ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kilbraur Wind Energy Limited

Kilbraur Wind Energy Limited is an active company incorporated on 19 August 2003 with the registered office located in Edinburgh, City of Edinburgh. Kilbraur Wind Energy Limited was registered 22 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 28 days ago
Company No
SC254430
Private limited company
Scottish Company
Age
22 years
Incorporated 19 August 2003
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 31 March 2025 (9 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 4 Sep 2025 (4 months ago)
Previous address was 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
Telephone
01229821028
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1990
Director • British • Lives in UK • Born in Feb 1964
Intesa Sanpaolo S.P.A
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambrian Wind Energy Limited
David Picton-Turbervill and Katherine Elizabeth Paterson are mutual people.
Active
Spaldington Airfield Wind Energy Limited
Katherine Elizabeth Paterson and David Picton-Turbervill are mutual people.
Active
Boyndie Wind Energy Limited
David Picton-Turbervill and Katherine Elizabeth Paterson are mutual people.
Active
Millennium Wind Energy Limited
David Picton-Turbervill and Katherine Elizabeth Paterson are mutual people.
Active
Ben Aketil Wind Energy Limited
David Picton-Turbervill and Katherine Elizabeth Paterson are mutual people.
Active
Earlsburn Wind Energy Limited
David Picton-Turbervill and Katherine Elizabeth Paterson are mutual people.
Active
Nutberry Wind Energy Limited
David Picton-Turbervill and Katherine Elizabeth Paterson are mutual people.
Active
Kingsburn Wind Energy Limited
Katherine Elizabeth Paterson and David Picton-Turbervill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2M
Decreased by £2.43M (-55%)
Turnover
£26.45M
Decreased by £21.11M (-44%)
Employees
Unreported
Same as previous period
Total Assets
£42.81M
Decreased by £10.18M (-19%)
Total Liabilities
-£18.2M
Decreased by £11.54M (-39%)
Net Assets
£24.62M
Increased by £1.36M (+6%)
Debt Ratio (%)
43%
Decreased by 13.61% (-24%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 6 Jan 2026
Compulsory Strike-Off Discontinued
28 Days Ago on 13 Dec 2025
Compulsory Gazette Notice
1 Month Ago on 9 Dec 2025
Registered Address Changed
4 Months Ago on 4 Sep 2025
Ms Katherine Elizabeth Paterson Appointed
5 Months Ago on 15 Jul 2025
Patrick Paul Adam Resigned
7 Months Ago on 30 May 2025
Inspection Address Changed
9 Months Ago on 2 Apr 2025
Confirmation Submitted
9 Months Ago on 2 Apr 2025
Registers Moved To Registered Address
9 Months Ago on 2 Apr 2025
Registered Address Changed
11 Months Ago on 28 Jan 2025
Get Credit Report
Discover Kilbraur Wind Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Jan 2026
Compulsory strike-off action has been discontinued
Submitted on 13 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2025
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on 4 September 2025
Submitted on 4 Sep 2025
Appointment of Ms Katherine Elizabeth Paterson as a director on 15 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Patrick Paul Adam as a director on 30 May 2025
Submitted on 4 Jun 2025
Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH
Submitted on 2 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 2 Apr 2025
Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH
Submitted on 2 Apr 2025
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 28 January 2025
Submitted on 28 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year