Company NameLow Waterhead Limited
DirectorsSimon Hobart Charles Morrish and Rachel Catherine Gundry
Company StatusActive
Company NumberSC439881
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 2 months ago)
Previous NameILI (Low Waterhead) Limited

Business Activity

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

Directors

Director NameMr Simon Hobart Charles Morrish
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Cowbridge Grange Bluebell Wood
Billericay
Essex
CM12 0ES
Director NameMrs Rachel Catherine Gundry
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(7 years after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Control Limited Kingfisher House
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Moray Street
Elgin
Morayshire
IV30 1JH
Scotland
Director NameMr Steven John Radford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 15 April 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JZ

Location

Registered Address12 Kintrae Crescent
Elgin
Moray
IV30 5NB
Scotland
ConstituencyMoray
WardHeldon and Laich
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Atlantisrealm LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

4 August 2021Delivered on: 9 August 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
19 February 2020Delivered on: 26 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The tenant’s interest in the lease of the subjects at low waterhead, lesmahagow, lanark registered under title number LAN219471 as more particularly described in the instrument.
Outstanding
6 February 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
5 February 2020Delivered on: 11 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Lower waterhead farm, lesmahagow LAN219471.
Outstanding
21 January 2015Delivered on: 28 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
9 August 2021Registration of charge SC4398810008, created on 4 August 2021 (17 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
6 May 2020Cessation of Atlantisrealm Limited as a person with significant control on 5 February 2020 (1 page)
6 May 2020Notification of Solar Ventus Energy Limited as a person with significant control on 6 February 2020 (2 pages)
26 April 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
26 February 2020Registration of charge SC4398810007, created on 19 February 2020 (14 pages)
11 February 2020Registration of charge SC4398810005, created on 31 January 2020 (16 pages)
11 February 2020Registration of charge SC4398810006, created on 6 February 2020 (26 pages)
11 February 2020Registration of charge SC4398810004, created on 5 February 2020 (18 pages)
7 February 2020Satisfaction of charge SC4398810001 in full (1 page)
7 February 2020Satisfaction of charge SC4398810002 in full (1 page)
7 February 2020Satisfaction of charge SC4398810003 in full (1 page)
30 January 2020Appointment of Mrs Rachel Catherine Gundry as a director on 29 January 2020 (2 pages)
28 July 2019Registered office address changed from Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland to 12 Kintrae Crescent Elgin Moray IV30 5NB on 28 July 2019 (1 page)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
13 November 2018Registered office address changed from 35 Moray Street Elgin Morayshire IV30 1JH to Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA on 13 November 2018 (1 page)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 August 2015Registration of charge SC4398810003, created on 21 August 2015 (23 pages)
28 August 2015Registration of charge SC4398810003, created on 21 August 2015 (23 pages)
28 August 2015Registration of charge SC4398810002, created on 27 August 2015 (11 pages)
28 August 2015Registration of charge SC4398810002, created on 27 August 2015 (11 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
30 April 2015Termination of appointment of Steven John Radford as a director on 15 April 2015 (1 page)
30 April 2015Appointment of Mr Simon Hobart Charles Morrish as a director on 15 April 2015 (2 pages)
30 April 2015Appointment of Mr Simon Hobart Charles Morrish as a director on 15 April 2015 (2 pages)
30 April 2015Termination of appointment of Steven John Radford as a director on 15 April 2015 (1 page)
28 January 2015Registration of charge SC4398810001, created on 21 January 2015 (19 pages)
28 January 2015Registration of charge SC4398810001, created on 21 January 2015 (19 pages)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 June 2014Appointment of Mr Steven John Radford as a director (2 pages)
2 June 2014Appointment of Mr Steven John Radford as a director (2 pages)
1 June 2014Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 1 June 2014 (1 page)
1 June 2014Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 1 June 2014 (1 page)
1 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(2 pages)
1 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
1 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
1 June 2014Termination of appointment of Mark Wilson as a director (1 page)
1 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(2 pages)
1 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(2 pages)
1 June 2014Termination of appointment of Mark Wilson as a director (1 page)
1 June 2014Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 1 June 2014 (1 page)
23 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
(1 page)
23 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
(1 page)
23 April 2014Company name changed ili (low waterhead) LIMITED\certificate issued on 23/04/14
  • CONNOT ‐
(3 pages)
23 April 2014Company name changed ili (low waterhead) LIMITED\certificate issued on 23/04/14
  • CONNOT ‐
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)