Company NameAAT Wind Energy Limited
DirectorsEdward Bryden Devlin and Euan Cameron Macgibbon
Company StatusActive
Company NumberSC368902
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward Bryden Devlin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigs Of Kyle Shalloch
Low Coylton
Ayr
South Ayrshire
KA6 7EE
Scotland
Director NameMr Euan Cameron Macgibbon
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(14 years, 3 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director NameMrs Helen Black
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Truesdale Crescent
Drongan
Ayr
East Ayrshire
KA6 7DX
Scotland

Contact

Telephone08448849878
Telephone regionUnknown

Location

Registered Address70 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Edward Devlin
100.00%
Ordinary

Financials

Year2014
Net Worth£150,263
Cash£37,190
Current Liabilities£212,732

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Charges

25 April 2014Delivered on: 2 May 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

21 June 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
19 April 2023Registered office address changed from 60 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland to 70 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 19 April 2023 (1 page)
25 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
24 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
19 August 2020Current accounting period shortened from 30 November 2020 to 31 October 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
19 March 2018Registered office address changed from 41F Green Street Ayr KA8 8BQ to 60 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 19 March 2018 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 May 2014Registration of charge 3689020001 (9 pages)
2 May 2014Registration of charge 3689020001 (9 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
24 March 2014Second filing of AR01 previously delivered to Companies House made up to 20 November 2013 (16 pages)
24 March 2014Second filing of AR01 previously delivered to Companies House made up to 20 November 2013 (16 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/03/2014.
(4 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/03/2014.
(4 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 April 2012Termination of appointment of Helen Black as a director (2 pages)
16 April 2012Termination of appointment of Helen Black as a director (2 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 August 2011Registered office address changed from 17 Truesdale Crescent Drongan Ayr East Ayrshire KA6 7DX United Kingdom on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 17 Truesdale Crescent Drongan Ayr East Ayrshire KA6 7DX United Kingdom on 9 August 2011 (2 pages)
9 August 2011Appointment of Edward Devlin as a director (2 pages)
9 August 2011Registered office address changed from 17 Truesdale Crescent Drongan Ayr East Ayrshire KA6 7DX United Kingdom on 9 August 2011 (2 pages)
9 August 2011Appointment of Edward Devlin as a director (2 pages)
18 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
20 November 2009Incorporation (22 pages)
20 November 2009Incorporation (22 pages)