Company NameRoroyere Hydro Ltd
DirectorsJemma Louise Sherman and Sydney Geraint Blackmore
Company StatusActive
Company NumberSC357527
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(13 years, 2 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 26 years ago)
NationalityWelsh
StatusCurrent
Appointed02 April 2024(15 years after company formation)
Appointment Duration3 weeks
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr James Lamb Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonfield
Stathtay
Pitlochry
PH9 0PJ
Scotland
Director NameMr Alastair James Riddell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalintyre
Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameMr Steven Alexander Cowie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address34 Divert Road
Gourock
Renfrewshire
PA19 1DT
Scotland
Director NameMr Dale McKenzie Stephen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 The Lane
Clathymore, Tibbermore
Perth
PH1 1AB
Scotland
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morris & Young 6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Mark William Mathieson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road 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(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road 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(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressInveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressInveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Munish Mediratta
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2018(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressInveralmond Road 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(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence AddressInveralmond Road 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(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Road 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(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Road 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
Appointed17 July 2019(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Road 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(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road 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(14 years, 11 months after company formation)
Appointment Duration1 month (resigned 02 April 2024)
RoleAssociate Director
Country of ResidenceItaly
Correspondence AddressInveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Contact

Websitegreenhighland.co.uk
Email address[email protected]
Telephone01738 493110
Telephone regionPerth

Location

Registered AddressInveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

4k at £1Dickinson Dees (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,321,609
Cash£168,818
Current Liabilities£58,067

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

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: 12 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between the honourable mrs emily anderson and simec ghr roroyere limited dated 9 and 16 june 2010, the tenant’s interest in which is registered in the land register of scotland under title number PTH37765.
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
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 right in the lease between the honourable mrs emily anderson and green highland renewables (roroyere) limited dated 9 and 16 june 2010 the tenant's interest in which lease is registered in the land register of scotland under title number PTH37765.
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
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 honourable mrs emily anderson and the chargor dated 9 and 16 june 2010, the tenant's interest in which is registered in the land register under title number PTH37765, 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
1 July 2010Delivered on: 19 July 2010
Satisfied on: 8 September 2015
Persons entitled: Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 July 2010Delivered on: 19 July 2010
Satisfied on: 8 September 2015
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground forms part and portion of the estate of roroyere perthshire PTH37765 (please see form MG01S for more details).
Fully Satisfied

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 August 2020Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 (2 pages)
18 August 2020Register(s) moved to registered office address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
28 October 2019Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
7 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 August 2019Satisfaction of charge SC3575270006 in full (1 page)
1 August 2019Satisfaction of charge SC3575270007 in full (1 page)
1 August 2019Satisfaction of charge SC3575270008 in full (1 page)
29 July 2019Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages)
29 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages)
24 July 2019Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages)
23 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
22 July 2019Cessation of Peninsular Enterprises Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
19 July 2019Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
19 July 2019Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page)
18 July 2019Registration of charge SC3575270012, created on 15 July 2019 (8 pages)
16 July 2019Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 (1 page)
16 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages)
16 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
16 July 2019Termination of appointment of Simon David Green as a director on 8 July 2019 (1 page)
16 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
16 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
16 July 2019Termination of appointment of Munish Mediratta as a director on 8 July 2019 (1 page)
12 July 2019Registration of charge SC3575270011, created on 8 July 2019 (16 pages)
12 July 2019Registration of charge SC3575270010, created on 8 July 2019 (22 pages)
11 July 2019Registration of charge SC3575270009, created on 8 July 2019 (18 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 November 2018Second filing for the termination of Parduman Kumar Gupta as a director (5 pages)
6 November 2018Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 28/11/2018
(1 page)
6 November 2018Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 (1 page)
6 November 2018Appointment of Mr Munish Mediratta as a director on 24 September 2018 (2 pages)
6 November 2018Notification of Peninsular Enterprises Ltd as a person with significant control on 24 September 2018 (1 page)
6 November 2018Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page)
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Alexander James Reading as a director on 24 September 2018 (1 page)
12 October 2018Registration of charge SC3575270008, created on 9 October 2018 (10 pages)
4 October 2018Registration of charge SC3575270006, created on 24 September 2018 (17 pages)
4 October 2018Registration of charge SC3575270007, created on 24 September 2018 (22 pages)
28 September 2018Satisfaction of charge SC3575270004 in full (1 page)
28 September 2018Satisfaction of charge SC3575270003 in full (1 page)
28 September 2018Satisfaction of charge SC3575270005 in full (1 page)
6 August 2018Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages)
6 August 2018Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages)
6 August 2018Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
30 May 2018Accounts for a small company made up to 30 September 2017 (11 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 May 2017Appointment of Mr Alexander James Reading as a director on 19 May 2017 (2 pages)
26 May 2017Appointment of Mr Alexander James Reading as a director on 19 May 2017 (2 pages)
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page)
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page)
13 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 March 2017Registration of charge SC3575270005, created on 28 February 2017 (8 pages)
2 March 2017Registration of charge SC3575270005, created on 28 February 2017 (8 pages)
27 February 2017Registration of charge SC3575270004, created on 22 February 2017 (20 pages)
27 February 2017Registration of charge SC3575270004, created on 22 February 2017 (20 pages)
27 February 2017Registration of charge SC3575270003, created on 22 February 2017 (15 pages)
27 February 2017Registration of charge SC3575270003, created on 22 February 2017 (15 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,010
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,010
(5 pages)
25 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
14 September 2015Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015 (1 page)
8 September 2015Satisfaction of charge 1 in full (5 pages)
8 September 2015Satisfaction of charge 1 in full (5 pages)
8 September 2015Satisfaction of charge 2 in full (4 pages)
8 September 2015Satisfaction of charge 2 in full (4 pages)
7 September 2015Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015 (1 page)
4 September 2015Appointment of Mr Mark William Mathieson as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Mark William Mathieson as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Mark William Mathieson as a director on 4 September 2015 (2 pages)
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015 (1 page)
9 June 2015Termination of appointment of Alastair James Riddell as a director on 29 April 2015 (1 page)
9 June 2015Appointment of Mr Richard Calvin Round as a director on 29 April 2015 (2 pages)
9 June 2015Termination of appointment of Alastair James Riddell as a director on 29 April 2015 (1 page)
9 June 2015Appointment of Mr Richard Calvin Round as a director on 29 April 2015 (2 pages)
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
4 June 2015Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
4 June 2015Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
7 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
7 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,010
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,010
(6 pages)
7 January 2015Appointment of Mr Ian Peter George Cartwright as a director on 28 August 2014 (2 pages)
7 January 2015Appointment of Mr Ian Peter George Cartwright as a director on 28 August 2014 (2 pages)
5 September 2014Termination of appointment of James Lamb Wilson as a director on 28 August 2014 (1 page)
5 September 2014Termination of appointment of James Lamb Wilson as a director on 28 August 2014 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,010
(6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,010
(6 pages)
5 March 2014Accounts for a small company made up to 30 September 2013 (8 pages)
5 March 2014Accounts for a small company made up to 30 September 2013 (8 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 March 2013Accounts for a small company made up to 30 September 2012 (8 pages)
5 March 2013Accounts for a small company made up to 30 September 2012 (8 pages)
29 October 2012Statement of capital following an allotment of shares on 21 May 2010
  • GBP 2,000
(5 pages)
29 October 2012Statement of capital following an allotment of shares on 21 May 2010
  • GBP 2,000
(5 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (18 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (18 pages)
17 May 2012Accounts for a small company made up to 30 September 2011 (10 pages)
17 May 2012Accounts for a small company made up to 30 September 2011 (10 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
16 May 2011Full accounts made up to 30 September 2010 (13 pages)
16 May 2011Full accounts made up to 30 September 2010 (13 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
19 November 2010Statement of company's objects (2 pages)
19 November 2010Statement of company's objects (2 pages)
18 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,010
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,010
(3 pages)
18 August 2010Appointment of Mr Steven Alexander Cowie as a director (2 pages)
18 August 2010Termination of appointment of Robert Wotherspoon as a director (1 page)
18 August 2010Appointment of Mr Dale Mckenzie Stephen as a director (2 pages)
18 August 2010Termination of appointment of Robert Wotherspoon as a director (1 page)
18 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,010
(3 pages)
18 August 2010Appointment of Mr Steven Alexander Cowie as a director (2 pages)
18 August 2010Appointment of Mr Dale Mckenzie Stephen as a director (2 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 May 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
26 May 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
31 March 2009Incorporation (19 pages)
31 March 2009Incorporation (19 pages)