ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hartwood Windfarm Limited

Hartwood Windfarm Limited is an active company incorporated on 28 April 2006 with the registered office located in Edinburgh, City of Edinburgh. Hartwood Windfarm Limited was registered 19 years ago.
Status
Active
Active since 3 years ago
Company No
SC301503
Private limited company
Scottish Company
Age
19 years
Incorporated 28 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
One Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Address changed on 4 Oct 2024 (1 year ago)
Previous address was , Suite 3 Cbc House, 24 Canning Street, Edinburgh, EH3 8EG, Scotland
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1984
Director • British • Lives in England • Born in Jul 1978
Director • Consultant • British • Lives in England • Born in Apr 1990
Protium Green Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deuterium Heating Ltd
Christopher Edward Jackson and Andrew Maynard are mutual people.
Active
Magor Net Zero Ltd
Christopher Edward Jackson and Andrew Maynard are mutual people.
Active
Tees Valley Net Zero Limited
Christopher Edward Jackson and Andrew Maynard are mutual people.
Active
Protium Green Hydrogen Supply Ltd
Christopher Edward Jackson and Andrew Maynard are mutual people.
Active
Samlesbury Net Zero Limited
Christopher Edward Jackson and Andrew Maynard are mutual people.
Active
Knowsley Net Zero Ltd
Christopher Edward Jackson and Andrew Maynard are mutual people.
Active
South Tees Net Zero Limited
Christopher Edward Jackson and Andrew Maynard are mutual people.
Active
Arbroath Net Zero Ltd
Christopher Edward Jackson and Andrew Maynard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.06K
Increased by £2.96K (+2960%)
Total Liabilities
-£2.76M
Increased by £640.63K (+30%)
Net Assets
-£2.76M
Decreased by £637.67K (+30%)
Debt Ratio (%)
90297%
Decreased by 2032153.27% (-96%)
Latest Activity
Confirmation Submitted
5 Months Ago on 12 May 2025
Mr Christopher Edward Jackson Details Changed
6 Months Ago on 30 Apr 2025
Mr Jon Constable Details Changed
6 Months Ago on 30 Apr 2025
Andrew Maynard Resigned
10 Months Ago on 22 Dec 2024
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Charge Satisfied
10 Months Ago on 20 Dec 2024
Charge Satisfied
10 Months Ago on 20 Dec 2024
Charge Satisfied
10 Months Ago on 20 Dec 2024
Registered Address Changed
1 Year Ago on 4 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 12 Sep 2024
Get Credit Report
Discover Hartwood Windfarm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 April 2025 with no updates
Submitted on 12 May 2025
Director's details changed for Mr Jon Constable on 30 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr Christopher Edward Jackson on 30 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Andrew Maynard as a director on 22 December 2024
Submitted on 3 Jan 2025
Satisfaction of charge SC3015030002 in full
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Satisfaction of charge SC3015030001 in full
Submitted on 20 Dec 2024
Satisfaction of charge SC3015030003 in full
Submitted on 20 Dec 2024
Memorandum and Articles of Association
Submitted on 9 Oct 2024
Registered office address changed from , Suite 3 Cbc House, 24 Canning Street, Edinburgh, EH3 8EG, Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 4 October 2024
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year