Company NameWind Energy Scotland (Fourteen Acre Fields) Limited
DirectorsLuke James Brandon Roberts and Neil Anthony Wood
Company StatusActive
Company NumberSC421645
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Previous NamesILI (Fourteen Acre Fields) Limited and Earthmill Scotland (Fourteen Acre Fields) Limited

Business Activity

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

Directors

Director NameMr Luke James Brandon Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector Portfolio
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameMr Neil Anthony Wood
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3BF
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Broad Street
Kirkwall
Orkney
KW15 1DH
Scotland
Director NameMr Stephen David Milner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston House Walkers Court
Audby Lane
Wetherby
West Yorkshire
LS22 7FD
Director NameMr Andrew Gordon Mill
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Mark Schofield Woodward
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2015(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameMrs Rosemary Nicholson
StatusResigned
Appointed01 June 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2018)
RoleCompany Director
Correspondence Address9 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameMr Thomas Alan Costello
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGuild Chambers 4 Winckley Square
Preston
PR1 3JJ
Director NameMr Barry Vincent Corcoran
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2021)
RoleFinancial Adviser
Country of ResidenceIreland
Correspondence AddressGuild Chambers Winckley Square
Preston
PR1 3JJ
Director NameMr Ian Derek Greer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2021)
RoleFinancial Adviser
Country of ResidenceIreland
Correspondence AddressGuild Chambers 4 Winckley Square
Preston
PR1 3JJ
Secretary NameMrs Rosemary Nicholson
StatusResigned
Appointed20 June 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleCompany Director
Correspondence Address9 Oak Wood Road
Wetherby
LS22 7QY

Location

Registered Address13 Queen’S Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Earthmill LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,070
Current Liabilities£81,071

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

21 July 2023Full accounts made up to 30 June 2022 (26 pages)
30 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
25 July 2022Full accounts made up to 30 June 2021 (22 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
25 August 2021Registered office address changed from C/O Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to 13 Queen’S Road Aberdeen AB15 4YL on 25 August 2021 (1 page)
11 August 2021Termination of appointment of Barry Vincent Corcoran as a director on 29 July 2021 (1 page)
11 August 2021Termination of appointment of Ian Derek Greer as a director on 29 July 2021 (1 page)
10 August 2021Appointment of Mr Luke James Brandon Roberts as a director on 29 July 2021 (2 pages)
10 August 2021Appointment of Mr Neil Anthony Wood as a director on 29 July 2021 (2 pages)
28 June 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
11 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 June 2020Termination of appointment of Thomas Alan Costello as a director on 3 June 2020 (1 page)
14 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
13 May 2020Change of details for Wind Energy Holdings Limited as a person with significant control on 1 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Barry Vincent Corcoran on 1 May 2020 (2 pages)
13 May 2020Termination of appointment of Rosemary Nicholson as a secretary on 1 May 2020 (1 page)
18 February 2020Director's details changed for Mr Thomas Alan Costello on 1 February 2020 (2 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 August 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
3 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Tlt Llp 140 West George Street Glasgow G2 2HG on 2 May 2019 (1 page)
1 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
28 June 2018Appointment of Mrs Rosemary Nicholson as a secretary on 20 June 2018 (2 pages)
15 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 April 2018Appointment of Mr Thomas Alan Costello as a director on 26 March 2018 (2 pages)
20 April 2018Registered office address changed from C/O Hbj Gateleys Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to 110 Queen Street Glasgow G1 3HD on 20 April 2018 (1 page)
20 April 2018Appointment of Mr Barry Vincent Corcoran as a director on 26 March 2018 (2 pages)
20 April 2018Appointment of Mr Ian Greer as a director on 26 March 2018 (2 pages)
3 April 2018Termination of appointment of Stephen David Milner as a director on 26 March 2018 (1 page)
3 April 2018Termination of appointment of Mark Schofield Woodward as a director on 26 March 2018 (1 page)
3 April 2018Termination of appointment of Rosemary Nicholson as a secretary on 26 March 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
7 June 2016Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016 (1 page)
7 June 2016Appointment of Mrs Rosemary Nicholson as a secretary on 1 June 2016 (2 pages)
7 June 2016Appointment of Mrs Rosemary Nicholson as a secretary on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016 (1 page)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
22 February 2016Audit exemption subsidiary accounts made up to 31 May 2015 (5 pages)
22 February 2016Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (29 pages)
22 February 2016Audit exemption subsidiary accounts made up to 31 May 2015 (5 pages)
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
22 February 2016Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (29 pages)
10 December 2015Registered office address changed from C/O C/O Lows Orkney Ltd 5 Broad Street Kirkwall Orkney KW15 1DH to C/O Hbj Gateleys Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 10 December 2015 (1 page)
10 December 2015Registered office address changed from C/O C/O Lows Orkney Ltd 5 Broad Street Kirkwall Orkney KW15 1DH to C/O Hbj Gateleys Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 10 December 2015 (1 page)
19 October 2015Appointment of Mr Mark Schofield Woodward as a director on 12 April 2015 (2 pages)
19 October 2015Appointment of Mr Mark Schofield Woodward as a director on 12 April 2015 (2 pages)
4 August 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
4 August 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
24 November 2014Appointment of Mr Andrew Gordon Mill as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Gordon Mill as a director on 24 November 2014 (2 pages)
25 September 2014Company name changed ili (fourteen acre fields) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
25 September 2014Company name changed ili (fourteen acre fields) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O C/O Lows Orkney Ltd 5 Broad Street Kirkwall Orkney KW15 1DH on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Stephen David Milner as a director on 15 July 2014 (2 pages)
28 August 2014Termination of appointment of Mark Thomas Wilson as a director on 15 July 2014 (1 page)
28 August 2014Appointment of Mr Stephen David Milner as a director on 15 July 2014 (2 pages)
28 August 2014Termination of appointment of Mark Thomas Wilson as a director on 15 July 2014 (1 page)
28 August 2014Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O C/O Lows Orkney Ltd 5 Broad Street Kirkwall Orkney KW15 1DH on 28 August 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)