ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pates Hill Wind Energy Limited

Pates Hill Wind Energy Limited is an active company incorporated on 22 March 2006 with the registered office located in Bellshill, Lanarkshire. Pates Hill Wind Energy Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC299298
Private limited company
Scottish Company
Age
19 years
Incorporated 22 March 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 March 2025 (7 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
New Lanarkshire House 3 Dove Wynd
Strathclyde Business Park
Bellshill
ML4 3AD
Scotland
Address changed on 3 Oct 2025 (19 days ago)
Previous address was Pates Hill 2nd Floor, Block C Brandon Gate, Leechlee Road Hamilton ML3 6AU Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
12
Shareholders
1
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Jul 1969
Director • Director • British • Lives in UK • Born in Mar 1971
Director • British • Lives in UK • Born in Dec 1984
Director • Finance Director • British,australian • Lives in Australia • Born in Apr 1980
Director • Financial Controller • South Korean • Lives in England • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MK Windfarm Limited
Ae Kyung Yoon, Anna Louise Bath, and 6 more are mutual people.
Active
Danu Ii Holdings Limited
Anna Louise Bath, Richard John Dunkley, and 6 more are mutual people.
Active
MP Holdco Limited
Ae Kyung Yoon, Richard John Dunkley, and 5 more are mutual people.
Active
Garves Wind Limited
Anna Louise Bath, Paul Anthony White, and 4 more are mutual people.
Active
Winscales Moor Windfarm Limited
Ae Kyung Yoon, Anna Louise Bath, and 4 more are mutual people.
Active
Burton Wold Wind Farm (Trading) Limited
Anna Louise Bath, Paul Anthony White, and 4 more are mutual people.
Active
Gahl Finco Limited
Ae Kyung Yoon, Anna Louise Bath, and 4 more are mutual people.
Active
AMP GM005 Limited
Anna Louise Bath, Paul Anthony White, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.14M
Decreased by £1.07M (-33%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£9.6M
Decreased by £2.15M (-18%)
Total Liabilities
-£1.64M
Increased by £893K (+119%)
Net Assets
£7.96M
Decreased by £3.04M (-28%)
Debt Ratio (%)
17%
Increased by 10.73% (+168%)
Latest Activity
Mr Andrew Norman Robertson Appointed
16 Days Ago on 6 Oct 2025
Registered Address Changed
19 Days Ago on 3 Oct 2025
Small Accounts Submitted
4 Months Ago on 24 Jun 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Ashley John Wright Resigned
4 Months Ago on 31 May 2025
Danu Ii Holdings Limited (PSC) Details Changed
7 Months Ago on 22 Mar 2025
Registered Address Changed
8 Months Ago on 3 Feb 2025
Ashley John Wright Appointed
8 Months Ago on 30 Jan 2025
Paul Anthony White Resigned
8 Months Ago on 30 Jan 2025
Matteo Quatraro Resigned
8 Months Ago on 30 Jan 2025
Get Credit Report
Discover Pates Hill Wind Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew Norman Robertson as a secretary on 6 October 2025
Submitted on 9 Oct 2025
Registered office address changed from Pates Hill 2nd Floor, Block C Brandon Gate, Leechlee Road Hamilton ML3 6AU Scotland to New Lanarkshire House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3AD on 3 October 2025
Submitted on 3 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 24 Jun 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 11 Jun 2025
Termination of appointment of Ashley John Wright as a secretary on 31 May 2025
Submitted on 11 Jun 2025
Change of details for Danu Ii Holdings Limited as a person with significant control on 22 March 2025
Submitted on 11 Jun 2025
Appointment of Richard John Dunkley as a director on 30 January 2025
Submitted on 3 Feb 2025
Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to Pates Hill 2nd Floor, Block C Brandon Gate, Leechlee Road Hamilton ML3 6AU on 3 February 2025
Submitted on 3 Feb 2025
Termination of appointment of Chloe Marlow as a director on 30 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Anna Louise Bath as a director on 30 January 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year