Background WavePink WaveYellow Wave

ST. JOHNS HILL WIND LIMITED (SC405193)

ST. JOHNS HILL WIND LIMITED (SC405193) is an active UK company. incorporated on 11 August 2011. with registered office in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ST. JOHNS HILL WIND LIMITED has been registered for 14 years.

Company Number
SC405193
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
13 Queen’S Road, Aberdeen, AB15 4YL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHNS HILL WIND LIMITED

ST. JOHNS HILL WIND LIMITED is an active company incorporated on 11 August 2011 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. ST. JOHNS HILL WIND LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC405193

LTD Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

REV PROJECT COMPANY NO. 1 LIMITED
From: 9 September 2011To: 30 November 2018
PACIFIC SHELF 1664 LIMITED
From: 11 August 2011To: 9 September 2011
Contact
Address

13 Queen’S Road Aberdeen, AB15 4YL,

Previous Addresses

1O1 Rose Street South Lane Edinburgh EH2 3JG Scotland
From: 26 April 2021To: 18 November 2024
Becon Project Management & Consultancy Services Viewfield Place Stirling FK8 1NQ Scotland
From: 20 April 2017To: 26 April 2021
13 Queen's Road Aberdeen AB15 4YL
From: 18 September 2012To: 20 April 2017
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 11 August 2011To: 18 September 2012
Timeline

43 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Loan Secured
Sept 13
Loan Cleared
Aug 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
May 20
Director Joined
Jul 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 July 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 June 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Resolution
16 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Certificate Change Of Name Company
30 November 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 May 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
18 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Legacy
4 April 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
4 April 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 April 2012
466(Scot)466(Scot)
Resolution
29 March 2012
RESOLUTIONSResolutions
Legacy
27 March 2012
MG01sMG01s
Legacy
27 March 2012
MG01sMG01s
Legacy
27 March 2012
MG01sMG01s
Legacy
27 March 2012
MG01sMG01s
Legacy
27 March 2012
MG01sMG01s
Legacy
27 March 2012
MG01sMG01s
Legacy
23 March 2012
MG01sMG01s
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
9 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 September 2011
RESOLUTIONSResolutions
Incorporation Company
11 August 2011
NEWINCIncorporation