ST. JOHNS HILL WIND LIMITED

📈Growthactive
SC405193 · ltd · incorporated 2011-08-11
Investment thesis
Growth-phase business — story-led; valuation sensitive to momentum.
Why interesting: Trading is scaling; acquirers paying for trajectory get disproportionate leverage.
Why risky: Price often leads fundamentals; dependency on founder often high.
🔒Estimated value
Upgrade to see
Turnover
year to Jun 2025
Net worth
book net assets
Opportunity
68/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 35110
Sector: Electricity, gas & energy
Investor take
Pursue
Leverage-led grower. Reasonable fundamentals — worth a memo before deciding.

Opportunity 68/100 (strong), bankability 57/100. Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (62/100).

🏦

Refinance opportunity

17 live charges · 7 lenders · oldest 14.1y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 14.1 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: high (83/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
17 charges (17/17 with lender, 17/17 with type)
90
Directors & officers
18 officers (3 active, 18 linked, 13 with DOB)
84
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
23 connected companies via shared directors
90
Filing history
114 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
68/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Profitable
Profit before tax £193,242

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Jun 2024Jun 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-06-302024-06-30
Profit before tax£193.2k£13.9k
Average employees00

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
2
filings
  • 1 accounts
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (82 events)Click to expand
  1. 2025-12-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-12-01
    FLB COMPANY SECRETARIAL SERVICES LTD resigned
    corporate-secretary
  3. 2025-12-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  4. 2025-07-25
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  5. 2024-12-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  6. 2024-11-18
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2024-11-18
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  8. 2024-07-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2024-07-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2024-07-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2024-07-18
    DEVANI, Baiju appointed
    director
  12. 2024-07-18
    GRIEVE, Ben appointed
    director
  13. 2024-07-18
    ROBERTS, Luke James Brandon resigned
    director
  14. 2024-01-17
    📄
    accounts-with-accounts-type-full
    accounts · AA
  15. 2023-07-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2023-07-12
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  17. 2022-09-28
    📄
    accounts-with-accounts-type-small
    accounts · AA
  18. 2022-05-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2022-05-16
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2022-05-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2022-05-16
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2022-05-10
    WOOD, Neil Anthony appointed
    director
  23. 2022-05-10
    FORSTER, Neil Andrew resigned
    director
  24. 2022-05-10
    REID, Duncan Murray resigned
    director
  25. 2022-05-10
    ROBERTS, Luke James Brandon appointed
    director
  26. 2021-10-15
    📄
    accounts-with-accounts-type-small
    accounts · AA
  27. 2021-04-26
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  28. 2021-03-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  29. 2021-03-16
    🔓
    Charge satisfied #11
  30. 2021-03-16
    🔓
    Charge satisfied #10
  31. 2021-03-16
    🔓
    Charge satisfied #9
  32. 2021-03-16
    🔓
    Charge satisfied #7
  33. 2021-03-16
    🔓
    Charge satisfied #6
  34. 2021-03-16
    🔓
    Charge satisfied #5
  35. 2021-03-16
    🔓
    Charge satisfied #4
  36. 2021-03-16
    🔓
    Charge satisfied #3
  37. 2021-03-16
    🔓
    Charge satisfied #2
  38. 2021-03-16
    🔓
    Charge satisfied #1
  39. 2020-09-30
    REID, Duncan Murray appointed
    director
  40. 2020-09-30
    SPEIGHT, Sebastian James resigned
    director
  41. 2020-07-09
    FORSTER, Neil Andrew appointed
    director
  42. 2020-06-04
    CRUICKSHANK, Sarah resigned
    secretary
  43. 2020-06-04
    FLB COMPANY SECRETARIAL SERVICES LTD appointed
    corporate-secretary
  44. 2020-05-01
    MILLER, Liv Harder resigned
    director
  45. 2019-10-11
    🔒
    Charge registered #17
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  46. 2019-10-11
    🔒
    Charge registered #16
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  47. 2019-10-11
    🔒
    Charge registered #15
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  48. 2019-09-27
    🔒
    Charge registered #14
    Lender: Clydesdale Bank PLC
  49. 2019-09-27
    🔒
    Charge registered #13
    Lender: Clydesdale Bank PLC
  50. 2019-09-27
    🔒
    Charge registered #12
    Lender: Clydesdale Bank PLC
Showing most recent 50 of 82 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

6 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

St. Johns Hill Wind Holdco Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
St. Johns Hill Wind Holdco Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ST. JOHNS HILL WIND LIMITED
This company · SC405193

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
St. Johns Hill Wind Holdco Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
1 historic (ceased) PSC
  • L1 Renewables Limitedceased 06/11/2019· significant influence

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Energy & utilities · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
EIS WASTE SERVICES LIMITED
SC254990 · est 2003
£25.56M
£18.40M£32.71M
£17.10M1120022y8353y
4L ENERGY LIMITED
SC366919 · est 2009
£3.79M16y8377y
CASTLE OF AUCHRY WINDFARM LIMITED
SC364080 · est 2009
£1.31M16y8367y
BENZIES RENEWABLE POWER LTD.
SC352727 · est 2008
£3.02M17y8270y
BRUXIEHILL WIND ENERGY LIMITED
SC347146 · est 2008
£1.83M17y8262y
GREEN FUTURE FARMS LIMITED
SC372839 · est 2010
£2.15M16y8259y
ME1 SOLAR LTD
SC787885 · est 2023 · no financials extracted
2y
MELROSE WIND LIMITED
SC510251 · est 2015 · no financials extracted
10y
MGM UTILITY BROKER LTD
SC881153 · est 2026 · no financials extracted
OFFSHORE ENERGY CONTRACTING SOLUTIONS LIMITED
SC814141 · est 2024 · no financials extracted
1y
S & C SECURITY AND ELECTRICAL LIMITED
SC261336 · est 2003 · no financials extracted
22y
SELN LIMITED
SC396796 · est 2011 · no financials extracted
15y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2011-08-11
Jurisdictionscotland
Primary SIC35110 — SIC 35110

Registered office

13 Queen’S Road
Aberdeen
Scotland
AB15 4YL
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-08-26
Last: 2025-08-12

Officers (3 active · 15 resigned)

DEVANI, Baiju
director · ~46y · appointed 2024-07-18
View their other companies + combined net worth →
Active
GRIEVE, Ben
director · ~33y · appointed 2024-07-18
View their other companies + combined net worth →
Active
WOOD, Neil Anthony
director · ~46y · appointed 2022-05-10
View their other companies + combined net worth →
Active
CRUICKSHANK, Sarah
secretary · appointed 2017-03-28 · resigned 2020-06-04
Resigned
WRIGHT, Jennifer
secretary · appointed 2017-03-28 · resigned 2019-04-11
Resigned
FLB COMPANY SECRETARIAL SERVICES LTD
corporate-secretary · appointed 2020-06-04 · resigned 2025-12-01
Resigned
MD SECRETARIES LIMITED
corporate-secretary · appointed 2011-08-11 · resigned 2012-09-10
Resigned
PINSENT MASONS SECRETARIAL LIMITED
corporate-secretary · appointed 2012-09-10 · resigned 2017-03-28
Resigned
CASTIGLIONI, Roberto
director · ~50y · appointed 2017-03-28 · resigned 2019-03-29
Resigned
CONNON, Roger Gordon
director · ~67y · appointed 2011-08-11 · resigned 2011-09-06
Resigned
FORSTER, Neil Andrew
director · ~56y · appointed 2020-07-09 · resigned 2022-05-10
Resigned
MCEWING, David
director · ~59y · appointed 2011-08-11 · resigned 2011-09-06
Resigned
MILLER, Liv Harder
director · ~37y · appointed 2019-03-29 · resigned 2020-05-01
Resigned
REID, Duncan Murray
director · ~68y · appointed 2020-09-30 · resigned 2022-05-10
Resigned
ROBERTS, Luke James Brandon
director · ~50y · appointed 2022-05-10 · resigned 2024-07-18
Resigned
ROSS, Michael John
director · ~72y · appointed 2011-09-06 · resigned 2017-03-28
Resigned
SPEIGHT, Sebastian James
director · ~59y · appointed 2017-03-28 · resigned 2020-09-30
Resigned
STEPHEN, Nicol Ross, Lord
director · ~66y · appointed 2011-09-06 · resigned 2017-03-28
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

17
Total charges
6
Outstanding
1
Active lenders
Status:Lender:17 of 17 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge1 property11/10/2019
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge1 property11/10/2019
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge1 property11/10/2019
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge27/09/2019
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge27/09/2019
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge27/09/2019
satisfied
L1 Renewables and Its Successors and Assignees
L1 Renewables Limited and Its Successors and Assignees
A registered charge28/03/201716/03/2021
satisfied
L1 Renewables , Including Its Successors and Assignees
L1 Renewables Limited, Including Its Successors and Assignees
A registered charge30/01/201716/03/2021
satisfied
Co-operative Bank
The Co-Operative Bank PLC
A registered charge1 property17/09/201316/03/2021
satisfied
Co-operative Bank
Co-Operative Bank PLC
Standard security1 property22/03/201216/03/2021
satisfied
Co-operative Bank
Co-Operative Bank PLC
Standard security1 property22/03/201216/03/2021
satisfied
Co-operative Bank
Co-Operative Bank PLC
Standard security1 property22/03/201216/03/2021
satisfied
Co-operative Bank
Co-Operative Bank PLC
Standard security1 property20/03/201216/03/2021
satisfied
Co-operative Bank
Co-Operative Bank PLC
Standard security1 property20/03/201216/03/2021
satisfied
Co-operative Bank
Co-Operative Bank PLC
Standard security1 property20/03/201216/03/2021
satisfied
Sse Renewables Developments (UK)
Sse Renewables Developments (UK) Limited
Bond & floating charge1 property15/03/201202/08/2016
satisfied
Co-operative Bank
Co-Operative Bank PLC
Bond & floating charge1 property15/03/201216/03/2021
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (114 total)

accounts-with-accounts-type-full
accounts · AA
2025-12-19
termination-secretary-company-with-name-termination-date
officers · TM02
2025-12-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-22
change-corporate-secretary-company-with-change-date
officers · CH04
2025-07-25
accounts-with-accounts-type-full
accounts · AA
2024-12-23
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-11-18
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2024-11-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-15
appoint-person-director-company-with-name-date
officers · AP01
2024-07-26
appoint-person-director-company-with-name-date
officers · AP01
2024-07-26
termination-director-company-with-name-termination-date
officers · TM01
2024-07-26
accounts-with-accounts-type-full
accounts · AA
2024-01-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-09-06
accounts-with-accounts-type-full
accounts · AA
2023-07-19
change-account-reference-date-company-current-shortened
accounts · AA01
2023-07-12