Background WavePink WaveYellow Wave

ASSEL VALLEY WIND ENERGY LIMITED (SC464714)

ASSEL VALLEY WIND ENERGY LIMITED (SC464714) is an active UK company. incorporated on 28 November 2013. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ASSEL VALLEY WIND ENERGY LIMITED has been registered for 12 years. Current directors include BLACK, Sarah Elizabeth, CAMERON, Anna Graham, MORRIS, John Paul.

Company Number
SC464714
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
4th Floor 12 Blenheim Place, Edinburgh, EH7 5JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLACK, Sarah Elizabeth, CAMERON, Anna Graham, MORRIS, John Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSEL VALLEY WIND ENERGY LIMITED

ASSEL VALLEY WIND ENERGY LIMITED is an active company incorporated on 28 November 2013 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ASSEL VALLEY WIND ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

SC464714

LTD Company

Age

12 Years

Incorporated 28 November 2013

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 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

4th Floor 12 Blenheim Place Edinburgh, EH7 5JH,

Previous Addresses

4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
From: 28 January 2025To: 2 September 2025
Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY
From: 28 November 2013To: 28 January 2025
Timeline

45 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jan 19
Loan Cleared
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Mar 23
Owner Exit
Oct 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BLACK, Sarah Elizabeth

Active
12 Blenheim Place, EdinburghEH7 5JH
Born July 1984
Director
Appointed 03 Feb 2026

CAMERON, Anna Graham

Active
12 Blenheim Place, EdinburghEH7 5JH
Born May 1984
Director
Appointed 03 Feb 2026

MORRIS, John Paul

Active
12 Blenheim Place, EdinburghEH7 5JH
Born July 1982
Director
Appointed 03 Feb 2026

HUNTER, Erin Lynn Murchie

Resigned
Brighton Place, AberdeenAB10 6RS
Secretary
Appointed 28 Nov 2013
Resigned 08 Feb 2018

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 08 Feb 2018
Resigned 31 Dec 2021

ADAM, Patrick Paul

Resigned
12 Blenheim Place, EdinburghEH7 5UH
Born February 1958
Director
Appointed 28 Jun 2018
Resigned 30 May 2025

BOTTA, Giorgio

Resigned
Beaumont Mews, LondonW1G 6EB
Born July 1966
Director
Appointed 28 Nov 2013
Resigned 11 Jun 2014

CHIERICONI, Sergio

Resigned
Dochfour Business Centre, InvernessIV3 8GY
Born April 1967
Director
Appointed 11 Jun 2014
Resigned 31 May 2017

DIBLEY, Richard Stewart

Resigned
Dochfour Business Centre, InvernessIV3 8GY
Born September 1972
Director
Appointed 31 May 2017
Resigned 24 Jan 2025

HELLER, William Jacob, Mr.

Resigned
Beaumont Mews, LondonW1G 6EB
Born September 1956
Director
Appointed 28 Nov 2013
Resigned 29 Dec 2013

MICOLI, Roberto Claudio Massimo

Resigned
Dochfour Business Centre, InvernessIV3 8GY
Born December 1963
Director
Appointed 11 Jun 2014
Resigned 26 Oct 2016

MURIE, Andrew James, Director

Resigned
Dochfour Business Centre, InvernessIV3 8GY
Born June 1986
Director
Appointed 26 Oct 2016
Resigned 06 Mar 2017

MURRAY, David Charles

Resigned
King Street, MaidenheadSL6 1EF
Born May 1963
Director
Appointed 28 Nov 2013
Resigned 26 Oct 2016

PATERSON, Katherine Elizabeth

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born April 1990
Director
Appointed 15 Jul 2025
Resigned 03 Feb 2026

PICTON-TURBERVILL, David

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born February 1964
Director
Appointed 06 Mar 2017
Resigned 03 Feb 2026

REED, Robert Timothy

Resigned
Dochfour Business Centre, InvernessIV3 8GY
Born February 1963
Director
Appointed 26 Oct 2016
Resigned 28 Jun 2018

WILLIAMS, Charles Napier

Resigned
Beaumont Mews, LondonW1G 6EB
Born July 1961
Director
Appointed 28 Nov 2013
Resigned 06 Jun 2014

Persons with significant control

5

0 Active
5 Ceased
156, Torino

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2023
Ceased 02 Jan 2024
75-77 Margaret Street, LondonW1W 8SY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Ceased 21 Dec 2022
Ropemaker Street, LondonEC2Y 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Ceased 21 Dec 2022
Marunouchi, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Ceased 02 Dec 2016
Beaumont Mews, LondonW1G 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
4 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
6 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 March 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Resolution
19 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Resolution
27 June 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Resolution
3 January 2014
RESOLUTIONSResolutions
Incorporation Company
28 November 2013
NEWINCIncorporation