Company NameBen Mor Hydro Limited
DirectorAndrew William Lyle
Company StatusActive
Company NumberSC403273
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 10 months ago)
Previous NameLister Square (No. 59) 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 NameMr Andrew William Lyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMitchell House Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Simon Stephen Milne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoigach Community Hall Achiltibuie
Ullapool
Ross-Shire
IV26 2YG
Scotland
Director NameMr Paul James Ritchie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2014)
RoleDirector Of Finances And Resources
Country of ResidenceScotland
Correspondence AddressCoigach Community Hall Achiltibuie
Ullapool
Ross-Shire
IV26 2YG
Scotland
Director NameMr Peter Drake
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressCoigach Community Hall Achiltibuie
Ullapool
Ross-Shire
IV26 2YG
Scotland
Director NameMr Stephen Hugh Husband
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleRenewables Engineer
Country of ResidenceScotland
Correspondence AddressCoigach Community Hall Achiltibuie
Ullapool
Ross-Shire
IV26 2YG
Scotland
Director NameMr Timothy William Hailey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCoigach Community Hall Achiltibuie
Ullapool
Ross-Shire
IV26 2YG
Scotland
Director NameMs Susan Lynne McKenzie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2016)
RoleDirector Of Finance And Resources
Country of ResidenceScotland
Correspondence AddressHarbourside House 110 Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websiteccdcompany.wordpress.com
Telephone01854 622744
Telephone regionUllapool

Location

Registered AddressC/O Locogen Ltd
4 West Silvermills Lane
Edinburgh
EH3 5BD
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Coigach Community Development Company
50.00%
Ordinary B
50 at £1Scottish Wildlife Trust
50.00%
Ordinary A

Financials

Year2014
Net Worth-£158,590
Cash£5,274
Current Liabilities£167,958

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

16 September 2016Delivered on: 23 September 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Three separate tenant's interests in leases at acheninver by achiltibuie, loch broom, ross and cromarty. Please refer to the standard security for full descriptions.
Outstanding
12 August 2016Delivered on: 17 August 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 17 August 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 17 August 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
26 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
19 October 2021Statement of capital following an allotment of shares on 4 October 2021
  • GBP 102
(4 pages)
18 October 2021Statement of capital on 4 October 2021
  • GBP 101
(6 pages)
2 August 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 July 2020Second filing of Confirmation Statement dated 11 July 2018 (7 pages)
30 July 2020Second filing of Confirmation Statement dated 11 July 2017 (7 pages)
30 July 2020Second filing of Confirmation Statement dated 11 July 2016 (7 pages)
24 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
9 June 2020Change of details for Locogen Developments Limited as a person with significant control on 12 August 2016 (2 pages)
9 June 2020Notification of Close Leasing Limited as a person with significant control on 12 August 2016 (2 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 June 2019Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to C/O Locogen Ltd 4 West Silvermills Lane Edinburgh EH3 5BD on 5 June 2019 (1 page)
13 August 2018Confirmation statement made on 11 July 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/07/2020
(3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Cessation of The Scottish Wildlife Trust as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Oigach Community Development Company as a person with significant control on 20 July 2017 (1 page)
20 July 2017Change of details for Locogen Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Cessation of The Scottish Wildlife Trust as a person with significant control on 6 April 2016 (1 page)
20 July 2017Confirmation statement made on 11 July 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/07/2020
(4 pages)
20 July 2017Change of details for Locogen Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 July 2017Cessation of Coigach Community Development Company as a person with significant control on 6 April 2016 (1 page)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Registration of charge SC4032730004, created on 16 September 2016 (11 pages)
23 September 2016Registration of charge SC4032730004, created on 16 September 2016 (11 pages)
15 September 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
15 September 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/07/2020
(9 pages)
17 August 2016Registration of charge SC4032730002, created on 12 August 2016 (27 pages)
17 August 2016Registration of charge SC4032730001, created on 12 August 2016 (25 pages)
17 August 2016Registration of charge SC4032730003, created on 12 August 2016 (47 pages)
17 August 2016Registration of charge SC4032730001, created on 12 August 2016 (25 pages)
17 August 2016Registration of charge SC4032730003, created on 12 August 2016 (47 pages)
17 August 2016Registration of charge SC4032730002, created on 12 August 2016 (27 pages)
7 April 2016Termination of appointment of Stephen Hugh Husband as a director on 31 March 2016 (2 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 102.00
(6 pages)
7 April 2016Appointment of Andrew William Lyle as a director on 31 March 2016 (3 pages)
7 April 2016Registered office address changed from Coigach Community Hall Achiltibuie Ullapool Ross-Shire IV26 2YG to C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD on 7 April 2016 (2 pages)
7 April 2016Notice of Restriction on the Company's Articles (2 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 102.00
(6 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 April 2016Termination of appointment of Susan Lynne Mckenzie as a director on 31 March 2016 (2 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 April 2016Notice of Restriction on the Company's Articles (2 pages)
7 April 2016Termination of appointment of Susan Lynne Mckenzie as a director on 31 March 2016 (2 pages)
7 April 2016Termination of appointment of Stephen Hugh Husband as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Andrew William Lyle as a director on 31 March 2016 (3 pages)
7 April 2016Termination of appointment of Peter Drake as a director on 31 March 2016 (2 pages)
7 April 2016Registered office address changed from Coigach Community Hall Achiltibuie Ullapool Ross-Shire IV26 2YG to C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD on 7 April 2016 (2 pages)
7 April 2016Termination of appointment of Peter Drake as a director on 31 March 2016 (2 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 October 2015Termination of appointment of Timothy William Hailey as a director on 19 September 2015 (1 page)
13 October 2015Termination of appointment of Timothy William Hailey as a director on 19 September 2015 (1 page)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
18 November 2014Appointment of Ms Susan Lynne Mckenzie as a director on 11 September 2014 (2 pages)
18 November 2014Termination of appointment of Paul James Ritchie as a director on 30 July 2014 (1 page)
18 November 2014Appointment of Ms Susan Lynne Mckenzie as a director on 11 September 2014 (2 pages)
18 November 2014Termination of appointment of Paul James Ritchie as a director on 30 July 2014 (1 page)
7 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
30 May 2014Appointment of Mr Timothy William Hailey as a director (2 pages)
30 May 2014Appointment of Mr Timothy William Hailey as a director (2 pages)
25 February 2014Termination of appointment of Simon Milne as a director (1 page)
25 February 2014Termination of appointment of Simon Milne as a director (1 page)
3 September 2013Annual return made up to 11 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(16 pages)
3 September 2013Annual return made up to 11 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(16 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (18 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (18 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(6 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/07/2012
(6 pages)
17 April 2012Appointment of Mr Peter Drake as a director (3 pages)
17 April 2012Appointment of Mr Peter Drake as a director (3 pages)
16 April 2012Appointment of Mr Paul James Ritchie as a director (3 pages)
16 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100.00
(4 pages)
16 April 2012Appointment of Mr Stephen Hugh Husband as a director (3 pages)
16 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
16 April 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
16 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100.00
(4 pages)
16 April 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 April 2012 (2 pages)
16 April 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
16 April 2012Appointment of Mr Paul James Ritchie as a director (3 pages)
16 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
16 April 2012Appointment of Mr Stephen Hugh Husband as a director (3 pages)
16 April 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 April 2012 (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 December 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
14 December 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
7 December 2011Appointment of Mr Simon Milne as a director (3 pages)
7 December 2011Appointment of Mr Simon Milne as a director (3 pages)
6 December 2011Termination of appointment of Austin Flynn as a director (2 pages)
6 December 2011Termination of appointment of Austin Flynn as a director (2 pages)
21 October 2011Company name changed lister square (no. 59) LIMITED\certificate issued on 21/10/11
  • CONNOT ‐
(3 pages)
21 October 2011Company name changed lister square (no. 59) LIMITED\certificate issued on 21/10/11
  • CONNOT ‐
(3 pages)
20 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
20 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)