Kempstone Hill Wind Energy Limited

General information

Name:

Kempstone Hill Wind Energy Ltd

Office Address:

4 Queen's Terrace AB10 1XL Aberdeen

Number: SC387256

Incorporation date: 2010-10-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kempstone Hill Wind Energy Limited could be reached at 4 Queen's Terrace, in Aberdeen. The firm post code is AB10 1XL. Kempstone Hill Wind Energy has existed in this business for the last 14 years. The firm registered no. is SC387256. The company's registered with SIC code 35110 - Production of electricity. The firm's most recent financial reports were submitted for the period up to Thursday 30th June 2022 and the latest confirmation statement was filed on Tuesday 19th September 2023.

Because of this company's growth, it became vital to formally appoint more company leaders: Andrew S. and Thomas C. who have been supporting each other since 2023 to exercise independent judgement of this business. In order to find professional help with legal documentation, this particular business has been utilizing the skills of Andrew S. as a secretary for the last one year.

Financial data based on annual reports

Company staff

Andrew S.

Role: Secretary

Appointed: 15 June 2023

Latest update: 25 January 2024

Andrew S.

Role: Director

Appointed: 07 April 2023

Latest update: 25 January 2024

Thomas C.

Role: Director

Appointed: 31 January 2022

Latest update: 25 January 2024

People with significant control

The companies with significant control over this firm are: The Parkmead Group Plc owns over 3/4 of company shares. This business can be reached in Aberdeen at Queen's Terrace, AB10 1XL and was registered as a PSC under the reg no 03914068.

The Parkmead Group Plc
Address: 4 Queen's Terrace, Aberdeen, AB10 1XL, Scotland
Legal authority Companies Act
Legal form Plc
Country registered England And Wales
Place registered England And Wales
Registration number 03914068
Notified on 31 January 2022
Nature of control:
over 3/4 of shares
George J.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jennifer J.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 20 March 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 March 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Thu, 15th Jun 2023, company appointed a new person to the position of a secretary (AP03)
filed on: 29th, June 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

28 Broad Street

Post code:

AB42 1BY

City / Town:

Peterhead

HQ address,
2013

Address:

28 Broad Street

Post code:

AB42 1BY

City / Town:

Peterhead

HQ address,
2014

Address:

28 Broad Street

Post code:

AB42 1BY

City / Town:

Peterhead

HQ address,
2015

Address:

28 Broad Street

Post code:

AB42 1BY

City / Town:

Peterhead

HQ address,
2016

Address:

28 Broad Street

Post code:

AB42 1BY

City / Town:

Peterhead

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
13
Company Age

Closest Companies - by postcode