ST. JOHNS HILL WIND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewSecretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-11

View Document

23/12/2423 December 2024 Full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Change of details for St. Johns Hill Wind Holdco Limited as a person with significant control on 2024-11-11

View Document

18/11/2418 November 2024 Registered office address changed from 1O1 Rose Street South Lane Edinburgh EH2 3JG Scotland to 13 Queen’S Road Aberdeen Scotland AB15 4YL on 2024-11-18

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Ben Grieve as a director on 2024-07-18

View Document

26/07/2426 July 2024 Termination of appointment of Luke James Brandon Roberts as a director on 2024-07-18

View Document

26/07/2426 July 2024 Appointment of Mr Baiju Devani as a director on 2024-07-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/01/2417 January 2024 Full accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-06-30

View Document

12/07/2312 July 2023 Current accounting period shortened from 2022-12-29 to 2022-06-30

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr Neil Anthony Wood as a director on 2022-05-10

View Document

16/05/2216 May 2022 Termination of appointment of Neil Andrew Forster as a director on 2022-05-10

View Document

16/05/2216 May 2022 Termination of appointment of Duncan Murray Reid as a director on 2022-05-10

View Document

16/05/2216 May 2022 Appointment of Mr Luke James Brandon Roberts as a director on 2022-05-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/09/2016 September 2020 CESSATION OF L1 RENEWABLES LIMITED AS A PSC

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / REV HOLDING COMPANY NO.1 LIMITED / 10/12/2018

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

18/06/2018 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR LIV MILLER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/10/1916 October 2019 ADOPT ARTICLES 27/09/2019

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4051930016

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4051930015

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4051930017

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4051930013

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4051930014

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4051930012

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

01/04/191 April 2019 DIRECTOR APPOINTED LIV HARDER MILLER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTIGLIONI

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED REV PROJECT COMPANY NO. 1 LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO CASTIGLIONI / 29/03/2017

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAMES SPEIGHT / 29/03/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REV HOLDING COMPANY NO.1 LIMITED

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / L1 RENEWABLES LIMITED / 06/04/2016

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / REV HOLDING COMPANY NO.1 LIMITED / 06/04/2016

View Document

25/05/1725 May 2017 CURREXT FROM 30/06/2017 TO 30/12/2017

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ROBERTO CASTIGLIONI

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICOL STEPHEN

View Document

11/04/1711 April 2017 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

11/04/1711 April 2017 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4051930011

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4051930010

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/11/138 November 2013 PREVEXT FROM 28/02/2013 TO 30/06/2013

View Document

02/10/132 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4051930009

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/05/138 May 2013 CURRSHO FROM 31/08/2012 TO 28/02/2012

View Document

18/09/1218 September 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

07/09/127 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/04/124 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

02/04/122 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 ADOPT ARTICLES 15/03/2012

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/119 September 2011 CHANGE OF NAME 06/09/2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

09/09/119 September 2011 DIRECTOR APPOINTED NICOL ROSS STEPHEN

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MICHAEL JOHN ROSS

View Document

09/09/119 September 2011 COMPANY NAME CHANGED PACIFIC SHELF 1664 LIMITED CERTIFICATE ISSUED ON 09/09/11

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information