Background WavePink WaveYellow Wave

EDNIE WIND ENERGY LIMITED (SC381632)

EDNIE WIND ENERGY LIMITED (SC381632) is an active UK company. incorporated on 7 July 2010. 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.. EDNIE WIND ENERGY LIMITED has been registered for 15 years. Current directors include BOOTH, Elaine Janet, Dr, ROBERTSON, Peter.

Company Number
SC381632
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
C/O 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, ROBERTSON, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDNIE WIND ENERGY LIMITED

EDNIE WIND ENERGY LIMITED is an active company incorporated on 7 July 2010 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.. EDNIE WIND ENERGY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC381632

LTD Company

Age

15 Years

Incorporated 7 July 2010

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

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

C/O Johnston Carmichael Axis Business Centre Thainstone Business Centre Inverurie, AB51 5TB,

Previous Addresses

Axis Business Centre Thainstone Inverurie AB51 5TB
From: 7 July 2010To: 3 February 2025
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 13
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Mar 18
Loan Cleared
Dec 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBERTSON, Peter

Active
St Fergus, PeterheadAB42 3BU
Secretary
Appointed 07 Jul 2010

BOOTH, Elaine Janet, Dr

Active
St Fergus, PeterheadAB42 3BU
Born December 1966
Director
Appointed 07 Jul 2010

ROBERTSON, Peter

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

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 07 Jul 2010
Resigned 07 Jul 2010

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 07 Jul 2010
Resigned 07 Jul 2010

Persons with significant control

1

29 Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
13 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Legacy
24 March 2011
MG01sMG01s
Legacy
24 March 2011
MG01sMG01s
Legacy
24 March 2011
MG01sMG01s
Memorandum Articles
24 November 2010
MEM/ARTSMEM/ARTS
Resolution
24 November 2010
RESOLUTIONSResolutions
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Incorporation Company
7 July 2010
NEWINCIncorporation