Background WavePink WaveYellow Wave

BRUXIEHILL WIND ENERGY LIMITED (SC347146)

BRUXIEHILL WIND ENERGY LIMITED (SC347146) is an active UK company. incorporated on 15 August 2008. with registered office in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. BRUXIEHILL WIND ENERGY LIMITED has been registered for 17 years. Current directors include BOOTH, Elaine Janet, Dr, ROBERTSON, Peter.

Company Number
SC347146
Status
active
Type
ltd
Incorporated
15 August 2008
Age
17 years
Address
C/O Johnston Carmichael Bishops Court, Aberdeen, AB10 1YL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOOTH, Elaine Janet, Dr, ROBERTSON, Peter
SIC Codes
35110, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUXIEHILL WIND ENERGY LIMITED

BRUXIEHILL WIND ENERGY LIMITED is an active company incorporated on 15 August 2008 with the registered office located in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. BRUXIEHILL WIND ENERGY LIMITED was registered 17 years ago.(SIC: 35110, 35130)

Status

active

Active since 17 years ago

Company No

SC347146

LTD Company

Age

17 Years

Incorporated 15 August 2008

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

C/O Johnston Carmichael Bishops Court 29 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

Bishops Court 29 Albyn Place Aberdeen AB10 1YL
From: 15 August 2008To: 31 January 2025
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Feb 11
Director Joined
Oct 13
Loan Cleared
Jul 17
Loan Secured
Mar 18
Loan Secured
Mar 18
New Owner
Nov 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBERTSON, Peter

Active
St. Fergus, PeterheadAB42 3BX
Secretary
Appointed 15 Aug 2008

BOOTH, Elaine Janet, Dr

Active
St. Fergus, PeterheadAB42 3BX
Born December 1966
Director
Appointed 15 Aug 2008

ROBERTSON, Peter

Active
St. Fergus, PeterheadAB42 3BX
Born July 1964
Director
Appointed 21 Oct 2013

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 15 Aug 2008
Resigned 15 Aug 2008

STEPHEN MABBOTT LTD.

Resigned
Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 15 Aug 2008
Resigned 15 Aug 2008

Persons with significant control

2

Mr Peter Robertson

Active
Bishops Court, AberdeenAB10 1YL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2025

Dr Elaine Janet Booth

Active
Bishops Court, AberdeenAB10 1YL
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 June 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Small
13 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Statement Of Companys Objects
14 March 2011
CC04CC04
Resolution
14 March 2011
RESOLUTIONSResolutions
Memorandum Articles
11 March 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Resolution
24 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
12 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2010
AA01Change of Accounting Reference Date
Legacy
17 August 2009
363aAnnual Return
Legacy
28 April 2009
410(Scot)410(Scot)
Legacy
16 April 2009
410(Scot)410(Scot)
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
353353
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Resolution
19 August 2008
RESOLUTIONSResolutions
Incorporation Company
15 August 2008
NEWINCIncorporation