ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wind Energy Scotland (Fourteen Acre Fields) Limited

Wind Energy Scotland (Fourteen Acre Fields) Limited is a liquidation company incorporated on 11 April 2012 with the registered office located in Edinburgh, City of Edinburgh. Wind Energy Scotland (Fourteen Acre Fields) Limited was registered 13 years ago.
Status
Liquidation
Company No
SC421645
Private limited company
Scottish Company
Age
13 years
Incorporated 11 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2024 (1 year 6 months ago)
Next confirmation dated 21 April 2025
Was due on 5 May 2025 (5 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 391 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Full
Next accounts for period 29 June 2023
Was due on 26 September 2024 (1 year ago)
Address
14-18 Hill Street
Edinburgh
EH2 3JZ
Address changed on 24 Sep 2024 (1 year ago)
Previous address was 13 Queen’S Road Aberdeen AB15 4YL Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director Portfolio • British • Lives in England • Born in Apr 1976
Director • Group General Counsel • British • Lives in UK • Born in Sep 1981
Director • Investment Director • British • Lives in UK • Born in Jul 1980
Director • Managing Partner • British • Lives in England • Born in Dec 1980
Wind Energy Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renewable Energy Assets 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
Wind Energy 4 Hold Co Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Port Of Sheerness Wind Farm Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Delabole Windfarm Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Newton Down Windfarm Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Peel Wind Farms (Sheerness) Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Farm Power Apollo Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£19.83K
Decreased by £27.69K (-58%)
Turnover
£98.45K
Decreased by £2.93K (-3%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£267.4K
Decreased by £35.24K (-12%)
Total Liabilities
-£512.85K
Decreased by £17.41K (-3%)
Net Assets
-£245.45K
Decreased by £17.83K (+8%)
Debt Ratio (%)
192%
Increased by 16.58% (+9%)
Latest Activity
Registered Address Changed
1 Year Ago on 24 Sep 2024
Mr Baiju Devani Appointed
1 Year 3 Months Ago on 18 Jul 2024
Mr Kevin Paul O’Connor Appointed
1 Year 3 Months Ago on 18 Jul 2024
Luke James Brandon Roberts Resigned
1 Year 3 Months Ago on 18 Jul 2024
Accounting Period Shortened
1 Year 3 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 May 2024
Full Accounts Submitted
2 Years 3 Months Ago on 21 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 30 May 2023
Wind Energy Holdings Limited (PSC) Details Changed
2 Years 10 Months Ago on 1 Dec 2022
Full Accounts Submitted
3 Years Ago on 25 Jul 2022
Get Credit Report
Discover Wind Energy Scotland (Fourteen Acre Fields) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 24 Sep 2024
Registered office address changed from 13 Queen’S Road Aberdeen AB15 4YL Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 24 September 2024
Submitted on 24 Sep 2024
Resolutions
Submitted on 19 Sep 2024
Statement of capital following an allotment of shares on 19 September 2024
Submitted on 19 Sep 2024
Statement by Directors
Submitted on 19 Sep 2024
Solvency Statement dated 19/09/24
Submitted on 19 Sep 2024
Statement of capital on 19 September 2024
Submitted on 19 Sep 2024
Termination of appointment of Luke James Brandon Roberts as a director on 18 July 2024
Submitted on 30 Jul 2024
Appointment of Mr Kevin Paul O’Connor as a director on 18 July 2024
Submitted on 30 Jul 2024
Appointment of Mr Baiju Devani as a director on 18 July 2024
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year