Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MID HILL WIND LIMITED
Company Information for

MID HILL WIND LIMITED

C/O HARPER MACLEOD LLP THE CADORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC257734
Private Limited Company
Active

Company Overview

About Mid Hill Wind Ltd
MID HILL WIND LIMITED was founded on 2003-10-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mid Hill Wind Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MID HILL WIND LIMITED
 
Legal Registered Office
C/O HARPER MACLEOD LLP THE CADORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G1
 
Filing Information
Company Number SC257734
Company ID Number SC257734
Date formed 2003-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MID HILL WIND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MID HILL WIND LIMITED

Current Directors
Officer Role Date Appointed
HANNAH LOUISA ACQUOKOH
Company Secretary 2016-02-09
JASBIR SINGH BAINS
Director 2017-02-14
ANDERS KNUT FALKFJELL
Director 2013-05-30
CHRISTIAN RUTH
Director 2016-02-09
CHRISTOPHER DAVID SWEETMAN
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WILLIAM HUGHES
Director 2015-06-29 2017-02-14
BELINDA ROSEMARY MINDELL
Company Secretary 2013-05-30 2016-02-09
BELINDA ROSEMARY MINDELL
Director 2013-05-30 2016-02-09
DAVID CHARLES BRUNT
Director 2013-05-30 2015-06-29
GARETH MARK SWALES
Director 2013-05-30 2015-06-29
NICHOLAS ANDREW EMERY
Company Secretary 2003-10-16 2013-05-30
JEREMY DOWLER
Director 2003-10-16 2013-05-30
NICHOLAS ANDREW EMERY
Director 2003-10-16 2013-05-30
MATS SJOBERG
Director 2003-10-16 2009-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASBIR SINGH BAINS RES UK & IRELAND LIMITED Director 2017-12-01 CURRENT 2003-09-26 Active
JASBIR SINGH BAINS ROTHES WIND LIMITED Director 2017-02-14 CURRENT 2002-01-31 Active
JASBIR SINGH BAINS ROTHES II LIMITED Director 2017-02-14 CURRENT 2003-09-30 Active
JASBIR SINGH BAINS CRYSTAL RIG II LIMITED Director 2017-02-14 CURRENT 2003-10-16 Active
JASBIR SINGH BAINS PAUL'S HILL WIND LIMITED Director 2017-02-14 CURRENT 2002-01-31 Active
JASBIR SINGH BAINS CRYSTAL RIG WINDFARM LIMITED Director 2017-02-14 CURRENT 2002-01-31 Active
JASBIR SINGH BAINS FRED. OLSEN WIND HOLDINGS LIMITED Director 2017-02-14 CURRENT 2008-04-28 Active
JASBIR SINGH BAINS REACTIVE TECHNOLOGIES LIMITED Director 2016-09-22 CURRENT 2010-01-19 Active
JASBIR SINGH BAINS RUFFORD SOLAR LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
ANDERS KNUT FALKFJELL BROCKLOCH RIG I LIMITED Director 2018-03-22 CURRENT 1996-07-17 Active
ANDERS KNUT FALKFJELL FRED. OLSEN WIND HOLDINGS LIMITED Director 2015-06-29 CURRENT 2008-04-28 Active
ANDERS KNUT FALKFJELL BENNAN LIMITED Director 2014-11-19 CURRENT 2003-09-30 Active
ANDERS KNUT FALKFJELL ROTHES II LIMITED Director 2013-05-30 CURRENT 2003-09-30 Active
ANDERS KNUT FALKFJELL ROTHES WIND LIMITED Director 2009-03-04 CURRENT 2002-01-31 Active
ANDERS KNUT FALKFJELL CRYSTAL RIG II LIMITED Director 2009-03-04 CURRENT 2003-10-16 Active
ANDERS KNUT FALKFJELL PAUL'S HILL WIND LIMITED Director 2009-03-04 CURRENT 2002-01-31 Active
ANDERS KNUT FALKFJELL CRYSTAL RIG WINDFARM LIMITED Director 2009-03-04 CURRENT 2002-01-31 Active
CHRISTIAN RUTH CRYSTAL RIG III LIMITED Director 2018-04-30 CURRENT 2009-01-23 Active
CHRISTIAN RUTH BROCKLOCH RIG WINDFARM LIMITED Director 2018-04-30 CURRENT 1994-02-17 Active
CHRISTIAN RUTH FRED. OLSEN CB LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
CHRISTIAN RUTH FRED. OLSEN CBX LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
CHRISTIAN RUTH FRED. OLSEN CBH LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
CHRISTIAN RUTH FRED. OLSEN SEAWIND LIMITED Director 2016-02-24 CURRENT 1991-12-12 Active
CHRISTIAN RUTH CRYSTAL RIG II LIMITED Director 2016-02-09 CURRENT 2003-10-16 Active
CHRISTIAN RUTH CRYSTAL RIG WINDFARM LIMITED Director 2016-02-09 CURRENT 2002-01-31 Active
CHRISTIAN RUTH FRED. OLSEN WIND HOLDINGS LIMITED Director 2016-02-09 CURRENT 2008-04-28 Active
CHRISTOPHER DAVID SWEETMAN ROTHES WIND LIMITED Director 2015-06-29 CURRENT 2002-01-31 Active
CHRISTOPHER DAVID SWEETMAN ROTHES II LIMITED Director 2015-06-29 CURRENT 2003-09-30 Active
CHRISTOPHER DAVID SWEETMAN CRYSTAL RIG II LIMITED Director 2015-06-29 CURRENT 2003-10-16 Active
CHRISTOPHER DAVID SWEETMAN PAUL'S HILL WIND LIMITED Director 2015-06-29 CURRENT 2002-01-31 Active
CHRISTOPHER DAVID SWEETMAN CRYSTAL RIG WINDFARM LIMITED Director 2015-06-29 CURRENT 2002-01-31 Active
CHRISTOPHER DAVID SWEETMAN FRED. OLSEN WIND HOLDINGS LIMITED Director 2015-06-29 CURRENT 2008-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JASBIR SINGH BAINS
2023-07-07DIRECTOR APPOINTED MR CHRISTOPHER DAVID SWEETMAN
2022-09-07APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RUTH
2022-09-07DIRECTOR APPOINTED MR FREDRIK BOMSTAD
2022-09-07AP01DIRECTOR APPOINTED MR FREDRIK BOMSTAD
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RUTH
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12AP01DIRECTOR APPOINTED MS CLAIRE SUSANNAH HARRIS
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SWEETMAN
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09CH01Director's details changed for Christopher David Sweetman on 2020-10-06
2020-09-29AP01DIRECTOR APPOINTED MR IVAR BRANDVOLD
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS KNUT FALKFJELL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-09-11CH01Director's details changed for Mr Jasbir Singh Bains on 2019-09-03
2019-09-06CH01Director's details changed for Mr Anders Knut Falkfjell on 2019-09-03
2019-09-06CH03SECRETARY'S DETAILS CHNAGED FOR HANNAH LOUISA ACQUOKOH on 2019-09-03
2019-09-04PSC05Change of details for Fred. Olsen Wind 2 Limited as a person with significant control on 2019-09-03
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2577340015
2019-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2577340013
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2577340012
2019-04-01PSC02Notification of Fred. Olsen Wind 2 Limited as a person with significant control on 2019-03-27
2019-04-01PSC07CESSATION OF FRED. OLSEN WIND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2017-02-21AP01DIRECTOR APPOINTED MR JASBIR SINGH BAINS
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16AP03Appointment of Hannah Louisa Acquokoh as company secretary on 2016-02-09
2016-02-16AP01DIRECTOR APPOINTED CHRISTIAN RUTH
2016-02-16TM02APPOINTMENT TERMINATED, SECRETARY BELINDA MINDELL
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA MINDELL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-27AR0116/10/15 FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS KNUT FALKFJELL / 16/10/2015
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AP01DIRECTOR APPOINTED CHRISTOPHER DAVID SWEETMAN
2015-07-10AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNT
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SWALES
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-29AR0116/10/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2014-03-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-02-28RES01ADOPT ARTICLES 20/03/2013
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2577340011
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-21AR0116/10/13 FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AP01DIRECTOR APPOINTED DAVID CHARLES BRUNT
2013-06-13AP01DIRECTOR APPOINTED ANDERS KNUT FALKFJELL
2013-06-12AP01DIRECTOR APPOINTED BELINDA ROSEMARY MINDELL
2013-06-12AP01DIRECTOR APPOINTED GARETH MARK SWALES
2013-06-12AP03SECRETARY APPOINTED BELINDA ROSEMARY MINDELL
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EMERY
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS EMERY
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2577340010
2013-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-22SH0115/03/13 STATEMENT OF CAPITAL GBP 200000
2012-11-07AR0116/10/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0116/10/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0116/10/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ
2009-10-29AR0116/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW EMERY / 16/10/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MATS SJOBERG
2008-11-05363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-03363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-27363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 40 TORPHICHEN STREET EDINBURGH MIDLOTHIAN EH3 8JB
2004-03-02CERTNMCOMPANY NAME CHANGED FRED. OLSEN WIND 3 LIMITED CERTIFICATE ISSUED ON 02/03/04
2004-01-19225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 4 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR
2003-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to MID HILL WIND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MID HILL WIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-11 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC AS SECURITY TRUSTEE
2013-05-23 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
STANDARD SECURITY 2013-04-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
SECURITY ASSIGNMENT 2013-04-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
STANDARD SECURITY 2013-04-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
STANDARD SECURITY 2013-04-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
STANDARD SECURITY 2013-04-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
FLOATING CHARGE 2013-04-05 PART of the property or undertaking has been released from charge THE LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNATION IN SECURITY 2013-04-05 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
THE SECURITY AGREEMENT 2013-04-03 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
SECURITY AGREEMENT 2013-04-03 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
Intangible Assets
Patents
We have not found any records of MID HILL WIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MID HILL WIND LIMITED
Trademarks
We have not found any records of MID HILL WIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MID HILL WIND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MID HILL WIND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MID HILL WIND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MID HILL WIND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MID HILL WIND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.