Company NameAchnacarry Hydro Ltd
DirectorsChristophe Arnoult and Jonathan Mark Hick
Company StatusActive
Company NumberSC367490
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 5 months ago)
Previous NameGreen Highland Renewables (Achnacarry) Ltd

Business Activity

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

Directors

Director NameChristophe Arnoult
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed02 August 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Jonathan Mark Hick
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary NameHanway Advisory Limited (Corporation)
StatusCurrent
Appointed01 April 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Alastair James Riddell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalintyre Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Director NameMr James Lamb Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonfield Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House Fortingall
Aberfeldy
PH15 2LN
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd 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
Appointed23 July 2014(4 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(4 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMrs Alexandra Gill Tucker
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Benjamin James Beaton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 February 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address18 Triple Point
St. Swithin's Lane
London
EC4N 8AD
Director NameMrs Margaret Michelle Louise Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Jonathan Russell Parr
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 August 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF

Contact

Telephone01738 493110
Telephone regionPerth

Location

Registered AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.9k at £0.001Donald Cameron
9.45%
Ordinary
100k at £0.001Green Highland Renewables LTD
49.90%
Ordinary B
81.5k at £0.001Triple Point Income Vct PLC
40.65%
Ordinary A

Financials

Year2014
Net Worth£3,609,003
Cash£2,570,476
Current Liabilities£1,275,367

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

30 March 2015Delivered on: 2 April 2015
Persons entitled: Broadpoint 2 Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to the lease between donald andrew john cameron and the company dated 13 and 15 august and registered in the books of council and session on 28 august and presented for registration in the land register of scotland under title number INV33324 on 20 august 2014 of all and whole that area of ground extending to one hundred square metres or thereby all as the said area of ground is delineated in red on the plan annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in the schedule to the instrument evidencing the charge to which this form MR01 relates.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Broadpoint 2 Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to the lease between donald andrew john cameron and the company dated 13 and 15 august and registered in the books of council and session on 28 august all 2014 and presented for registration in the land register of scotland under title number INV33321 on 20 august 2014 of all and whole that area of ground being the subjects shown delineated in red on the plan annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in the schedule to the instrument evidencing the charge to which this form MR01 relates.
Outstanding
11 February 2015Delivered on: 17 February 2015
Persons entitled: Broadpoint 2 Limited

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 10 September 2014
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease granted by the scottish ministers in favour of the green highlands renewables (achnacarry) limited dated 15 august 2014 and registered in the land register of scotland under title number INV33328.
Outstanding
20 August 2014Delivered on: 9 September 2014
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Definted in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease granted by donald andrew john cameron, younger of lochiel, in favour of the green highland renewables (achnacarry) limited dated 15 august 2014 and registered in the land register of scotland under title number INV33321.
Outstanding
20 August 2014Delivered on: 9 September 2014
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease granted by donald andrew john cameron, younger of lochiel, in favour of the green highland renewables (achnacarry) limited dated 15 august 2014 and registered in the land register of scotland under title number INV33325.
Outstanding
20 August 2014Delivered on: 9 September 2014
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease granted by donald andrew john cameron, younger of lochiel, in favour of the green highland renewables (achnacarry) limited dated 15 august 2014 and registered in the land register of scotland under title number INV33324.
Outstanding
20 August 2014Delivered on: 9 September 2014
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease granted by donald andrew john cameron, younger of lochiel, in favour of the green highland renewables (achnacarry) LTD dated 15 august 2014 and registered in the land register of scotland under title number INV33323.
Outstanding
8 November 2022Delivered on: 17 November 2022
Persons entitled: Tp Leasing Limited

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 10 April 2015
Persons entitled: Broadpoint 2 Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to the lease between the scottish ministers and the company dated 15 august and registered in the books of council and session on 29 august all 2014 and presented for registration in the land register of scotland under title number INV33328 on 20 august 2014 of all and whole the area of ground at cheanna mhuir, loch arkaig in the county of inverness shown delineated red on the plan marked “plan 1” and the access routes coloured blue on “plan 1” annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in schedule to the instrument evidencing the charge to which this form MR01 relates.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Broadpoint 2 Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to the lease between donald andrew john cameron and the company dated 13 and 15 august and registered in the books of council and session on 28 august all 2014 and presented for registration in the land register of scotland under title number INV33323 on 20 august 2014 of all and whole that area of ground being the subjects shown delineated in red on the plan annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in the schedule of the instrument evidencing the charge to which this form MR01 relates.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Broadpoint 2 Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to the lease between donald andrew john cameron and the company dated 13 and 15 august and registered in the books of council and session on 28 august all 2014 and presented for registration in the land register of scotland under title number INV33325 on 20 august 2014 of all and whole the area of ground at lochiel estate in the county of inverness comprising shown outlined in red on the plan annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in the schedule to the instrument evidencing the charge to which this form MR01 relates.
Outstanding
15 August 2014Delivered on: 28 August 2014
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

20 November 2020Accounts for a small company made up to 30 September 2019 (16 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
19 August 2020Change of details for Ghh Newco 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 Industrial Estate Perth PH1 3TW (1 page)
18 August 2020Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
18 August 2020Change of details for Triple Point Income Vct Plc as a person with significant control on 6 April 2016 (2 pages)
28 October 2019Confirmation statement made on 27 October 2019 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)
22 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
(3 pages)
22 July 2019Notification of Ghh Newco Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Cessation of Green Highland Hydro Ltd as a person with significant control on 8 July 2019 (1 page)
3 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
27 February 2019Appointment of Mrs Margaret Michelle Louise Hall as a director on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Alexandra Gill Tucker as a director on 27 February 2019 (1 page)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (14 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 June 2017Accounts for a small company made up to 30 September 2016 (12 pages)
23 June 2017Accounts for a small company made up to 30 September 2016 (12 pages)
8 March 2017Termination of appointment of Benjamin James Beaton as a director on 24 February 2017 (1 page)
8 March 2017Termination of appointment of Benjamin James Beaton as a director on 24 February 2017 (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
17 June 2016Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages)
15 June 2016Amended accounts for a small company made up to 30 September 2014 (7 pages)
15 June 2016Amended accounts for a small company made up to 30 September 2014 (7 pages)
15 June 2016Amended accounts for a small company made up to 30 September 2015 (7 pages)
15 June 2016Amended accounts for a small company made up to 30 September 2015 (7 pages)
3 February 2016Appointment of Mr Benjamin James Beaton as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mr Benjamin James Beaton as a director on 27 January 2016 (2 pages)
2 February 2016Statement by Directors (2 pages)
2 February 2016Solvency Statement dated 25/01/16 (2 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 200.401
(13 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 200.401
(13 pages)
2 February 2016Statement by Directors (2 pages)
2 February 2016Solvency Statement dated 25/01/16 (2 pages)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200.401
(6 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200.401
(6 pages)
4 June 2015Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
4 June 2015Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
10 April 2015Registration of charge SC3674900012, created on 9 April 2015 (26 pages)
10 April 2015Registration of charge SC3674900012, created on 9 April 2015 (26 pages)
10 April 2015Registration of charge SC3674900012, created on 9 April 2015 (26 pages)
2 April 2015Registration of charge SC3674900011, created on 30 March 2015 (25 pages)
2 April 2015Registration of charge SC3674900008, created on 30 March 2015 (24 pages)
2 April 2015Registration of charge SC3674900011, created on 30 March 2015 (25 pages)
2 April 2015Registration of charge SC3674900008, created on 30 March 2015 (24 pages)
2 April 2015Registration of charge SC3674900010, created on 30 March 2015 (25 pages)
2 April 2015Registration of charge SC3674900009, created on 30 March 2015 (25 pages)
2 April 2015Registration of charge SC3674900010, created on 30 March 2015 (25 pages)
2 April 2015Registration of charge SC3674900009, created on 30 March 2015 (25 pages)
17 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
17 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
25 February 2015Alterations to a floating charge (28 pages)
25 February 2015Alterations to a floating charge (28 pages)
25 February 2015Alterations to a floating charge (28 pages)
25 February 2015Alterations to a floating charge (28 pages)
25 February 2015Alterations to a floating charge (28 pages)
25 February 2015Alterations to a floating charge (28 pages)
25 February 2015Alterations to a floating charge (28 pages)
25 February 2015Alterations to a floating charge (28 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 February 2015Registration of charge SC3674900007, created on 11 February 2015 (27 pages)
17 February 2015Registration of charge SC3674900007, created on 11 February 2015 (27 pages)
20 January 2015Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages)
14 January 2015Director's details changed for Alexandra Tucker on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Alexandra Tucker on 14 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages)
19 December 2014Director's details changed for Mr Alexander James Reading on 1 July 2014 (2 pages)
19 December 2014Director's details changed for Mr Alexander James Reading on 1 July 2014 (2 pages)
19 December 2014Director's details changed for Mr Alexander James Reading on 1 July 2014 (2 pages)
28 October 2014Register inspection address has been changed to 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200.401
(6 pages)
28 October 2014Register(s) moved to registered inspection location 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
28 October 2014Register inspection address has been changed to 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200.401
(6 pages)
28 October 2014Register(s) moved to registered inspection location 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
29 September 2014Appointment of Alexandra Tucker as a director on 19 August 2014 (3 pages)
29 September 2014Appointment of Alexandra Tucker as a director on 19 August 2014 (3 pages)
23 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 200.40
(13 pages)
23 September 2014Sub-division of shares on 19 August 2014 (5 pages)
23 September 2014Sub-division of shares on 19 August 2014 (5 pages)
23 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 200.40
(13 pages)
10 September 2014Registration of charge SC3674900006, created on 21 August 2014 (26 pages)
10 September 2014Registration of charge SC3674900006, created on 21 August 2014 (26 pages)
9 September 2014Registration of charge SC3674900004, created on 20 August 2014 (26 pages)
9 September 2014Registration of charge SC3674900002, created on 20 August 2014 (25 pages)
9 September 2014Registration of charge SC3674900003, created on 20 August 2014 (25 pages)
9 September 2014Registration of charge SC3674900004, created on 20 August 2014 (26 pages)
9 September 2014Registration of charge SC3674900005, created on 20 August 2014 (26 pages)
9 September 2014Registration of charge SC3674900002, created on 20 August 2014 (25 pages)
9 September 2014Registration of charge SC3674900003, created on 20 August 2014 (25 pages)
9 September 2014Registration of charge SC3674900005, created on 20 August 2014 (26 pages)
30 August 2014Change of share class name or designation (2 pages)
30 August 2014Termination of appointment of Ian Peter George Cartwright as a director on 19 August 2014 (2 pages)
30 August 2014Termination of appointment of Ian Peter George Cartwright as a director on 19 August 2014 (2 pages)
30 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide each ordinary £1 share into 1000 ordinary shares of £0.001 each 19/08/2014
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
30 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide each ordinary £1 share into 1000 ordinary shares of £0.001 each 19/08/2014
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
30 August 2014Termination of appointment of Hazel Jane Mcintyre as a director on 19 August 2014 (2 pages)
30 August 2014Change of share class name or designation (2 pages)
30 August 2014Termination of appointment of Hazel Jane Mcintyre as a director on 19 August 2014 (2 pages)
28 August 2014Registration of charge SC3674900001, created on 15 August 2014 (25 pages)
28 August 2014Registration of charge SC3674900001, created on 15 August 2014 (25 pages)
25 July 2014Solvency Statement dated 23/07/14 (1 page)
25 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2014Appointment of Mr Ian Peter George Cartwright as a director on 23 July 2014 (3 pages)
25 July 2014Appointment of Hazel Jane Mcintyre as a director on 23 July 2014 (3 pages)
25 July 2014Appointment of Hazel Jane Mcintyre as a director on 23 July 2014 (3 pages)
25 July 2014Statement by Directors (2 pages)
25 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2014Statement of capital on 25 July 2014
  • GBP 100.00
(4 pages)
25 July 2014Statement of capital on 25 July 2014
  • GBP 100.00
(4 pages)
25 July 2014Solvency Statement dated 23/07/14 (1 page)
25 July 2014Appointment of Mr Ian Peter George Cartwright as a director on 23 July 2014 (3 pages)
25 July 2014Statement by Directors (2 pages)
8 May 2014Termination of appointment of James Wilson as a director (1 page)
8 May 2014Termination of appointment of James Wilson as a director (1 page)
7 May 2014Appointment of Alexander Reading as a director (2 pages)
7 May 2014Appointment of Alexander Reading as a director (2 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(3 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 November 2012Termination of appointment of Alastair Riddell as a director (1 page)
23 November 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
23 November 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
23 November 2012Termination of appointment of Alastair Riddell as a director (1 page)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
2 August 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
2 August 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2009Incorporation (24 pages)
27 October 2009Incorporation (24 pages)