Background WavePink WaveYellow Wave

ARK HILL WIND FARM LIMITED (SC392484)

ARK HILL WIND FARM LIMITED (SC392484) is an active UK company. incorporated on 31 January 2011. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARK HILL WIND FARM LIMITED has been registered for 15 years. Current directors include KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard.

Company Number
SC392484
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
C/O Tlt Llp, Glasgow, G2 6SE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK HILL WIND FARM LIMITED

ARK HILL WIND FARM LIMITED is an active company incorporated on 31 January 2011 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ARK HILL WIND FARM LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

SC392484

LTD Company

Age

15 Years

Incorporated 31 January 2011

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 22 May 2025 (10 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow, G2 6SE,

Previous Addresses

C/O Tlt Llp 140 West George Street Glasgow G2 2HG Scotland
From: 19 June 2018To: 15 May 2023
Covington Mill Thankerton Biggar ML12 6NE
From: 31 January 2011To: 19 June 2018
Timeline

44 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
May 12
Funding Round
May 12
Director Left
Jun 12
Director Left
Sept 12
Director Joined
May 13
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KAMATH, Nimesh Raghavendra

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born April 1975
Director
Appointed 19 Apr 2021

SIMMONDS, Richard Leonard

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born December 1979
Director
Appointed 12 Jun 2018

CATTO, Sharon Elaine

Resigned
Thankerton, BiggarML12 6NE
Secretary
Appointed 18 Mar 2011
Resigned 12 Jun 2018

BOWES LYON, Strathmore And Kinghorne Simon Patrick, Earl

Resigned
GlamisDD8 1QJ
Born June 1986
Director
Appointed 23 Jun 2016
Resigned 12 Jun 2018

CATTO, Gavin

Resigned
Thankerton, BiggarML12 6NE
Born April 1970
Director
Appointed 31 Jan 2011
Resigned 12 Jun 2018

COOK, Richard James

Resigned
140 West George Street, GlasgowG2 2HG
Born January 1978
Director
Appointed 12 Jun 2018
Resigned 19 Apr 2021

FERGUSON, John Alexander

Resigned
Alyth, BlairgowriePH11 8LB
Born July 1962
Director
Appointed 08 Mar 2018
Resigned 12 Jun 2018

FERGUSON, John Alexander

Resigned
Alyth, BlairgowriePH11 8LB
Born July 1962
Director
Appointed 17 Feb 2011
Resigned 27 Apr 2012

NICHOLSON, Colin Lister

Resigned
Hawthorn Place, BlairgowriePH10 6UP
Born November 1961
Director
Appointed 27 Apr 2012
Resigned 08 Mar 2018

STRATHMORE & KINGHORNE, Earl Of

Resigned
GlamisDD8 1QJ
Born June 1957
Director
Appointed 22 Apr 2013
Resigned 27 Feb 2016

WOOD, John Mcadam

Resigned
Charleston Village, ForfarDD8 1UF
Born August 1956
Director
Appointed 17 Feb 2011
Resigned 25 Jun 2012

Persons with significant control

5

1 Active
4 Ceased
Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Montpellier Court, GloucesterGL3 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 08 Sept 2022
Thankerton, BiggarML12 6NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jun 2018

Mr Gavin Catto

Ceased
Thankerton, BiggarML12 6NE
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2018
Pier Head, LiverpoolL3 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 June 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Memorandum Articles
5 July 2018
MAMA
Resolution
5 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
28 July 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Legacy
20 June 2012
MG01sMG01s
Legacy
7 June 2012
MG01sMG01s
Legacy
7 June 2012
MG01sMG01s
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Incorporation Company
31 January 2011
NEWINCIncorporation