Company NameArk Hill Wind Farm Limited
DirectorsRichard Leonard Simmonds and Nimesh Raghavendra Kamath
Company StatusActive
Company NumberSC392484
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Leonard Simmonds
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(10 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1350-1360 Montpellier Court
Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr Gavin Catto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCovington Mill Thankerton
Biggar
ML12 6NE
Scotland
Director NameJohn McAdam Wood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2012)
RoleChartered Surveyor
Country of ResidenceBritain
Correspondence AddressWoodbank Charleston Village
Forfar
Angus
DD8 1UF
Scotland
Director NameMr John Alexander Ferguson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Of Creuchies Alyth
Blairgowrie
PH11 8LB
Scotland
Secretary NameSharon Elaine Catto
NationalityBritish
StatusResigned
Appointed18 March 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 2018)
RoleCompany Director
Correspondence AddressCovington Mill Thankerton
Biggar
ML12 6NE
Scotland
Director NameMr Colin Lister Nicholson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawthorn Place
Blairgowrie
Perthshire
PH10 6UP
Scotland
Director NameEarl Of  Strathmore & Kinghorne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2016)
RoleFarmer
Country of ResidenceBritain
Correspondence AddressGlamis Castle
Glamis
Angus
DD8 1QJ
Scotland
Director NameEarl Strathmore And Kinghorne Simon Patrick Bowes Lyon
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlamis Castle
Glamis
Angus
DD8 1QJ
Scotland
Director NameMr Richard James Cook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered AddressC/O Tlt Llp
9th Floor, 41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180k at £1Dickinson Dees (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£298,735
Cash£1,127,935
Current Liabilities£826,843

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

9 September 2022Delivered on: 13 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof; and the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).. For more details please see the charging instrument.
Outstanding
20 July 2018Delivered on: 27 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The company grants a standard security over the primary standard security granted by strathmore estates (holding) limited in favour of the company over the property (as more particularly shown outlined and hatched in black on the plan forming part 1 of the schedule of the charging instrument and described in part 3 of the schedule of the charging instrument), registered in the land register of scotland on 4 june 2012.. for more details please refer to the charging instrument.
Outstanding
12 June 2018Delivered on: 22 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The company grants a standard security over all and whole of the company's leasehold interest in the subjects at ark hill farm, glamis, angus as registered at the land register of scotland under title number ANG59747 as varied by minute of variation of lease between strathmore estate (holdings) limited and the company dated 12 june 2018.. for more details please refer to the charging instrument.
Outstanding
12 June 2018Delivered on: 22 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof; and the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).. For more details please refer to the charging instrument.
Outstanding
12 June 2018Delivered on: 22 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 22 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 June 2012Delivered on: 20 June 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at strathmore estate. See form for further details.
Outstanding
29 May 2012Delivered on: 7 June 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 September 2022Delivered on: 3 October 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole that area of ground at strathmore estate, glamis forfar registered in the land register of scotland under title number ANG80238 granted by strathmore estates (holding) limited in favour of the chargor and recorded in the division of the general register of sasines for the county of angus on 12 june 2012. for more details please refer to the charging instrument.
Outstanding
13 September 2022Delivered on: 3 October 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between (1) strathmore estates (holding) limited and (2) the chargor and registered in the land register of scotland on 4 june 2012 under title number ANG59747 as. Amended by minute of variation of lease registered in the land register of scotland under title number ANG59747 on 21 june 2018 and as further amended by minute of variation of lease registered in the land register of scotland under title number ANG59747 on 7 september 2020.. for more details please refer to the charging instrument.
Outstanding
12 September 2022Delivered on: 14 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole that area of ground at strathmore estate, glamis forfar registered in the land register of scotland under title number ANG80238 granted by strathmore estates (holding) limited in favour of the chargor and recorded in the division of the general register of sasines for the county of angus on 12 june 2012. for more details please refer to the charging instrument.
Outstanding
9 September 2022Delivered on: 14 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All the present and future assets and undertaking (including uncalled capital).. For more details please refer to the charging instrument.
Outstanding
12 September 2022Delivered on: 14 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between (1) strathmore estates (holding) limited and (2) the chargor and registered in the land register of scotland on 4 june 2012 under title number ANG59747 as amended by minute of variation of lease registered in the land register of scotland under title number ANG59747 on 21 june 2018 and as further amended by minute of variation of lease registered in the land register of scotland under title number ANG59747 on 7 september 2020.. for more details please refer to the charging instrument.
Outstanding
9 September 2022Delivered on: 14 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: For more details please refer to the charging instrument.
Outstanding
4 June 2012Delivered on: 7 June 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of subjects at ark hill, strathmore estate. See form for further details.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 August 2020Audited abridged accounts made up to 31 December 2019 (8 pages)
19 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 September 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
31 July 2019Director's details changed for Mr Richard Leonard Simmonds on 7 June 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
5 September 2018Satisfaction of charge 3 in full (4 pages)
5 September 2018Satisfaction of charge 2 in full (4 pages)
5 September 2018Satisfaction of charge 1 in full (4 pages)
27 July 2018Registration of charge SC3924840008, created on 20 July 2018 (26 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
5 July 2018Memorandum and Articles of Association (33 pages)
5 July 2018Resolutions
  • RES13 ‐ Details of documents the company is entering into, directors authority to approve terms, director's conflict of interest disapplied, details of guarantee by the company under facility agreement, articles renumbered 12/06/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 June 2018Registration of charge SC3924840006, created on 12 June 2018 (39 pages)
22 June 2018Registration of charge SC3924840004, created on 12 June 2018 (21 pages)
22 June 2018Registration of charge SC3924840007, created on 12 June 2018 (15 pages)
22 June 2018Registration of charge SC3924840005, created on 12 June 2018 (18 pages)
19 June 2018Termination of appointment of Sharon Elaine Catto as a secretary on 12 June 2018 (1 page)
19 June 2018Termination of appointment of Gavin Catto as a director on 12 June 2018 (1 page)
19 June 2018Termination of appointment of Strathmore and Kinghorne Simon Patrick Bowes Lyon as a director on 12 June 2018 (1 page)
19 June 2018Appointment of Mr Richard James Cook as a director on 12 June 2018 (2 pages)
19 June 2018Cessation of L1 Renewables Limited as a person with significant control on 12 June 2018 (1 page)
19 June 2018Notification of Sedgwick Wind 2 Limited as a person with significant control on 12 June 2018 (2 pages)
19 June 2018Termination of appointment of John Alexander Ferguson as a director on 12 June 2018 (1 page)
19 June 2018Cessation of Green Cat Renewable Developments Limited as a person with significant control on 12 June 2018 (1 page)
19 June 2018Registered office address changed from Covington Mill Thankerton Biggar ML12 6NE to C/O Tlt Llp 140 West George Street Glasgow G2 2HG on 19 June 2018 (1 page)
19 June 2018Cessation of Gavin Catto as a person with significant control on 12 June 2018 (1 page)
19 June 2018Appointment of Mr Richard Leonard Simmonds as a director on 12 June 2018 (2 pages)
16 April 2018Appointment of Mr John Alexander Ferguson as a director on 8 March 2018 (2 pages)
16 April 2018Termination of appointment of Colin Lister Nicholson as a director on 8 March 2018 (1 page)
12 April 2018Notification of Green Cat Renewable Developments Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
15 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Appointment of Earl Strathmore and Kinghorne Simon Patrick Bowes Lyon as a director on 23 June 2016 (3 pages)
22 July 2016Appointment of Earl Strathmore and Kinghorne Simon Patrick Bowes Lyon as a director on 23 June 2016 (3 pages)
8 July 2016Termination of appointment of Strathmore & Kinghorne as a director on 27 February 2016 (2 pages)
8 July 2016Termination of appointment of Strathmore & Kinghorne as a director on 27 February 2016 (2 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 180,000
(6 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 180,000
(6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 July 2015Part of the property or undertaking has been released from charge 2 (5 pages)
28 July 2015Part of the property or undertaking has been released from charge 2 (5 pages)
20 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 180,000
(6 pages)
20 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 180,000
(6 pages)
29 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 180,000
(6 pages)
23 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 180,000
(6 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 May 2013Appointment of Earl of Strathmore & Kinghorne as a director (3 pages)
16 May 2013Appointment of Earl of Strathmore & Kinghorne as a director (3 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a small company made up to 31 December 2011 (4 pages)
21 December 2012Accounts for a small company made up to 31 December 2011 (4 pages)
26 September 2012Termination of appointment of John Wood as a director (3 pages)
26 September 2012Termination of appointment of John Wood as a director (3 pages)
20 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
20 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
27 June 2012Termination of appointment of John Wood as a director (2 pages)
27 June 2012Termination of appointment of John Wood as a director (2 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 May 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 180,000
(4 pages)
10 May 2012Appointment of Mr Colin Lister Nicholson as a director (5 pages)
10 May 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 180,000
(4 pages)
10 May 2012Termination of appointment of John Ferguson as a director (2 pages)
10 May 2012Termination of appointment of John Ferguson as a director (2 pages)
10 May 2012Appointment of Mr Colin Lister Nicholson as a director (5 pages)
7 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
25 March 2011Appointment of Sharon Elaine Catto as a secretary (3 pages)
25 March 2011Appointment of Sharon Elaine Catto as a secretary (3 pages)
15 March 2011Appointment of John Ferguson as a director (3 pages)
15 March 2011Appointment of John Ferguson as a director (3 pages)
3 March 2011Appointment of John Mcadam Wood as a director (3 pages)
3 March 2011Appointment of John Mcadam Wood as a director (3 pages)
31 January 2011Incorporation (22 pages)
31 January 2011Incorporation (22 pages)