ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. Johns Hill Wind Limited

St. Johns Hill Wind Limited is an active company incorporated on 11 August 2011 with the registered office located in Aberdeen, City of Aberdeen. St. Johns Hill Wind Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC405193
Private limited company
Scottish Company
Age
14 years
Incorporated 11 August 2011
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 August 2025 (3 months ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
13 Queen’S Road
Aberdeen
Scotland
AB15 4YL
Scotland
Address changed on 18 Nov 2024 (11 months ago)
Previous address was 1O1 Rose Street South Lane Edinburgh EH2 3JG Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in UK • Born in Jul 1980
Director • British • Lives in UK • Born in Sep 1993
Director • British • Lives in England • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newton Down Windfarm Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 3 more are mutual people.
Active
Port Of Sheerness Wind Farm Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Delabole Windfarm Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Hampole Windfarm Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Newton Down Wind Holdco Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Crockbaravally Wind Holdco Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Ireel Wind Topco Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Crockbaravally Wind Farm Ltd
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£887.52K
Decreased by £1.45M (-62%)
Turnover
£2.34M
Increased by £254.71K (+12%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£9.71M
Decreased by £312.61K (-3%)
Total Liabilities
-£10.12M
Decreased by £393.3K (-4%)
Net Assets
-£409.81K
Increased by £80.69K (-16%)
Debt Ratio (%)
104%
Decreased by 0.67% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 22 Aug 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
11 Months Ago on 18 Nov 2024
St. Johns Hill Wind Holdco Limited (PSC) Details Changed
1 Year Ago on 11 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Aug 2024
Mr Baiju Devani Appointed
1 Year 3 Months Ago on 18 Jul 2024
Mr Ben Grieve Appointed
1 Year 3 Months Ago on 18 Jul 2024
Luke James Brandon Roberts Resigned
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Flb Company Secretarial Services Ltd Details Changed
2 Years 2 Months Ago on 11 Sep 2023
Get Credit Report
Discover St. Johns Hill Wind Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 August 2025 with no updates
Submitted on 22 Aug 2025
Secretary's details changed for Flb Company Secretarial Services Ltd on 11 September 2023
Submitted on 25 Jul 2025
Full accounts made up to 30 June 2024
Submitted on 23 Dec 2024
Change of details for St. Johns Hill Wind Holdco Limited as a person with significant control on 11 November 2024
Submitted on 18 Nov 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 18 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 12 August 2024 with no updates
Submitted on 15 Aug 2024
Appointment of Mr Ben Grieve as a director on 18 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Luke James Brandon Roberts as a director on 18 July 2024
Submitted on 26 Jul 2024
Appointment of Mr Baiju Devani as a director on 18 July 2024
Submitted on 26 Jul 2024
Full accounts made up to 30 June 2023
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year