Background WavePink WaveYellow Wave

HOUSE O' HILL WIND ENERGY LIMITED (SC354730)

HOUSE O' HILL WIND ENERGY LIMITED (SC354730) is an active UK company. incorporated on 9 February 2009. with registered office in Roslin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HOUSE O' HILL WIND ENERGY LIMITED has been registered for 17 years. Current directors include CATTO, Gavin.

Company Number
SC354730
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
Stobo House, Roslin, EH25 9RE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CATTO, Gavin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE O' HILL WIND ENERGY LIMITED

HOUSE O' HILL WIND ENERGY LIMITED is an active company incorporated on 9 February 2009 with the registered office located in Roslin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HOUSE O' HILL WIND ENERGY LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

SC354730

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Stobo House Midlothian Innovation Centre Roslin, EH25 9RE,

Previous Addresses

Covington Mill Thankerton Biggar South Lanarkshire ML12 6NE
From: 9 February 2009To: 4 July 2020
Timeline

10 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Jan 10
Funding Round
Jan 10
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CATTO, Gavin

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born April 1970
Director
Appointed 09 Feb 2009

CATTO, Sharon

Resigned
Thankerton, BiggarML12 6NE
Secretary
Appointed 09 Feb 2009
Resigned 26 Nov 2020

Persons with significant control

2

Mr David Catto

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gavin Catto

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Resolution
30 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Gazette Notice Compulsary
10 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Miscellaneous
9 January 2010
MISCMISC
Resolution
9 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Miscellaneous
7 January 2010
MISCMISC
Resolution
7 January 2010
RESOLUTIONSResolutions
Legacy
24 November 2009
MG01sMG01s
Legacy
20 November 2009
MG01sMG01s
Incorporation Company
9 February 2009
NEWINCIncorporation