Company NameCoiltie Hydro Limited
DirectorsWilliam James Prinsep Macleod and Jemma Louise Sherman
Company StatusActive
Company NumberSC399361
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Previous NameGreen Highland Renewables (Gleann Dubh) Limited

Business Activity

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

Directors

Director NameMr William James Prinsep Macleod
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Alastair James Riddell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed19 June 2014(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Rudiger Michael Falla
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 191, Elizabeth House Ruettes Brayes
St Peter Port
GY1 4HW
Director NameMr Roderick Charles Garrow Macleod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(10 years, 10 months after company formation)
Appointment Duration11 months (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2023(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond 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 Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Balmac Forest Limited
50.00%
Ordinary B
1000 at £1Green Highland Renewables LTD
50.00%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

23 November 2020Appointment of Mr William James Prinsep Macleod as a director on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Roderick Charles Garrow Macleod as a director on 23 November 2020 (1 page)
20 November 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 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 inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
18 August 2020Change of details for a person with significant control (2 pages)
11 May 2020Confirmation statement made on 11 May 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)
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 Renewables Ltd as a person with significant control on 8 July 2019 (1 page)
3 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
14 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
19 March 2018Cessation of Balmac Forest Limited as a person with significant control on 19 March 2018 (1 page)
23 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000
(5 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 November 2015Appointment of Mr Roderick Charles Garrow Macleod as a director on 18 November 2015 (2 pages)
25 November 2015Appointment of Mr Roderick Charles Garrow Macleod as a director on 18 November 2015 (2 pages)
27 October 2015Termination of appointment of Rudiger Michael Falla as a director on 26 October 2015 (1 page)
27 October 2015Termination of appointment of Rudiger Michael Falla as a director on 26 October 2015 (1 page)
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 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(s) moved to registered inspection location 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)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(6 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(6 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
12 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2,000
(6 pages)
12 March 2015Appointment of Rudiger Michael Falla as a director on 16 January 2015 (3 pages)
12 March 2015Termination of appointment of Ian Peter George Cartwright as a director on 16 January 2015 (2 pages)
12 March 2015Termination of appointment of Ian Peter George Cartwright as a director on 16 January 2015 (2 pages)
12 March 2015Change of share class name or designation (2 pages)
12 March 2015Change of share class name or designation (2 pages)
12 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2,000
(6 pages)
12 March 2015Appointment of Rudiger Michael Falla as a director on 16 January 2015 (3 pages)
20 January 2015Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
27 June 2014Appointment of Ian Peter George Cartwright as a director (3 pages)
27 June 2014Appointment of Ian Peter George Cartwright as a director (3 pages)
26 June 2014Company name changed green highland renewables (gleann dubh) LIMITED\certificate issued on 26/06/14
  • CONNOT ‐
(3 pages)
26 June 2014Company name changed green highland renewables (gleann dubh) LIMITED\certificate issued on 26/06/14
  • CONNOT ‐
(3 pages)
26 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-19
(1 page)
26 June 2014Appointment of Mr Ian Peter George Cartwright as a director (2 pages)
26 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-19
(1 page)
26 June 2014Appointment of Mr Ian Peter George Cartwright as a director (2 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Register inspection address has been changed (1 page)
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)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
4 March 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
4 March 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
23 November 2012Termination of appointment of Alastair Riddell as a director (1 page)
23 November 2012Termination of appointment of Alastair Riddell as a director (1 page)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 May 2011Incorporation (23 pages)
11 May 2011Incorporation (23 pages)