ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Auchrobert Wind Energy Limited

Auchrobert Wind Energy Limited is an active company incorporated on 28 May 2014 with the registered office located in Edinburgh, City of Edinburgh. Auchrobert Wind Energy Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC478613
Private limited company
Scottish Company
Age
11 years
Incorporated 28 May 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 2 Sep 2025 (4 days 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 • British • Lives in UK • Born in Feb 1964
Director • British • Lives in England • Born in Apr 1990
Director • Planning And Control • Belgian • Lives in Italy • Born in Feb 1958
Director • Managing Director • British • Lives in Scotland • Born in Sep 1972
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
£2.28M
Decreased by £1.71M (-43%)
Turnover
£13.43M
Decreased by £10.11M (-43%)
Employees
Unreported
Same as previous period
Total Assets
£52.58M
Decreased by £6M (-10%)
Total Liabilities
-£47.94M
Increased by £370K (+1%)
Net Assets
£4.65M
Decreased by £6.37M (-58%)
Debt Ratio (%)
91%
Increased by 9.96% (+12%)
Latest Activity
Registered Address Changed
4 Days Ago on 2 Sep 2025
Ms Katherine Elizabeth Paterson Appointed
1 Month Ago on 15 Jul 2025
Patrick Paul Adam Resigned
3 Months Ago on 30 May 2025
Registered Address Changed
7 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
7 Months Ago on 24 Jan 2025
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Notification of PSC Statement
10 Months Ago on 29 Oct 2024
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Intesa Sanpaolo S.P.A (PSC) Resigned
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Get Credit Report
Discover Auchrobert Wind Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 15 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
Notification of a person with significant control statement
Submitted on 29 Oct 2024
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
Full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 30 September 2023 with updates
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year