Company NameKeltneyburn Hydro Ltd
DirectorsJemma Louise Sherman and Sydney Geraint Blackmore
Company StatusActive
Company NumberSC237428
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Previous NamesKeltneyburn Hydro Limited and Simec Ghr Keltneyburn Hydro Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 35140Trade of electricity

Directors

Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Sydney Geraint Blackmore
Date of BirthMay 1997 (Born 27 years ago)
NationalityWelsh
StatusCurrent
Appointed02 April 2024(21 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Peter Philip Charles Allan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceScotland
Correspondence Address35 Craigleith View
Edinburgh
Midlothian
EH4 3JY
Scotland
Director NameThomas James Bunting Stewart
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKeltney House
Keltneyburn
Aberfeldy
Perthshire
PH15 2LF
Scotland
Director NameAlistair Henderson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Carse
Aberfeldy
Perthshire
PH15 2NB
Scotland
Director NameJames Stewart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Larach Milndavie Road
Strathblane
Glasgow
G63 9EW
Scotland
Director NameMr David Hogg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Dalziel Drive
Pollokshields
Glasgow
G41 4NY
Scotland
Director NameMr Donald Gordon William Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenend 17 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NN
Scotland
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Jay Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMs Kveta Vondrakova
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCzech
StatusResigned
Appointed24 September 2018(16 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address1st Floor Roxburghe House Regent Street
London
W1B 2HA
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Ian Peter George Carthwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMarco Panfili
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month (resigned 02 April 2024)
RoleAssociate Director
Country of ResidenceItaly
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Location

Registered AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

76 at £0.1Alistair Henderson
43.48%
Ordinary A
57 at £0.01Christopher David Trainer
3.26%
Ordinary B
57 at £0.01David Hogg
3.26%
Ordinary B
57 at £0.01Donald Gordon William Stewart
3.26%
Ordinary B
57 at £0.01James Stewart
3.26%
Ordinary B
38 at £0.1Barbara Ann Stewart
21.74%
Ordinary A
38 at £0.1Thomas James Bunting Stewart
21.74%
Ordinary A

Financials

Year2014
Net Worth£2,315,229
Cash£43,134
Current Liabilities£550,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

28 February 2017Delivered on: 2 March 2017
Persons entitled: Aib Group (UK) P.L.C. as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between thomas james bunting stewart and barbara ann stewart and keltneyburn hydro limited dated 15 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36818.
Outstanding
24 February 2017Delivered on: 2 March 2017
Persons entitled: Aib Group (UK) P.L.C. as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between timothy william wells brain and keltneyburn hydro limited dated 9 february 2017, the tenant's interest in which is undergoing registration in the land register of scotland under title number PTH49711.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Aib Group (UK) P.L.C. as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between john philip chetwynd fry and keltneyburn hydro limited dated 15 and 23 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36817.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Aib Group (UK) P.L.C. as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between richard partridge and others and keltneyburn hydro limited dated 15 and 30 july and 3 and 11 august, all 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36822.
Outstanding
24 February 2017Delivered on: 2 March 2017
Persons entitled: Aib Group (UK) P.L.C. as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between J.A. henderson limited and keltneyburn hydro limited dated 15 july 2009 as subsequently amended or varied, the tenant's interest in which is registered in the land register of scotland under title number PTH36823.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Aib Group (UK) P.L.C. as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the general trust company S.A. and others and keltneyburn hydro limited dated 15 july 2009 and subsequent dates, the tenant's interest in which is registered in the land register of scotland under title number PTH37630.
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between peter philip charles allan and the chargor dated 15 july and 13 august 2009 and registered in the land register of scotland under title number PTH36821, as may subsequently be amended or varied.
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between highland perthshire communities land trust and the chargor dated 15 july and 18 august 2009 and registered in the land register under title number PTH36816, as varied by minute of variation between highland perthshire communities land trust and the chargor dated 20 february 2017 and undergoing registration in the land register of scotland under title number PTH36816, as may subsequently be amended or varied.
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between timothy william wells brain and the chargor dated 9 february 2017, and registered in the land register of scotland under title number PTH49711, as may subsequently be amended or varied.
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between thomas james bunting stewart, barbara ann stewart and the chargor dated 15 july 2009 and registered in the land register of scotland under title number PTH36818 as varied by (I) minute of variation of lease between thomas james bunting stewart, barbara ann stewart and the chargor dated 14 march 2016 and registered in the land register of scotland under title number PTH36818; and (ii) minute of variation between thomas james bunting stewart, barbara ann stewart, ross james anderson and morag anderson and the chargor dated 19 june and 18 august both dates 2017, and undergoing registration in the land register of scotland under title number PTH36818, as may subsequently be amended or varied.
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between (I) richard partridge, nicolas ann partridge, crispin wallace partridge, anne partridge or symes, elizabeth kerstin patridge or buglass and patrick evelagh partridge and (ii) the chargor, dated 15 and 30 july and 3 and 11 august all dates in 2009 and registered in the land register of scotland under title number PTH36822, as varied by minute of variation between claire louise harding and the chargor dated 29 june and 18 august both dates in 2017 and undergoing registration in the land register of scotland under title number PTH36822, as may subsequently be amended or varied.
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between j & a henderson limited and the chargor dated 15 july 2009 and registered in the land register of scotland under title number PTH36823, as varied by (I) minute of variation of lease between j & a henderson limited and the chargor dated 14 march 2016 and registered in the land register of scotland under title number PTH36823 and (ii) minute of variation of lease between j & a henderson limited and the chargor dated 27 march and 18 august both dates in 2017, and undergoing registration in the land register of scotland under title number PTH36823, as may subsequently be amended or varied.
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the general trust company sa, katy samuels, henry stewart mcadam and the chargor with consent of neil mcadam and helen mcadam dated 15 july, and 15 and 19 november, all dates 2009, and 12 and 21 january, both dates in 2010, and registered in the land register of scotland under title number PTH37630, as varied by a minute of variation between the general trust company sa, katy samuels, henry stewart mcadam and the chargor dated 25 april, 10 may, 20 june and 18 august, all dates in 2017 and currently undergoing registration in the land register of scotland under title number PTH37630, as may subsequently be amended or varied.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Aib Group (UK) P.L.C. as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between peter philip charles allan and keltneyburn hydro limited dated 15 july and 13 august 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36821.
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between john philip chetwynd fry and the chargor dated 15 and 23 july both dates in 2009 and registered in the land register of scotland under title number PTH36817; as varied by the minute of variation of lease between john philip chetwynd fry and the chargor dated 27 march and 18 august both dates in 2017 and undergoing registration in the land register under title number PTH36817, as may subsequently be amended or varied.
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 October 2018Delivered on: 22 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between thomas james bunting stewart and barbara ann stewart and simec ghr keltneyburn hydro limited dated 15 july 2009, the tenant’s interest in which is registered in the land register of scotland under title number PTH36818 as varied by (I) minute of variation between the said thomas james bunting stewart and barbara ann stewart and simec ghr keltneyburn hydro limited dated 14 march 2016 and registered in the land register of scotland under title number PTH36818 and (ii) minute of variation of lease between thomas james bunting stewart and barbara ann stewart, ross james anderson and morag anderson and simec ghr keltneyburn hydro limited dated 19 june and 18 august both dates 2017 and undergoing registration in the land register of scotland under title number PTH36818.
Outstanding
9 October 2018Delivered on: 22 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between (I) richard partridge , nicolas ann partridge, crispin wallace partridge, anne partridge or symes, elizabeth kerstin partridge or buglass and patrick evelagh partridge and (2) simec ghr keltneyburn hydro limited, dated 15 and 30 july and 3 and 11 august all 2009, the tenant’s interest in which is registered in the land register of scotland under title number PTH36822 as varied by the minute of variation between claire louise harding and simec ghr keltneyburn hydro limited dated 29 june and 18 august 2017 and undergoing registration in the land register of scotland under title number PTH36822.
Outstanding
9 October 2018Delivered on: 19 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between highland perthshire communities land trust and simec ghr keltneyburn hydro limited dated 15 and 18 august 2009, the tenant’s interest in which is registered in the land register of scotland under title number PTH36816 as varied by minute of variation between highland perthshire communities land trust and simec ghr keltneyburn hydro limited dated 20 february 2017, the tenant’s interest in which is undergoing registration in the land register of scotland under title number PTH36816.
Outstanding
9 October 2018Delivered on: 19 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between the general trust company sa, katy samuels, henry stewart mcadam and simec ghr keltneyburn hydro limited with consent of neil mcadam and helen mcadam dated 15 july, and 15 and 19 november, all dates in 2009, and 12 and 21 january, both dates in 2010 and registered in the land register of scotland under title number PTH37630 as varied by a minute of variation between simec ghr keltneyburn hydro limited, the general trust company sa, katy samuels and henry stewart mcadam dated 25 april, 10 may, 20 june and 18 august all dates in 2017 and currently undergoing registration in the land register of scotland under title number PTH37630.
Outstanding
9 October 2018Delivered on: 19 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between j & a henderson limited and simec ghr keltneyburn hydro limited dated 15 july 2009 and registered in the land register of scotland under title number PTH36823 as varied by (I) minute of variation of lease between j & a henderson limited and simec ghr keltneyburn hydro limited dated 14 march 2016 and registered in the land register of scotland under title number PTH36823 and (ii) minute of variation of lease between j & a henderson limited and simec ghr keltneyburn hydro limited dated 27 march and 18 august 2017, the tenant’s interest in which is registered in the land register of scotland under title number PTH36823.
Outstanding
9 October 2018Delivered on: 16 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between john philip chetwynd fry and simec ghr keltneyburn hydro limited dated 15 and 23 july 2009 and registered in the land register of scotland under title number PTH36817; as varied by minute of variation of lease dated 27 march and 18 august 2017 and in which the tenant’s interest is currently undergoing registration in the land register of scotland under title number PTH36817.
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
9 October 2018Delivered on: 12 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between timothy william wells brain and simec ghr keltneyburn hydro limited dated 9TH february 2017, the tenant’s interest in which is registered in the land register of scotland under title number PTH49711.
Outstanding
9 October 2018Delivered on: 12 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between peter philip charles allan and simec ghr keltneyburn hydro limited dated 15 july and 13 august 2009, the tenant’s interest in which is registered in the land register of scotland under title number PTH36821.
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 8 September 2017
Persons entitled: Aib Group (UK) P.L.C. (as Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between thomas james bunting stewart and barbara ann stewart and keltneyburn hydro limited dated 15 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36818.
Outstanding
1 September 2017Delivered on: 6 September 2017
Persons entitled: Aib Group (UK) P.L.C. (as Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between (1) richard partridge, nicolas ann partridge, crispin wallace partridge, anne partridge or symes, elizabeth kerstin partridge or buglass and patrick evelegh partridge and (2) keltneyburn hydro limited dated 15 and 30 july and 3 and 11 august, all 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36822.
Outstanding
1 September 2017Delivered on: 6 September 2017
Persons entitled: Aib Group (UK) P.L.C. (as Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between J. & A. henderson limited and keltneyburn hydro limited dated 15 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36823.
Outstanding
1 September 2017Delivered on: 6 September 2017
Persons entitled: Aib Group (UK) P.L.C. (as Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the general trust company S.a, katy samuels and henry stewart mcadam and keltneyburn hydro limited dated 15 july 2009 and subsequent dates, the tenant's interest in which is registered in the land register of scotland under title number PTH37630.
Outstanding
1 September 2017Delivered on: 6 September 2017
Persons entitled: Aib Group (UK) P.L.C. (as Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between john phillip chetwynd fry and keltneyburn hydro limited dated 15 and 23 july 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36817.
Outstanding
1 March 2017Delivered on: 2 March 2017
Persons entitled: Aib Group (UK) P.L.C. as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between highland perthshire communities land trust and keltneyburn hydro limited dated 15 and 18 august 2009, the tenant's interest in which is registered in the land register of scotland under title number PTH36816.
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

27 September 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
8 September 2017Registration of charge SC2374280015, created on 7 September 2017 (8 pages)
6 September 2017Registration of charge SC2374280013, created on 1 September 2017 (8 pages)
6 September 2017Registration of charge SC2374280014, created on 1 September 2017 (8 pages)
6 September 2017Registration of charge SC2374280011, created on 1 September 2017 (8 pages)
6 September 2017Registration of charge SC2374280012, created on 1 September 2017 (8 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (12 pages)
2 March 2017Registration of charge SC2374280003, created on 28 February 2017 (8 pages)
2 March 2017Registration of charge SC2374280010, created on 1 March 2017 (8 pages)
2 March 2017Registration of charge SC2374280007, created on 28 February 2017 (8 pages)
2 March 2017Registration of charge SC2374280004, created on 28 February 2017 (8 pages)
2 March 2017Registration of charge SC2374280008, created on 24 February 2017 (8 pages)
2 March 2017Registration of charge SC2374280005, created on 24 February 2017 (8 pages)
2 March 2017Registration of charge SC2374280009, created on 28 February 2017 (9 pages)
2 March 2017Registration of charge SC2374280006, created on 28 February 2017 (8 pages)
27 February 2017Registration of charge SC2374280001, created on 22 February 2017 (15 pages)
27 February 2017Registration of charge SC2374280002, created on 22 February 2017 (20 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 May 2016Change of share class name or designation (2 pages)
4 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 April 2016Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
26 April 2016Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 March 2016Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 30 March 2016 (1 page)
17 March 2016Termination of appointment of J & H Mitchell Ws as a secretary on 15 March 2016 (1 page)
17 March 2016Appointment of Mr Ian Peter George Cartwright as a director on 15 March 2016 (2 pages)
17 March 2016Termination of appointment of Thomas James Bunting Stewart as a director on 15 March 2016 (1 page)
17 March 2016Termination of appointment of Alistair Henderson as a director on 15 March 2016 (1 page)
16 March 2016Appointment of Mr Alexander James Reading as a director on 15 March 2016 (2 pages)
16 March 2016Termination of appointment of Christopher David Trainer as a director on 15 March 2016 (1 page)
16 March 2016Termination of appointment of David Hogg as a director on 15 March 2016 (1 page)
16 March 2016Termination of appointment of Donald Gordon William Stewart as a director on 15 March 2016 (1 page)
16 March 2016Termination of appointment of James Stewart as a director on 15 March 2016 (1 page)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (21 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 17.48
(10 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 17.48

Statement of capital on 2016-03-01
  • GBP 38
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2016
(10 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 17.48
(10 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 17.48
(10 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (10 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (10 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Director's details changed for Thomas James Bunting Stewart on 27 September 2010 (2 pages)
4 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (10 pages)
4 November 2010Director's details changed for Christopher Trainer on 27 September 2010 (2 pages)
4 November 2010Director's details changed for James Stewart on 27 September 2010 (2 pages)
4 November 2010Secretary's details changed for J & H Mitchell Ws on 27 September 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Statement of capital following an allotment of shares on 27 April 2009
  • GBP 4.800016
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 27 April 2009
  • GBP 17.48
(2 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
11 May 2009Nc inc already adjusted 27/04/09 (2 pages)
11 May 2009Ad 27/04/09\gbp si [email protected]=22.8\gbp ic 15.2/38\ (2 pages)
11 May 2009Ad 27/04/09\gbp si [email protected]=0.2\gbp ic 15/15.2\ (2 pages)
8 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided/section 175 27/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
7 May 2009Director appointed christopher trainer (3 pages)
7 May 2009Director appointed james stewart (3 pages)
7 May 2009Director appointed donald stewart (3 pages)
7 May 2009Director appointed david hogg (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Return made up to 27/09/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 27/09/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 27/09/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Return made up to 27/09/03; full list of members (7 pages)
1 October 2003Director resigned (1 page)
27 September 2002Incorporation (26 pages)