Company NameAura Wind (Hamsin) Limited
DirectorsEdward Arthur Wilson and Timothy James Mihill
Company StatusActive
Company NumberSC507267
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 10 months ago)
Previous NameHamsin Wind Limited

Business Activity

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

Directors

Director NameMr Edward Arthur Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Timothy James Mihill
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
Director NameMr Peter George Bachmann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St George Street
London
W1S 2FA
Director NameMr Gary De Vinchelez Le Sueur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Adam Karl Delaney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMs Paula Burgess
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Joseph Davis
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 June 2015(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitesep.co.uk

Location

Registered AddressC/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

1 October 2015Delivered on: 7 October 2015
Persons entitled: Environmental Capital Fund LP

Classification: A registered charge
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
29 March 2022Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 29 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
20 December 2021Termination of appointment of Joseph Davis as a director on 25 November 2021 (1 page)
20 December 2021Appointment of Mr Timothy James Mihill as a director on 25 November 2021 (2 pages)
23 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
14 January 2021Termination of appointment of Paula Burgess as a director on 18 December 2020 (1 page)
14 December 2020Appointment of Mr Joseph Davis as a director on 14 December 2020 (2 pages)
13 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 September 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
9 September 2020Notification of Aura Wind (Holdco) Limited as a person with significant control on 23 June 2020 (2 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
9 September 2020Director's details changed for Miss Paula Burgess on 9 September 2020 (2 pages)
9 September 2020Cessation of Hamsin Wind Holdings Limited as a person with significant control on 23 June 2020 (1 page)
9 September 2020Director's details changed for Mr Edward Arthur Wilson on 9 September 2020 (2 pages)
12 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
29 June 2019Satisfaction of charge SC5072670001 in full (1 page)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 June 2019Change of details for Hamsin Wind Holdings Limited as a person with significant control on 29 April 2019 (2 pages)
11 June 2019Register(s) moved to registered office address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page)
11 June 2019Cessation of Scottish Equity Partners Llp as a person with significant control on 12 April 2019 (1 page)
29 April 2019Appointment of Paula Burgess as a director on 12 April 2019 (2 pages)
29 April 2019Termination of appointment of Peter George Bachmann as a director on 12 April 2019 (1 page)
29 April 2019Termination of appointment of Adam Karl Delaney as a director on 12 April 2019 (1 page)
29 April 2019Registered office address changed from 17 Blythswood Square Glasgow G2 4AD Scotland to 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 29 April 2019 (1 page)
29 April 2019Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019 (1 page)
29 April 2019Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019 (2 pages)
23 April 2019Accounts for a small company made up to 30 September 2018 (19 pages)
2 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
11 June 2018Notification of Scottish Equity Partners Llp as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 June 2017Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 17 Blythswood Square Glasgow G2 4AD (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Register(s) moved to registered inspection location 17 Blythswood Square Glasgow G2 4AD (1 page)
8 June 2017Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 17 Blythswood Square Glasgow G2 4AD (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Register(s) moved to registered inspection location 17 Blythswood Square Glasgow G2 4AD (1 page)
8 March 2017Termination of appointment of Burness Paull Llp as a secretary on 23 February 2017 (1 page)
8 March 2017Termination of appointment of Burness Paull Llp as a secretary on 23 February 2017 (1 page)
6 March 2017Accounts for a small company made up to 30 September 2016 (11 pages)
6 March 2017Accounts for a small company made up to 30 September 2016 (11 pages)
23 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
23 September 2016Appointment of Mr Adam Karl Delaney as a director on 19 September 2016 (2 pages)
23 September 2016Appointment of Mr Adam Karl Delaney as a director on 19 September 2016 (2 pages)
23 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 617,530
(6 pages)
27 June 2016Register(s) moved to registered office address 17 Blythswood Square Glasgow G2 4AD (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 617,530
(6 pages)
27 June 2016Register(s) moved to registered office address 17 Blythswood Square Glasgow G2 4AD (1 page)
26 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 246,280.00
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 246,280.00
(4 pages)
7 October 2015Registration of charge SC5072670001, created on 1 October 2015 (20 pages)
7 October 2015Registration of charge SC5072670001, created on 1 October 2015 (20 pages)
7 October 2015Registration of charge SC5072670001, created on 1 October 2015 (20 pages)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 371,251.00
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 371,251.00
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 371,251.00
(4 pages)
4 June 2015Register(s) moved to registered inspection location 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page)
4 June 2015Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page)
4 June 2015Register(s) moved to registered inspection location 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page)
4 June 2015Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
(36 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
(36 pages)