Company NameKempstone Hill Wind Energy Limited
DirectorsThomas Patrick Cross and Ryan Ashley Stroulger
Company StatusActive
Company NumberSC387256
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Thomas Patrick Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Ryan Ashley Stroulger
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameRyan Stroulger
StatusCurrent
Appointed31 January 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address4 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr George Buchan Jack
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr George Buchan Jack Jnr
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RolePilot
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMr George Buchan Jack
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs Jennifer Jack
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs Patricia Ruth Jack
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland

Location

Registered Address4 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

52 at £1George Buchan Jack Jnr
52.00%
Ordinary
48 at £1Jennifer Jack
48.00%
Ordinary

Financials

Year2014
Net Worth-£5,505
Cash£742
Current Liabilities£131,397

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

23 October 2018Delivered on: 28 October 2018
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of land at kempstone hill, stonehaven, AB39 3QE registered in the land register of scotland under title number KNC26087 (see instrument for further details).
Outstanding
5 October 2018Delivered on: 22 October 2018
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 22 October 2018
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 24 June 2016
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between jennifer jack, janice mcdonald and the chargor dated 10 may 2016 and registered in the land register of scotland under title number KNC26087.
Outstanding
13 June 2016Delivered on: 20 June 2016
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Particulars: Interest under the lease between kempstone hill wind energy limited and others registered in the land register title number KNC26087.
Outstanding
9 June 2016Delivered on: 20 June 2016
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Ryan Stroulger as a secretary on 31 May 2023 (1 page)
29 June 2023Director's details changed for Mr Andrew John Smith on 15 May 2023 (2 pages)
29 June 2023Termination of appointment of Ryan Ashley Stroulger as a director on 31 May 2023 (1 page)
29 June 2023Director's details changed for Mr Andrew John Smith on 15 June 2023 (2 pages)
29 June 2023Appointment of Mr Andrew John Smith as a secretary on 15 June 2023 (2 pages)
7 April 2023Appointment of Andrew Smith as a director on 7 April 2023 (2 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
28 February 2022Notification of The Parkmead Group Plc as a person with significant control on 31 January 2022 (2 pages)
28 February 2022Registered office address changed from 28 Broad Street Peterhead AB42 1BY to 4 Queen's Terrace Aberdeen AB10 1XL on 28 February 2022 (1 page)
28 February 2022Appointment of Ryan Stroulger as a secretary on 31 January 2022 (2 pages)
28 February 2022Cessation of George Buchan Jack Jnr as a person with significant control on 31 January 2022 (1 page)
28 February 2022Termination of appointment of Patricia Ruth Jack as a director on 31 January 2022 (1 page)
28 February 2022Termination of appointment of George Buchan Jack as a secretary on 31 January 2022 (1 page)
28 February 2022Appointment of Mr Thomas Patrick Cross as a director on 31 January 2022 (2 pages)
28 February 2022Termination of appointment of George Buchan Jack as a director on 31 January 2022 (1 page)
28 February 2022Current accounting period shortened from 30 September 2022 to 30 June 2022 (1 page)
28 February 2022Cessation of Jennifer Jack as a person with significant control on 31 January 2022 (1 page)
28 February 2022Termination of appointment of George Buchan Jack Jnr as a director on 31 January 2022 (1 page)
28 February 2022Appointment of Ryan Stroulger as a director on 31 January 2022 (2 pages)
28 February 2022Termination of appointment of Jennifer Jack as a director on 31 January 2022 (1 page)
24 January 2022Memorandum and Articles of Association (15 pages)
24 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 December 2021Second filing of Confirmation Statement dated 18 October 2018 (3 pages)
8 November 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
27 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
13 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
24 September 2019Secretary's details changed for Mr George Buchan Jack on 3 October 2018 (1 page)
14 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 November 2018Satisfaction of charge SC3872560002 in full (1 page)
5 November 2018Satisfaction of charge SC3872560003 in full (1 page)
5 November 2018Satisfaction of charge SC3872560001 in full (1 page)
2 November 2018Confirmation statement made on 18 October 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/12/2021
(4 pages)
28 October 2018Registration of charge SC3872560007, created on 23 October 2018 (13 pages)
22 October 2018Registration of charge SC3872560006, created on 5 October 2018 (26 pages)
22 October 2018Registration of charge SC3872560004, created on 12 October 2018 (47 pages)
22 October 2018Registration of charge SC3872560005, created on 5 October 2018 (26 pages)
11 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
18 October 2017Secretary's details changed (1 page)
18 October 2017Director's details changed for Mrs Jennifer Jack on 4 October 2017 (2 pages)
18 October 2017Director's details changed for Mrs Jennifer Jack on 4 October 2017 (2 pages)
18 October 2017Change of details for Mrs Jennifer Jack as a person with significant control on 4 October 2017 (2 pages)
18 October 2017Change of details for Mrs Jennifer Jack as a person with significant control on 4 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Director's details changed for Mr George Buchan Jack on 4 October 2017 (2 pages)
18 October 2017Director's details changed for Mrs Patricia Ruth Jack on 4 October 2017 (2 pages)
18 October 2017Director's details changed for Mr George Buchan Jack Jnr on 13 June 2017 (2 pages)
18 October 2017Director's details changed for Mr George Buchan Jack on 4 October 2017 (2 pages)
18 October 2017Secretary's details changed (1 page)
18 October 2017Change of details for Mr George Buchan Jack Jnr as a person with significant control on 13 June 2017 (2 pages)
18 October 2017Director's details changed for Mrs Patricia Ruth Jack on 4 October 2017 (2 pages)
18 October 2017Change of details for Mr George Buchan Jack Jnr as a person with significant control on 13 June 2017 (2 pages)
18 October 2017Director's details changed for Mr George Buchan Jack Jnr on 13 June 2017 (2 pages)
3 October 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
3 October 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
24 June 2016Registration of charge SC3872560003, created on 22 June 2016 (11 pages)
24 June 2016Registration of charge SC3872560003, created on 22 June 2016 (11 pages)
20 June 2016Registration of charge SC3872560001, created on 9 June 2016 (19 pages)
20 June 2016Registration of charge SC3872560002, created on 13 June 2016 (24 pages)
20 June 2016Registration of charge SC3872560002, created on 13 June 2016 (24 pages)
20 June 2016Registration of charge SC3872560001, created on 9 June 2016 (19 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(7 pages)
20 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(7 pages)
19 November 2015Appointment of Mrs Jennifer Jack as a director on 10 September 2015 (2 pages)
19 November 2015Appointment of Mrs Patricia Ruth Jack as a director on 10 September 2015 (2 pages)
19 November 2015Appointment of Mrs Jennifer Jack as a director on 10 September 2015 (2 pages)
19 November 2015Appointment of Mrs Patricia Ruth Jack as a director on 10 September 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 100
(3 pages)
11 November 2011Secretary's details changed (2 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 100
(3 pages)
11 November 2011Secretary's details changed (2 pages)
11 November 2011Director's details changed for Mr George Buchan Jack Jnr on 7 November 2011 (2 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 November 2011Secretary's details changed for {officer_name} (2 pages)
11 November 2011Director's details changed for Mr George Buchan Jack Jnr on 7 November 2011 (2 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 November 2011Director's details changed for Mr George Buchan Jack Jnr on 7 November 2011 (2 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 100
(3 pages)
18 October 2010Incorporation (24 pages)
18 October 2010Incorporation (24 pages)