Company NameTorrential Potential Limited
Company StatusActive
Company NumberSC381814
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Hair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdenbrook Kirkton Of Cults
Pitlessie
Cupar
Fife
KY15 7TE
Scotland
Director NameMr Christopher Frank Spencer-Nairn
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCulligran
Beauly
Inverness-Shire
IV4 7JX
Scotland
Director NameMr Charles William Nepean Crewdson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(2 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilbert Gilkes & Gordon Limited Canal Head North
Kendal
Cumbria
LA9 7BZ
Director NameMr Douglas Frederick Spencer-Nairn
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(2 years, 8 months after company formation)
Appointment Duration11 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCulligran Struy
Beauly
Inverness-Shire
IV4 7JX
Scotland
Secretary NameJames Hair Group Limited (Corporation)
StatusCurrent
Appointed12 July 2010(same day as company formation)
Correspondence Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
Director NameMr John Alistair Ponsonby Forbes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints House
All Saints
Axminster
Devon
EX13 7LR

Contact

Websitewww.jameshair.co.uk
Email address[email protected]
Telephone01334 654030
Telephone regionSt Andrews

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£778,568
Cash£175,761
Current Liabilities£755

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

14 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Tenants interest in lease over culligrain estate (forming part and portion of lands and estate of struy) in parish of kilmorack, county of inverness. Notification of addition to or amendment of charge.
Outstanding
6 November 2013Delivered on: 15 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 September 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 June 2021Change of details for Mr Christopher Frank Spencer-Nairn as a person with significant control on 1 June 2021 (2 pages)
30 June 2021Secretary's details changed for James Hair & Co on 30 June 2021 (1 page)
4 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
7 August 2017Notification of Christopher Frank Spencer-Nairn as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Christopher Frank Spencer-Nairn as a person with significant control on 7 August 2017 (2 pages)
3 August 2017Cessation of Hristopher Frank Spencer-Nairn as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Christopher Frank Spencer-Nairn as a person with significant control on 6 April 2016 (1 page)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 August 2017Cessation of Christopher Frank Spencer-Nairn as a person with significant control on 6 April 2016 (1 page)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 August 2016Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
8 August 2016Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 450,000
(8 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 450,000
(8 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 450,000
(8 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 450,000
(8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 November 2013Registration of charge 3818140002 (10 pages)
21 November 2013Registration of charge 3818140002 (10 pages)
15 November 2013Registration of charge 3818140001 (20 pages)
15 November 2013Registration of charge 3818140001 (20 pages)
5 September 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (18 pages)
5 September 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (18 pages)
2 September 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
2 September 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
  • ANNOTATION A second filed AR01 was registered on 05/09/2013.
(9 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
  • ANNOTATION A second filed AR01 was registered on 05/09/2013.
(9 pages)
28 March 2013Appointment of Mr Charles William Nepean Crewdson as a director (3 pages)
28 March 2013Appointment of Mr Douglas Frederick Spencer-Nairn as a director (3 pages)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 450,000.00
(4 pages)
28 March 2013Appointment of Mr Charles William Nepean Crewdson as a director (3 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of new investments 27/03/2013
(20 pages)
28 March 2013Statement of capital following an allotment of shares on 24 March 2013
  • GBP 150,000.00
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 450,000.00
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 24 March 2013
  • GBP 150,000.00
(4 pages)
28 March 2013Appointment of Mr Douglas Frederick Spencer-Nairn as a director (3 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of new investments 27/03/2013
(20 pages)
20 December 2012Termination of appointment of John Forbes as a director (2 pages)
20 December 2012Termination of appointment of John Forbes as a director (2 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
16 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
29 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100,000
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100,000
(4 pages)
26 November 2010Appointment of John Alistair Ponsonby Forbes as a director (3 pages)
26 November 2010Appointment of John Alistair Ponsonby Forbes as a director (3 pages)
12 July 2010Incorporation (24 pages)
12 July 2010Incorporation (24 pages)