Background WavePink WaveYellow Wave

BERRYHILL SOLAR FARM LIMITED (SC677678)

BERRYHILL SOLAR FARM LIMITED (SC677678) is an active UK company. incorporated on 15 October 2020. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BERRYHILL SOLAR FARM LIMITED has been registered for 5 years. Current directors include BAYES, Matthew, GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul and 1 others.

Company Number
SC677678
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
C/O Womble Bond Dickinson (Uk) Llp, Edinburgh, EH3 8BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAYES, Matthew, GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul, SNOWDON, Stephen William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRYHILL SOLAR FARM LIMITED

BERRYHILL SOLAR FARM LIMITED is an active company incorporated on 15 October 2020 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. BERRYHILL SOLAR FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

SC677678

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

, Wind 2 Office 2 Walker Street, Edinburgh, EH3 7LB, Scotland
From: 26 March 2021To: 21 May 2025
, Unit 1 the Cromarty Links Hub, Cromarty, Ross-Shire, IV11 8XZ, Scotland
From: 15 October 2020To: 26 March 2021
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Funding Round
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GETHING, Daniel

Active
The Crescent, BirminghamB37 7YE
Secretary
Appointed 14 Apr 2025

BAYES, Matthew

Active
The Crescent, BirminghamB37 7YE
Born May 1980
Director
Appointed 14 Apr 2025

GETHING, Daniel Robert

Active
2 Semple Street, EdinburghEH3 8BL
Born December 1968
Director
Appointed 28 Jul 2025

HUSSAIN, Wajeeha Gul

Active
The Crescent, BirminghamB37 7YE
Born April 1981
Director
Appointed 14 Apr 2025

SNOWDON, Stephen William

Active
2 Semple Street, EdinburghEH3 8BL
Born October 1971
Director
Appointed 12 Jan 2026

JEWSON, Paula Marian

Resigned
Unit 4 Mold Business Park, MoldCH7 1XP
Secretary
Appointed 15 Oct 2020
Resigned 14 Apr 2025

JEWSON, Geraint Keith

Resigned
Unit 4 Mold Business Park, MoldCH7 1XP
Born June 1958
Director
Appointed 15 Oct 2020
Resigned 14 Apr 2025

JEWSON, Paula Marian

Resigned
Unit 4 Mold Business Park, MoldCH7 1XP
Born June 1963
Director
Appointed 15 Oct 2020
Resigned 14 Apr 2025

SMETHERS, Alexander

Resigned
The Crescent, BirminghamB37 7YE
Born October 1986
Director
Appointed 14 Apr 2025
Resigned 09 Jan 2026

SMITH, Sarah Louise

Resigned
Unit 4 Mold Business Park, MoldCH7 1XP
Born June 1969
Director
Appointed 15 Oct 2020
Resigned 14 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Uniper Se

Active
40221, Düsseldorf

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2025
Unit 4 Mold Business Park, Mold

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2020
NEWINCIncorporation