Glasgow
G2 6SE
Scotland
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr Michael John Ross |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Lord Nicol Ross Stephen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Alan Hayes Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio B 21 Conduit Place London W2 1HS |
Director Name | Mr Richard James Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Triodos Renewables PLC Classification: A registered charge Outstanding |
---|---|
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 November 2015 | Delivered on: 19 November 2015 Persons entitled: Triodos Renewables PLC Classification: A registered charge Particulars: The tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabth mitchell, and (2) renewable energy ventures (gevens) limited dated 29 and 30 october 2015 and to be registered in the land register of scotland on or around the date of the charge the area of ground at clentrie farm, auchertool, kirkcaldy, shown outlined in red on the plan annexed and executed to the charge being part and portion of subjects registered in the land register of scotland under title number FFE43760 and undergoing registration in the land register of scotland. Outstanding |
30 October 2015 | Delivered on: 10 November 2015 Persons entitled: Triodos Renewables PLC Classification: A registered charge Outstanding |
13 September 2022 | Delivered on: 3 October 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabeth mitchell and (2) the chargor registered in the land register of scotland under title number FFE110611 on 23 december 2015.. for more details please refer to the charging instrument. Outstanding |
9 September 2022 | Delivered on: 14 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For more details please refer to the charging instrument. Outstanding |
9 September 2022 | Delivered on: 14 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All the present and future assets and undertaking (including uncalled capital).. For more details please refer to the charging instrument. Outstanding |
12 September 2022 | Delivered on: 14 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabeth mitchell and (2) the chargor registered in the land register of scotland under title number FFE110611 on 23 december 2015.. for more details please refer to the charging instrument. Outstanding |
9 September 2022 | Delivered on: 13 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof; and the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).. For more details please see the charging instrument. Outstanding |
28 January 2016 | Delivered on: 5 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 5 February 2016 Persons entitled: Triodos Renewables PLC Classification: A registered charge Outstanding |
11 January 2016 | Delivered on: 20 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabeth mitchell and (2) renewable energy ventures (gevens) limited, dated 29 and 30 october 2015 and undergoing registration in the land register of scotland under title number FFE110611. Outstanding |
24 December 2015 | Delivered on: 8 January 2016 Persons entitled: Triodos Renewables PLC Classification: A registered charge Particulars: The tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabeth mitchell, and (2) renewable energy ventures (gevens) limited dated 29 and 30 october 2015 and to be registered in the land register of scotland on or around the date of the charge of the area of ground at clentrie farm, auchtertool, kirkcaldy, shown outlined in red on the plan annexed and executed to the charge being part and portion of subjects registered in the land register of scotland under title number FFE43760 and undergoing registration in the land register of scotland. Outstanding |
30 October 2015 | Delivered on: 10 November 2015 Persons entitled: Triodos Renewables PLC Classification: A registered charge Outstanding |
18 November 2015 | Delivered on: 24 November 2015 Satisfied on: 5 January 2016 Persons entitled: Triodos Renewables PLC Classification: A registered charge Fully Satisfied |
30 October 2015 | Delivered on: 10 November 2015 Satisfied on: 5 January 2016 Persons entitled: Triodos Renewables PLC Classification: A registered charge Fully Satisfied |
26 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
12 May 2023 | Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 12 May 2023 (1 page) |
31 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
12 October 2022 | Satisfaction of charge SC4448480013 in full (4 pages) |
4 October 2022 | Satisfaction of charge SC4448480007 in full (4 pages) |
4 October 2022 | Satisfaction of charge SC4448480008 in full (4 pages) |
4 October 2022 | Satisfaction of charge SC4448480011 in full (4 pages) |
3 October 2022 | Registration of charge SC4448480018, created on 13 September 2022 (16 pages) |
15 September 2022 | Cessation of Rev Holding Company (Gevens) Limited as a person with significant control on 8 September 2022 (1 page) |
15 September 2022 | Notification of Sedgwick Renewable Energy Limited as a person with significant control on 8 September 2022 (2 pages) |
14 September 2022 | Registration of charge SC4448480016, created on 9 September 2022 (21 pages) |
14 September 2022 | Registration of charge SC4448480015, created on 12 September 2022 (16 pages) |
14 September 2022 | Registration of charge SC4448480017, created on 9 September 2022 (22 pages) |
13 September 2022 | Registration of charge SC4448480014, created on 9 September 2022 (68 pages) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
9 September 2022 | Satisfaction of charge SC4448480003 in full (1 page) |
9 September 2022 | Satisfaction of charge SC4448480001 in full (1 page) |
9 September 2022 | Satisfaction of charge SC4448480006 in full (1 page) |
25 May 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Richard James Cook as a director on 28 April 2021 (1 page) |
22 April 2021 | Appointment of Nimesh Kamath as a director on 19 April 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
23 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Michael John Ross as a director on 10 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 February 2020 (1 page) |
13 February 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
13 February 2020 | Appointment of Mr Richard Leonard Simmonds as a director on 10 February 2020 (2 pages) |
13 February 2020 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Tlt Llp 140 West George Street Glasgow G2 2HG on 13 February 2020 (1 page) |
13 February 2020 | Appointment of Mr Richard James Cook as a director on 10 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Nicol Ross Stephen as a director on 10 February 2020 (1 page) |
31 January 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
8 February 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
8 January 2019 | Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
4 January 2018 | Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 (2 pages) |
21 December 2017 | Director's details changed for Mr Nicol Ross Stephen on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Lord Nicol Ross Stephen on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Nicol Ross Stephen on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Lord Nicol Ross Stephen on 21 December 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 February 2016 | Registration of charge SC4448480013, created on 28 January 2016 (24 pages) |
5 February 2016 | Registration of charge SC4448480012, created on 28 January 2016 (24 pages) |
5 February 2016 | Registration of charge SC4448480012, created on 28 January 2016 (24 pages) |
5 February 2016 | Registration of charge SC4448480013, created on 28 January 2016 (24 pages) |
2 February 2016 | Alterations to floating charge SC4448480003 (26 pages) |
2 February 2016 | Alterations to floating charge SC4448480007 (27 pages) |
2 February 2016 | Alterations to floating charge SC4448480007 (27 pages) |
2 February 2016 | Alterations to floating charge SC4448480003 (26 pages) |
20 January 2016 | Registration of charge SC4448480011, created on 11 January 2016 (10 pages) |
20 January 2016 | Registration of charge SC4448480011, created on 11 January 2016 (10 pages) |
8 January 2016 | Registration of charge SC4448480010, created on 24 December 2015 (11 pages) |
8 January 2016 | Registration of charge SC4448480010, created on 24 December 2015 (11 pages) |
5 January 2016 | Satisfaction of charge SC4448480005 in full (1 page) |
5 January 2016 | Satisfaction of charge SC4448480005 in full (1 page) |
5 January 2016 | Satisfaction of charge SC4448480002 in full (1 page) |
5 January 2016 | Satisfaction of charge SC4448480002 in full (1 page) |
24 December 2015 | Registration of charge SC4448480008, created on 18 December 2015 (20 pages) |
24 December 2015 | Registration of charge SC4448480008, created on 18 December 2015 (20 pages) |
24 December 2015 | Registration of charge SC4448480007, created on 18 December 2015 (22 pages) |
24 December 2015 | Registration of charge SC4448480009, created on 18 December 2015 (26 pages) |
24 December 2015 | Registration of charge SC4448480009, created on 18 December 2015 (26 pages) |
24 December 2015 | Registration of charge SC4448480007, created on 18 December 2015 (22 pages) |
23 December 2015 | Registration of charge SC4448480006, created on 18 December 2015 (42 pages) |
23 December 2015 | Registration of charge SC4448480006, created on 18 December 2015 (42 pages) |
17 December 2015 | Memorandum and Articles of Association (39 pages) |
17 December 2015 | Memorandum and Articles of Association (39 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
24 November 2015 | Registration of charge SC4448480005, created on 18 November 2015 (20 pages) |
24 November 2015 | Registration of charge SC4448480005, created on 18 November 2015 (20 pages) |
19 November 2015 | Registration of charge SC4448480004, created on 11 November 2015 (11 pages) |
19 November 2015 | Registration of charge SC4448480004, created on 11 November 2015 (11 pages) |
10 November 2015 | Registration of charge SC4448480001, created on 30 October 2015 (81 pages) |
10 November 2015 | Registration of charge SC4448480002, created on 30 October 2015 (20 pages) |
10 November 2015 | Registration of charge SC4448480002, created on 30 October 2015 (20 pages) |
10 November 2015 | Registration of charge SC4448480003, created on 30 October 2015 (20 pages) |
10 November 2015 | Registration of charge SC4448480003, created on 30 October 2015 (20 pages) |
10 November 2015 | Registration of charge SC4448480001, created on 30 October 2015 (81 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 December 2014 | Current accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages) |
4 December 2014 | Current accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages) |
29 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 December 2013 | Appointment of Alan Hayes Davidson as a director (2 pages) |
4 December 2013 | Appointment of Alan Hayes Davidson as a director (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
12 March 2013 | Incorporation (23 pages) |
12 March 2013 | Incorporation (23 pages) |