Company NameALLT Garbh Hydro Ltd
DirectorsJemma Louise Sherman and Sydney Geraint Blackmore
Company StatusActive
Company NumberSC440481
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Previous NameGreen Highland Allt Garbh Limited

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(9 years, 4 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 27 years ago)
NationalityWelsh
StatusCurrent
Appointed02 April 2024(11 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(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 NameMrs Alexandra Gill Tucker
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Charles Siddhartha Von Schmieder
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish,German
StatusResigned
Appointed27 January 2016(3 years after company formation)
Appointment Duration1 year (resigned 23 February 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMrs Margaret Michelle Louise Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(6 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(6 years, 5 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 Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(6 years, 5 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 Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(6 years, 5 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(6 years, 6 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(6 years, 6 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(8 years, 11 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(11 years, 1 month 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 £0.001Green Highland Renewables LTD
47.62%
Ordinary
-OTHER
4.29%
-
552 at £0.001Triple Point Income Vct PLC
26.29%
Ordinary A
458 at £0.001Triple Point Vct 2011 PLC
21.81%
Ordinary A

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 Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

15 July 2019Delivered on: 17 July 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 reynout anthony kornelis gideon kwint and the chargor dated 18 and 20 may both 2016 and registered in the land register of scotland under title number INV36938, as may subsequently be amended or varied.
Outstanding
15 July 2019Delivered on: 17 July 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 the chargor dated 19 and 20 may both days in 2016, and registered in the land register of scotland under title number INV37017, as may subsequently be amended or varied.
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
28 June 2016Delivered on: 29 June 2016
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease granted by reynout anthony kornelis gideon kwint in favour of the company over the area of ground part of the lands and estate of wester guisachan, in the county of inverness shown delineated on the plan 1 (as defined in the instrument evidencing the charge accompanying this form MR01).
Outstanding
6 June 2016Delivered on: 16 June 2016
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease granted by the scottish ministers in favour of the company over three areas of ground in the county of inverness delineated in red on the plan 1 (as defined in the instrument evidencing the charge accompanying this form MR01).
Outstanding
1 April 2015Delivered on: 8 April 2015
Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
20 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
16 September 2020Change of details for Simec Ghr Acquisitions Limited as a person with significant control on 8 July 2019 (2 pages)
18 August 2020Notification of Simec Ghr Acquisitions Limited as a person with significant control on 8 July 2019 (2 pages)
18 August 2020Change of details for Ghh Group Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
18 August 2020Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
16 January 2020Confirmation statement made on 16 January 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)
7 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 August 2019Satisfaction of charge SC4404810002 in full (1 page)
1 August 2019Satisfaction of charge SC4404810001 in full (1 page)
1 August 2019Satisfaction of charge SC4404810003 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 2019Change of details for Green Highland Hydro Ltd as a person with significant control on 8 July 2019 (2 pages)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
22 July 2019Cessation of Triple Point Income Vct Plc as a person with significant control 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 Margaret Michelle Louise Hall as a director 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 2019Appointment of Mr Ian Peter George Cartwright 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 Alexander James Reading as a director on 8 July 2019 (1 page)
17 July 2019Registration of charge SC4404810007, created on 15 July 2019 (8 pages)
17 July 2019Registration of charge SC4404810008, created on 15 July 2019 (8 pages)
12 July 2019Registration of charge SC4404810006, created on 8 July 2019 (16 pages)
12 July 2019Registration of charge SC4404810005, created on 8 July 2019 (22 pages)
11 July 2019Registration of charge SC4404810004, created on 8 July 2019 (18 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (15 pages)
27 February 2019Appointment of Mrs Margaret Michelle Louise Hall as a director on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Alexandra Gill Tucker as a director on 27 February 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (13 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
8 March 2017Termination of appointment of Charles Siddhartha Von Schmieder as a director on 23 February 2017 (1 page)
8 March 2017Termination of appointment of Charles Siddhartha Von Schmieder as a director on 23 February 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
29 June 2016Registration of charge SC4404810003, created on 28 June 2016 (25 pages)
29 June 2016Registration of charge SC4404810003, created on 28 June 2016 (25 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Registration of charge SC4404810002, created on 6 June 2016 (27 pages)
16 June 2016Registration of charge SC4404810002, created on 6 June 2016 (27 pages)
3 February 2016Appointment of Mr Charles Siddhartha Von Schmieder as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mr Charles Siddhartha Von Schmieder as a director on 27 January 2016 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2.09989
(7 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2.09989
(7 pages)
4 June 2015Register inspection address has been changed from C/O Young & Partners Llp 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(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 C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
20 April 2015Sub-division of shares on 1 April 2015 (6 pages)
20 April 2015Sub-division of shares on 1 April 2015 (6 pages)
20 April 2015Sub-division of shares on 1 April 2015 (6 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 01/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.10
(6 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 01/04/2015
(32 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.10
(6 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.10
(6 pages)
8 April 2015Registration of charge SC4404810001, created on 1 April 2015 (25 pages)
8 April 2015Registration of charge SC4404810001, created on 1 April 2015 (25 pages)
8 April 2015Registration of charge SC4404810001, created on 1 April 2015 (25 pages)
19 March 2015Termination of appointment of Ian Peter George Cartwright as a director on 11 March 2015 (2 pages)
19 March 2015Appointment of Alexandra Tucker as a director on 11 March 2015 (3 pages)
19 March 2015Termination of appointment of Ian Peter George Cartwright as a director on 11 March 2015 (2 pages)
19 March 2015Appointment of Alexandra Tucker as a director on 11 March 2015 (3 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 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
20 January 2015Register inspection address has been changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
20 January 2015Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (1 page)
20 January 2015Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages)
20 January 2015Register inspection address has been changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
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)
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)
26 February 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
16 January 2013Incorporation (22 pages)
16 January 2013Incorporation (22 pages)