ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Assel Valley Wind Energy Limited

Assel Valley Wind Energy Limited is an active company incorporated on 28 November 2013 with the registered office located in Edinburgh, City of Edinburgh. Assel Valley Wind Energy Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC464714
Private limited company
Scottish Company
Age
11 years
Incorporated 28 November 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 September 2025 (1 month ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 32 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 2 Sep 2025 (2 months ago)
Previous address was 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Planning And Control • Belgian • Lives in Italy • Born in Feb 1958
Director • Managing Director • British • Lives in UK • Born in Sep 1972
Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in England • Born in Apr 1990
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, Richard Stewart Dibley, and 2 more are mutual people.
Active
Spaldington Airfield Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Boyndie Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Millennium Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Ben Aketil Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Earlsburn Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Kilbraur Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Nutberry Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more 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
£1.57M
Decreased by £798K (-34%)
Turnover
£11.34M
Decreased by £7.74M (-41%)
Employees
Unreported
Same as previous period
Total Assets
£41.77M
Decreased by £3.74M (-8%)
Total Liabilities
-£35.94M
Decreased by £252K (-1%)
Net Assets
£5.83M
Decreased by £3.49M (-37%)
Debt Ratio (%)
86%
Increased by 6.52% (+8%)
Latest Activity
Confirmation Submitted
23 Days Ago on 9 Oct 2025
Registered Address Changed
2 Months Ago on 2 Sep 2025
Ms Katherine Elizabeth Paterson Appointed
3 Months Ago on 15 Jul 2025
Patrick Paul Adam Resigned
5 Months Ago on 30 May 2025
Registered Address Changed
9 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
9 Months Ago on 24 Jan 2025
Inspection Address Changed
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Notification of PSC Statement
1 Year Ago on 29 Oct 2024
Intesa Sanpaolo S.P.A (PSC) Resigned
1 Year 10 Months Ago on 2 Jan 2024
Get Credit Report
Discover Assel Valley Wind Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2025 with no updates
Submitted on 9 Oct 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 2 September 2025
Submitted on 2 Sep 2025
Appointment of Ms Katherine Elizabeth Paterson as a director on 15 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Patrick Paul Adam as a director on 30 May 2025
Submitted on 4 Jun 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
Termination of appointment of Richard Stewart Dibley as a director on 24 January 2025
Submitted on 27 Jan 2025
Cessation of Intesa Sanpaolo S.P.A as a person with significant control on 2 January 2024
Submitted on 29 Oct 2024
Confirmation statement made on 30 September 2024 with updates
Submitted on 29 Oct 2024
Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH
Submitted on 29 Oct 2024
Notification of a person with significant control statement
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year