CompanyTrack
S

ST. JOHNS HILL WIND LIMITED

Active Aberdeen

Production of electricity

0 employees
Production of electricity
S

ST. JOHNS HILL WIND LIMITED

Production of electricity

Founded 11 Aug 2011 Active Aberdeen, Scotland 0 employees
Production of electricity
Accounts Submitted 23 Dec 2024
Confirmation Statement Submitted 22 Aug 2025
Net assets £-409.81K £80.69K 2024 year on year
Total assets £9.71M £312.61K 2024 year on year
Total Liabilities £10.12M £393.30K 2024 year on year
Charges 17
6 outstanding 11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

13 Queen’S Road Aberdeen Scotland AB15 4YL Scotland

Credit Report

Discover ST. JOHNS HILL WIND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£887.52k

Decreased by £1.45M (-62%)

Net Assets

-£409.81k

Increased by £80.69k (+16%)

Total Liabilities

£10.12M

Decreased by £393.30k (-4%)

Turnover

£2.34M

Increased by £254.71k (+12%)

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

104%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 14 resigned
Status
Baiju DevaniDirectorBritishUnited Kingdom4518 Jul 2024Active
Ben GrieveDirectorBritishUnited Kingdom3218 Jul 2024Active
Flb Company Secretarial Services LtdCorporate-secretaryUnited KingdomUnknown4 Jun 2020Active
Neil Anthony WoodDirectorBritishEngland4510 May 2022Active

Shareholders

Shareholders (2)

St. Johns Hill Wind Holdco Limited
100.0%
116 Aug 2021
L1 Renewables Limited
0.0%
016 Aug 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Johns Hill Wind Holdco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

L1 Renewables Limited

Ceased 6 Nov 2019

Ceased

Group Structure

Group Structure

ST. JOHNS HILL WIND HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IREEL WIND TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEW ROAD SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEFIELD RENEWABLES 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEFIELD SOLAR INCOME FUND LTD british channel islands
ST. JOHNS HILL WIND LIMITED Current Company

Charges

Charges

6 outstanding 11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025OfficersTermination of Flb Company Secretarial Services Ltd as director on 2025-12-01View(1 page)
22 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-12 with no updatesView(3 pages)
25 Jul 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
23 Dec 2024AccountsAnnual accounts made up to 2024-06-30View(27 pages)
18 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Dec 2025 Officers

Termination of Flb Company Secretarial Services Ltd as director on 2025-12-01

22 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-12 with no updates

25 Jul 2025 Officers

Change Corporate Secretary Company With Change Date

23 Dec 2024 Accounts

Annual accounts made up to 2024-06-30

18 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Flb Company Secretarial Services Ltd as director on 2025-12-01

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-08-12 with no updates

5 months ago on 22 Aug 2025

Change Corporate Secretary Company With Change Date

6 months ago on 25 Jul 2025

Annual accounts made up to 2024-06-30

1 years ago on 23 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 18 Nov 2024