BETTYHILL WIND ENERGY LIMITED
ABERDEEN LOTHIAN SHELF (C) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC375694
Status Active
Incorporation Date 26 March 2010
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Mr Nicholas John Wood on 24 March 2017; Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BETTYHILL WIND ENERGY LIMITED are www.bettyhillwindenergy.co.uk, and www.bettyhill-wind-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bettyhill Wind Energy Limited is a Private Limited Company. The company registration number is SC375694. Bettyhill Wind Energy Limited has been working since 26 March 2010. The present status of the company is Active. The registered address of Bettyhill Wind Energy Limited is 13 Queen S Road Aberdeen Ab15 4yl. . GENTOO FUND SERVICES LIMITED is a Secretary of the company. HILTON, Orlando Valentine is a Director of the company. PEPLOE, Melanie is a Director of the company. WOOD, Nicholas John is a Director of the company. Secretary CONDO, Joseph Dewitt has been resigned. Secretary IRWIN, Michael Graham has been resigned. Secretary BURNESS LLP has been resigned. Director COLLINS, Francesca Victoria has been resigned. Director CONDO, Joseph Dewitt has been resigned. Director FLANAGAN, Andrew Terrance has been resigned. Director FLANAGAN, Thomas Bernard has been resigned. Director GOMM, Read Fraser has been resigned. Director IRWIN, Michael Graham has been resigned. Director LAWSON, Peter Alexander has been resigned. Director MURPHY, James Terrence has been resigned. Director POLSKY, Michael Peter has been resigned. Director SHAW, Andrew Martin has been resigned. Director SHIELD, James John has been resigned. Director WILKINS, Christopher Powell has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
GENTOO FUND SERVICES LIMITED
Appointed Date: 07 July 2016

Director
HILTON, Orlando Valentine
Appointed Date: 19 December 2013
35 years old

Director
PEPLOE, Melanie
Appointed Date: 01 February 2016
55 years old

Director
WOOD, Nicholas John
Appointed Date: 19 December 2013
59 years old

Resigned Directors

Secretary
CONDO, Joseph Dewitt
Resigned: 19 December 2013
Appointed Date: 20 March 2013

Secretary
IRWIN, Michael Graham
Resigned: 20 March 2013
Appointed Date: 23 August 2010

Secretary
BURNESS LLP
Resigned: 23 August 2010
Appointed Date: 26 March 2010

Director
COLLINS, Francesca Victoria
Resigned: 20 January 2016
Appointed Date: 19 December 2013
37 years old

Director
CONDO, Joseph Dewitt
Resigned: 19 December 2013
Appointed Date: 23 August 2010
59 years old

Director
FLANAGAN, Andrew Terrance
Resigned: 04 May 2012
Appointed Date: 08 April 2011
50 years old

Director
FLANAGAN, Thomas Bernard
Resigned: 19 December 2013
Appointed Date: 04 May 2012
44 years old

Director
GOMM, Read Fraser
Resigned: 19 December 2013
Appointed Date: 23 August 2010
64 years old

Director
IRWIN, Michael Graham
Resigned: 19 December 2013
Appointed Date: 23 August 2010
67 years old

Director
LAWSON, Peter Alexander
Resigned: 23 August 2010
Appointed Date: 26 March 2010
55 years old

Director
MURPHY, James Terrence
Resigned: 08 April 2011
Appointed Date: 23 August 2010
67 years old

Director
POLSKY, Michael Peter
Resigned: 19 December 2013
Appointed Date: 23 August 2010
76 years old

Director
SHAW, Andrew Martin
Resigned: 19 December 2013
Appointed Date: 23 August 2010
71 years old

Director
SHIELD, James John
Resigned: 19 December 2013
Appointed Date: 23 August 2010
64 years old

Director
WILKINS, Christopher Powell
Resigned: 19 December 2013
Appointed Date: 23 August 2010
84 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 23 August 2010
Appointed Date: 26 March 2010

Persons With Significant Control

Bae Systems Pension Funds Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Resonance Asset Management Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Resonance Wind Gp Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BETTYHILL WIND ENERGY LIMITED Events

16 May 2017
Director's details changed for Mr Nicholas John Wood on 24 March 2017
07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Appointment of Gentoo Fund Services Limited as a secretary on 7 July 2016
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200

...
... and 56 more events
23 Aug 2010
Termination of appointment of Peter Lawson as a director
23 Aug 2010
Termination of appointment of Burness Llp as a secretary
23 Aug 2010
Current accounting period shortened from 31 March 2011 to 31 December 2010
23 Aug 2010
Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100

26 Mar 2010
Incorporation