Background WavePink WaveYellow Wave

DRONE HILL WIND FARM LIMITED (SC272941)

DRONE HILL WIND FARM LIMITED (SC272941) is an active UK company. incorporated on 6 September 2004. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DRONE HILL WIND FARM LIMITED has been registered for 21 years.

Company Number
SC272941
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
Dla Piper Scotland Llp Collins House, Edinburgh, EH1 2AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRONE HILL WIND FARM LIMITED

DRONE HILL WIND FARM LIMITED is an active company incorporated on 6 September 2004 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DRONE HILL WIND FARM LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

SC272941

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Dla Piper Scotland Llp Collins House Rutland Square Edinburgh, EH1 2AA,

Previous Addresses

C/O Bdo Edinburgh, 4th Floor, City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 7 September 2021To: 18 January 2022
C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD Scotland
From: 27 February 2020To: 7 September 2021
Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
From: 29 August 2014To: 27 February 2020
24 Great King Street Edinburgh EH3 6QN United Kingdom
From: 11 May 2010To: 29 August 2014
C/O Mcgrigors Llp Johnstone House, 52-52 Rose Street Aberdeen AB10 1UD United Kingdom
From: 7 May 2010To: 11 May 2010
29 Brandon Street Hamilton ML3 6DA
From: 6 September 2004To: 7 May 2010
Timeline

53 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Funding Round
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 11
Director Joined
Oct 11
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Apr 24
Director Left
May 25
Director Joined
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Capital Update
Feb 26
5
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Resolution
24 February 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 February 2026
SH19Statement of Capital
Legacy
17 February 2026
SH20SH20
Legacy
17 February 2026
CAP-SSCAP-SS
Resolution
17 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
9 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Resolution
14 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Legacy
7 April 2011
MG01sMG01s
Legacy
31 March 2011
MG01sMG01s
Legacy
31 March 2011
MG01sMG01s
Legacy
29 March 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
169169
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
2 November 2004
225Change of Accounting Reference Date
Incorporation Company
6 September 2004
NEWINCIncorporation