteside Hill Windfarm (scotland) Limited Address / Contact

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

Company Information / Profile

Registration Number SC312729
Date of Incorporation Wed, 29th Nov 2006
Industry Production of electricity
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Sharon B.

Position: Director

Appointed: 06 November 2023

Azean S.

Position: Director

Appointed: 06 November 2023

Shamsul I.

Position: Director

Appointed: 01 April 2022

Resigned: 06 November 2023

Nur P.

Position: Director

Appointed: 01 April 2022

Resigned: 06 November 2023

Helen D.

Position: Director

Appointed: 28 July 2020

Resigned: 01 April 2022

Paul H.

Position: Director

Appointed: 28 July 2020

Resigned: 01 April 2022

Kirsty U.

Position: Director

Appointed: 25 September 2018

Resigned: 01 April 2022

Dario B.

Position: Director

Appointed: 27 September 2017

Resigned: 01 April 2022

John B.

Position: Director

Appointed: 31 March 2017

Resigned: 27 September 2017

Gerald F.

Position: Director

Appointed: 21 April 2016

Resigned: 21 September 2018

Justyna G.

Position: Director

Appointed: 21 April 2016

Resigned: 21 September 2018

Elizabeth O.

Position: Secretary

Appointed: 31 December 2015

Resigned: 28 July 2020

Simon E.

Position: Director

Appointed: 31 December 2015

Resigned: 01 April 2022

Keith G.

Position: Director

Appointed: 31 December 2015

Resigned: 31 March 2017

Stuart N.

Position: Director

Appointed: 29 June 2015

Resigned: 31 December 2015

Simon F.

Position: Secretary

Appointed: 29 May 2015

Resigned: 31 December 2015

Christopher D.

Position: Director

Appointed: 29 May 2015

Resigned: 31 December 2015

Andrew F.

Position: Director

Appointed: 29 May 2015

Resigned: 31 December 2015

Simon F.

Position: Director

Appointed: 29 May 2015

Resigned: 01 June 2018

Sally F.

Position: Secretary

Appointed: 01 December 2014

Resigned: 29 May 2015

Colin N.

Position: Director

Appointed: 11 January 2013

Resigned: 12 December 2014

Nicola D.

Position: Director

Appointed: 20 May 2011

Resigned: 17 July 2012

Caoimhe G.

Position: Director

Appointed: 28 July 2010

Resigned: 22 September 2014

David G.

Position: Director

Appointed: 28 February 2010

Resigned: 12 October 2012

Lawrence D.

Position: Secretary

Appointed: 05 January 2009

Resigned: 01 December 2014

James S.

Position: Director

Appointed: 29 September 2008

Resigned: 29 May 2015

Simon H.

Position: Director

Appointed: 29 September 2008

Resigned: 19 October 2010

Martin M.

Position: Director

Appointed: 11 March 2008

Resigned: 31 July 2008

Fraser A.

Position: Director

Appointed: 15 February 2008

Resigned: 11 January 2013

Donal F.

Position: Director

Appointed: 05 December 2007

Resigned: 28 July 2010

Senan M.

Position: Director

Appointed: 06 December 2006

Resigned: 05 December 2007

Steven C.

Position: Director

Appointed: 06 December 2006

Resigned: 05 June 2008

Alan B.

Position: Director

Appointed: 06 December 2006

Resigned: 28 March 2008

Paul D.

Position: Director

Appointed: 06 December 2006

Resigned: 28 January 2011

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 31 December 2008

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 06 December 2006

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 06 December 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 7 names. As we discovered, there is Norman 1985 Limited from Warrington, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Clean Energy and Infrastructure Uk Wind Limited that entered Warrington, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Clean Energy and Infrastructure Uk Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Norman 1985 Limited

Ground Floor, Ibis House Ibis Court Centre Park, Warrington, WA1 1RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 09887179
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clean Energy And Infrastructure Uk Wind Limited

Ground Floor, Ibis House Ibis Court Centre Park, Warrington, WA1 1RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 09042665
Notified on 1 April 2022
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clean Energy And Infrastructure Uk Limited

Ground Floor, Ibis House Ibis Court Centre Park, Warrington, WA1 1RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 08354707
Notified on 1 April 2022
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Capital Dynamics Limited

9th Floor, 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies - England And Wales
Registration number 02215798
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Thomas K.

Notified on 1 May 2019
Ceased on 1 April 2022
Nature of control: significiant influence or control

Efs Uk Holdings Limited

The Ark, 201 Talgarth Road, London, W6 8BJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies - England And Wales
Registration number 09702948
Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: significiant influence or control

Mark H.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Company previous names

Hms (678) December 7, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-11-06
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements