Background WavePink WaveYellow Wave

PATES HILL WIND ENERGY LIMITED (SC299298)

PATES HILL WIND ENERGY LIMITED (SC299298) is an active UK company. incorporated on 22 March 2006. with registered office in Bellshill. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PATES HILL WIND ENERGY LIMITED has been registered for 20 years. Current directors include DUNKLEY, Richard John, FISHER, Andrew Simon David.

Company Number
SC299298
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
New Lanarkshire House 3 Dove Wynd, Bellshill, ML4 3AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DUNKLEY, Richard John, FISHER, Andrew Simon David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATES HILL WIND ENERGY LIMITED

PATES HILL WIND ENERGY LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Bellshill. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PATES HILL WIND ENERGY LIMITED was registered 20 years ago.(SIC: 35110)

Status

active

Active since 20 years ago

Company No

SC299298

LTD Company

Age

20 Years

Incorporated 22 March 2006

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

New Lanarkshire House 3 Dove Wynd Strathclyde Business Park Bellshill, ML4 3AD,

Previous Addresses

Pates Hill 2nd Floor, Block C Brandon Gate, Leechlee Road Hamilton ML3 6AU Scotland
From: 3 February 2025To: 3 October 2025
Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland
From: 16 October 2024To: 3 February 2025
C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 18 March 2019To: 16 October 2024
C/O Morton Fraser Quartermile Two 5th Floor 2 Lister Square Edinburgh
From: 10 November 2009To: 18 March 2019
30-31 Queen Street Edinburgh EH2 1JX
From: 22 March 2006To: 10 November 2009
Timeline

48 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 13
Director Joined
Jun 13
Director Left
May 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ROBERTSON, Andrew Norman

Active
3 Dove Wynd, BellshillML4 3AD
Secretary
Appointed 06 Oct 2025

DUNKLEY, Richard John

Active
4 Mandarin Road, Houghton Le SpringDH4 5RA
Born July 1969
Director
Appointed 30 Jan 2025

FISHER, Andrew Simon David

Active
4 Mandarin Road, Houghton Le SpringDH4 5RA
Born March 1971
Director
Appointed 30 Jan 2025

ELLIOT, John Patrick

Resigned
5th Floor, Edinburgh
Secretary
Appointed 10 Sept 2008
Resigned 01 Dec 2017

WRIGHT, Ashley John

Resigned
4 Mandarin Road, Houghton Le SpringDH4 5RA
Secretary
Appointed 30 Jan 2025
Resigned 31 May 2025

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
5 Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 22 Mar 2006
Resigned 10 Sept 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 22 Mar 2006
Resigned 22 Mar 2006

ARA, Adele

Resigned
5th Floor, Edinburgh
Born October 1981
Director
Appointed 05 Apr 2011
Resigned 28 Apr 2014

BATH, Anna Louise

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born April 1980
Director
Appointed 08 Dec 2023
Resigned 30 Jan 2025

BRIOLA, Gintare

Resigned
5th Floor, Edinburgh
Born August 1985
Director
Appointed 03 Jun 2013
Resigned 01 Dec 2017

COLLINS, Emma Louise

Resigned
Upper Montagu Street, LondonW1H 1SD
Born November 1966
Director
Appointed 10 Sept 2008
Resigned 08 Jan 2015

ELLIS, Stephen Campbell Joseph

Resigned
Portsmouth Road, CobhamKT11 1PP
Born January 1959
Director
Appointed 01 Dec 2017
Resigned 28 Jun 2021

FLEMING, Helen Stewart

Resigned
5th Floor, Edinburgh
Born September 1981
Director
Appointed 18 Jun 2010
Resigned 15 Feb 2013

HENDRY, Douglas Thomson

Resigned
32 Manse Road, RoslinEH25 9LG
Born March 1956
Director
Appointed 22 Mar 2006
Resigned 10 Sept 2008

JOHNSTON, Saira Jane

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born March 1976
Director
Appointed 04 Feb 2020
Resigned 08 Dec 2023

JOHNSTONE WRIGHT, Rollo Andrew

Resigned
Portsmouth Road, CobhamKT11 1PP
Born October 1976
Director
Appointed 01 Dec 2017
Resigned 05 Sept 2022

KENT, Philip William

Resigned
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 01 Dec 2017
Resigned 02 Aug 2024

KIERANS, Ronan Niall

Resigned
Portsmouth Road, CobhamKT11 1PP
Born December 1978
Director
Appointed 01 Dec 2017
Resigned 04 Feb 2020

LABOURET, Alexandre Fabien

Resigned
5th Floor, Edinburgh
Born December 1968
Director
Appointed 01 Sept 2009
Resigned 01 Dec 2017

MARDON, Richard

Resigned
76 Dora Road, LondonSW19 7HH
Born May 1964
Director
Appointed 10 Sept 2008
Resigned 01 Sept 2009

MARLOW, Chloe

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born April 1981
Director
Appointed 02 Aug 2024
Resigned 30 Jan 2025

PAGE, Simon John

Resigned
5th Floor, Edinburgh
Born April 1972
Director
Appointed 18 Jun 2010
Resigned 05 Apr 2011

PARKER, Nicholas Simon

Resigned
Portsmouth Road, CobhamKT11 1PP
Born December 1969
Director
Appointed 01 Dec 2017
Resigned 05 Sept 2022

PINSARD, Adrien Pierre Gerard

Resigned
5th Floor, Edinburgh
Born September 1982
Director
Appointed 15 Jan 2015
Resigned 01 Dec 2017

QUATRARO, Matteo

Resigned
Savile Row, LondonW1S 2ES
Born September 1971
Director
Appointed 05 Sept 2022
Resigned 30 Jan 2025

QUATRARO, Matteo

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born September 1971
Director
Appointed 05 Aug 2019
Resigned 22 Mar 2022

WHITE, Paul Anthony

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born August 1986
Director
Appointed 02 Aug 2024
Resigned 30 Jan 2025

YOON, Ae Kyung

Resigned
Savile Row, LondonW1S 2ES
Born June 1983
Director
Appointed 05 Sept 2022
Resigned 02 Aug 2024

YOUNG, Donald

Resigned
39 Park Place, StirlingFK7 9JR
Born December 1946
Director
Appointed 22 Mar 2006
Resigned 10 Sept 2008

Persons with significant control

3

2 Active
1 Ceased
4 Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Voting rights 75 to 100 percent
Notified 22 Mar 2022
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2016
New Street Square, New Fetter Lane, LondonEC4A 3BF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
13 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 December 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Annual Return Company
15 April 2016
AR01AR01
Change Person Secretary Company With Change Date
23 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Miscellaneous
23 December 2013
MISCMISC
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
4 December 2009
MG01sMG01s
Legacy
1 December 2009
MG01sMG01s
Legacy
24 November 2009
MG01sMG01s
Legacy
24 November 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
24 November 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 November 2009
466(Scot)466(Scot)
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Memorandum Articles
9 November 2009
MEM/ARTSMEM/ARTS
Resolution
9 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288cChange of Particulars
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
17 November 2008
225Change of Accounting Reference Date
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
23 February 2007
225Change of Accounting Reference Date
Legacy
22 March 2006
288bResignation of Director or Secretary
Incorporation Company
22 March 2006
NEWINCIncorporation