Company NameHouse O' Hill Wind Energy Limited
DirectorGavin Catto
Company StatusActive
Company NumberSC354730
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gavin Catto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCovington Mill
Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland
Secretary NameMrs Sharon Catto
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCovington Mill Thankerton
Biggar
South Lanarkshire
ML12 6NE
Scotland

Location

Registered AddressStobo House
Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Gavin Catto
66.67%
Ordinary
10k at £1David Catto
33.33%
Ordinary

Financials

Year2014
Net Worth£526,690
Cash£335,781
Current Liabilities£361,462

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

12 November 2015Delivered on: 16 November 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
6 October 2015Delivered on: 8 October 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Subjects at house o hill, in the parish of rathen and county of aberdeen. Please refer to instrument for further information.
Outstanding
29 September 2015Delivered on: 2 October 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 2 October 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 2 October 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
11 November 2009Delivered on: 24 November 2009
Satisfied on: 29 October 2015
Persons entitled: Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 November 2009Delivered on: 20 November 2009
Satisfied on: 29 October 2015
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of house o'hill part of the estate of waughtonhill in the parish of rathen and county of aberdeen.
Fully Satisfied

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 December 2020Termination of appointment of Sharon Catto as a secretary on 26 November 2020 (1 page)
4 July 2020Registered office address changed from Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE to Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE on 4 July 2020 (1 page)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
13 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 30,000
(4 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 30,000
(4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
16 November 2015Registration of charge SC3547300007, created on 12 November 2015 (27 pages)
16 November 2015Registration of charge SC3547300007, created on 12 November 2015 (27 pages)
30 October 2015Resolutions
  • RES13 ‐ Various agreements approved 29/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various agreements approved 29/09/2015
(10 pages)
29 October 2015Satisfaction of charge 1 in full (1 page)
29 October 2015Satisfaction of charge 2 in full (1 page)
29 October 2015Satisfaction of charge 1 in full (1 page)
29 October 2015Satisfaction of charge 2 in full (1 page)
8 October 2015Registration of charge SC3547300006, created on 6 October 2015 (13 pages)
8 October 2015Registration of charge SC3547300006, created on 6 October 2015 (13 pages)
8 October 2015Registration of charge SC3547300006, created on 6 October 2015 (13 pages)
2 October 2015Registration of charge SC3547300004, created on 30 September 2015 (29 pages)
2 October 2015Registration of charge SC3547300003, created on 30 September 2015 (51 pages)
2 October 2015Registration of charge SC3547300005, created on 29 September 2015 (25 pages)
2 October 2015Registration of charge SC3547300005, created on 29 September 2015 (25 pages)
2 October 2015Registration of charge SC3547300004, created on 30 September 2015 (29 pages)
2 October 2015Registration of charge SC3547300003, created on 30 September 2015 (51 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
(4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
23 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 30,000
(4 pages)
23 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 30,000
(4 pages)
23 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 30,000
(4 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
8 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 January 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 30,000
(2 pages)
9 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 30,000
(2 pages)
9 January 2010Form 123 increasing the nominal capital from £1,000 to £100,000 on 25/09/09 (2 pages)
9 January 2010Form 123 increasing the nominal capital from £1,000 to £100,000 on 25/09/09 (2 pages)
9 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2010Form 123 increasing the nominal capital from £1,000 to £100,000 on 25 september 2009 (2 pages)
7 January 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 30,000
(2 pages)
7 January 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 30,000
(2 pages)
7 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2010Form 123 increasing the nominal capital from £1,000 to £100,000 on 25 september 2009 (2 pages)
7 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 February 2009Incorporation (18 pages)
9 February 2009Incorporation (18 pages)