Company NameBarrs Hydro Ltd
DirectorsJemma Louise Sherman and Sydney Geraint Blackmore
Company StatusActive
Company NumberSC404178
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous Names5

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(10 years, 10 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(12 years, 8 months 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 Alastair James Riddell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalintyre Chesthill Estate
Glenlyon
Aberfeldy
PH15 2NH
Scotland
Director NameMr James Lamb Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonfield Strathtay
Pitlochry
PH9 0PJ
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House Fortingall
Aberfeldy
PH15 2LN
Scotland
Director NameMr Iain Mark Hunter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Tim John Snow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressInveralmond 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(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2022)
RoleProject Director/Civil Engineer
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
Appointed08 July 2019(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond 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(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond 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(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
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
Appointed16 December 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMarco Panfili
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2024(12 years, 7 months after company formation)
Appointment Duration1 month (resigned 02 April 2024)
RoleAssociate Director
Country of ResidenceItaly
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 £1Green Highland Renewables LTD
100.00%
Ordinary

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 Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

7 November 2019Delivered on: 13 November 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 scottish ministers and barrs hydro LTD dated 18 and 31 july 2019 and currently undergoing registration in the land register of scotland under title number ARG27011.
Outstanding
7 November 2019Delivered on: 13 November 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 scottish ministers and barrs hydro LTD dated 23 may and 12 june 2019 and undergoing registration in the land register under title number ARG26876.
Outstanding
7 November 2019Delivered on: 13 November 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 fergus hermon robert fleming and barrs hydro LTD dated 2 and 3 september 2019 and currently undergoing registration in the land register of scotland under title number ARG27162.
Outstanding
7 November 2019Delivered on: 13 November 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 petard investments limited (international business company number 241486) and barrs hydro LTD dated 4 and 25 july 2019 and currently undergoing registration in the land register of scotland under title number ARG26990.
Outstanding
1 November 2019Delivered on: 8 November 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
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
8 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
20 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
13 February 2023Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page)
5 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
30 May 2022Termination of appointment of Simon David Green as a director on 27 May 2022 (1 page)
30 May 2022Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022 (2 pages)
11 May 2022Director's details changed for Ben Burgess on 16 December 2021 (2 pages)
22 December 2021Termination of appointment of Alexander James Reading as a director on 16 December 2021 (1 page)
22 December 2021Appointment of Ben Burgess as a director on 16 December 2021 (2 pages)
30 September 2021Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021 (1 page)
4 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 (1 page)
18 December 2020Accounts for a small company made up to 31 December 2019 (12 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 inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
13 November 2019Registration of charge SC4041780009, created on 7 November 2019 (8 pages)
13 November 2019Registration of charge SC4041780008, created on 7 November 2019 (8 pages)
13 November 2019Registration of charge SC4041780006, created on 7 November 2019 (8 pages)
13 November 2019Registration of charge SC4041780007, created on 7 November 2019 (8 pages)
8 November 2019Registration of charge SC4041780005, created on 1 November 2019 (34 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 SC4041780001 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 2019Cessation of Green Highland Renewables Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Notification of Simec Ghh Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
22 July 2019Change of details for Simec Ghh Ltd as a person with significant control on 8 July 2019 (2 pages)
22 July 2019Cessation of Wyelands Bank Plc 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 Ian Peter George Cartwright as a director on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Tim John Snow as a director on 8 July 2019 (1 page)
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 Iain Mark Hunter as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages)
12 July 2019Registration of charge SC4041780003, created on 8 July 2019 (21 pages)
12 July 2019Registration of charge SC4041780004, created on 8 July 2019 (16 pages)
11 July 2019Registration of charge SC4041780002, created on 8 July 2019 (18 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 May 2019Notification of Wyelands Bank Plc as a person with significant control on 24 September 2018 (4 pages)
26 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-16
(2 pages)
26 April 2019Company name changed simec ghr barrs hydro LTD\certificate issued on 26/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
30 October 2018Termination of appointment of Alexander James Reading as a director on 21 September 2018 (1 page)
30 October 2018Appointment of Mr Iain Mark Hunter as a director on 21 September 2018 (2 pages)
30 October 2018Appointment of Mr Tim Snow as a director on 21 September 2018 (2 pages)
26 October 2018Memorandum and Articles of Association (18 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 October 2018Registration of charge SC4041780001, created on 24 September 2018 (16 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
12 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
(3 pages)
1 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
(3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 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)
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 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)
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)
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)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Register inspection address has been changed to 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
7 August 2014Register inspection address has been changed to 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
10 April 2014Company name changed green highland renewables (allt essan) LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Appointment of Alexander Reading as a director (2 pages)
10 April 2014Termination of appointment of James Wilson as a director (1 page)
10 April 2014Appointment of Alexander Reading as a director (2 pages)
10 April 2014Termination of appointment of James Wilson as a director (1 page)
10 April 2014Company name changed green highland renewables (allt essan) LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 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)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 March 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
4 March 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
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)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 July 2011Incorporation (24 pages)
26 July 2011Incorporation (24 pages)