Background WavePink WaveYellow Wave

GREENSIDE WIND ENERGY LIMITED (SC363356)

GREENSIDE WIND ENERGY LIMITED (SC363356) is an active UK company. incorporated on 3 August 2009. with registered office in Inverurie. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREENSIDE WIND ENERGY LIMITED has been registered for 16 years. Current directors include BOOTH, Elaine Janet, Dr, FOWLIE, Irene May, FOWLIE, James Hendry and 1 others.

Company Number
SC363356
Status
active
Type
ltd
Incorporated
3 August 2009
Age
16 years
Address
Johnston Carmichael Axis Business Centre, Inverurie, AB51 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, Elaine Janet, Dr, FOWLIE, Irene May, FOWLIE, James Hendry, MACAULAY, Michael Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSIDE WIND ENERGY LIMITED

GREENSIDE WIND ENERGY LIMITED is an active company incorporated on 3 August 2009 with the registered office located in Inverurie. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREENSIDE WIND ENERGY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC363356

LTD Company

Age

16 Years

Incorporated 3 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Johnston Carmichael Axis Business Centre Thainstone Inverurie, AB51 5TB,

Timeline

8 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Apr 12
Funding Round
Aug 12
Director Joined
Sept 12
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Mar 21
Director Joined
Mar 21
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ROBERTSON, Peter

Active
St. Fergus, PeterheadAB42 3BU
Secretary
Appointed 03 Aug 2009

BOOTH, Elaine Janet, Dr

Active
St. Fergus, PeterheadAB42 3BU
Born December 1966
Director
Appointed 03 Aug 2009

FOWLIE, Irene May

Active
StrichenAB43 4TB
Born April 1952
Director
Appointed 03 Aug 2009

FOWLIE, James Hendry

Active
StrichenAB43 4TB
Born September 1950
Director
Appointed 03 Aug 2009

MACAULAY, Michael Thomas

Active
Axis Business Centre, InverurieAB51 5TB
Born April 1955
Director
Appointed 23 Feb 2021

GLOVER, John Michael

Resigned
Castle Fraser, InverurieAB51 7LJ
Born June 1954
Director
Appointed 21 Mar 2017
Resigned 23 Feb 2021

SMITH, John Buchan

Resigned
Inverugie, PeterheadAB42 3DT
Born March 1975
Director
Appointed 31 Jul 2012
Resigned 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Legacy
21 February 2013
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Resolution
4 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Resolution
4 April 2012
RESOLUTIONSResolutions
Legacy
20 December 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Legacy
26 August 2009
287Change of Registered Office
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
3 August 2009
NEWINCIncorporation