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 | 21 Conduit Place Studio B London W2 1HS |
Director Name | Mr Richard James Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
8 February 2017 | Delivered on: 14 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The chargor’s interest in the lease between (1) brotherton estates limited, and (2) renewable energy ventures (brotherton) limited, dated 16 december 2016 and undergoing registration in the lend register of scotland under title number KNC26736. Outstanding |
---|---|
8 February 2017 | Delivered on: 14 February 2017 Persons entitled: Brunel Wind Limited Classification: A registered charge Particulars: The chargor’s interest in the lease between (1) brotherton estates limited, and (2) renewable energy ventures (brotherton) limited, dated 16 december 2016 and undergoing registration in the lend register of scotland under title number KNC26736. Outstanding |
26 January 2017 | Delivered on: 8 February 2017 Persons entitled: Brunel Wind Limited Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 8 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 6 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 6 February 2017 Persons entitled: Brunel Wind Limited Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 3 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 3 February 2017 Persons entitled: Brunel Wind Limited 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) brotherton estates limited and (2) the chargor dated 16 december 2016 and registered in the land register of scotland under title number KNC26736.. 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) brotherton estates limited and (2) the chargor dated 16 december 2016 and registered in the land register of scotland under title number KNC26736.. 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: 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 |
26 January 2017 | Delivered on: 3 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
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) |
4 October 2022 | Satisfaction of charge SC4448550006 in full (4 pages) |
4 October 2022 | Satisfaction of charge SC4448550001 in full (4 pages) |
4 October 2022 | Satisfaction of charge SC4448550003 in full (4 pages) |
4 October 2022 | Satisfaction of charge SC4448550005 in full (4 pages) |
4 October 2022 | Satisfaction of charge SC4448550009 in full (4 pages) |
3 October 2022 | Registration of charge SC4448550014, created on 13 September 2022 (16 pages) |
15 September 2022 | Notification of Sedgwick Renewable Energy Limited as a person with significant control on 8 September 2022 (2 pages) |
15 September 2022 | Cessation of Rev Holding Company (Brotherton) Limited as a person with significant control on 8 September 2022 (1 page) |
14 September 2022 | Registration of charge SC4448550013, created on 9 September 2022 (21 pages) |
14 September 2022 | Registration of charge SC4448550012, created on 12 September 2022 (16 pages) |
14 September 2022 | Registration of charge SC4448550011, created on 9 September 2022 (22 pages) |
13 September 2022 | Registration of charge SC4448550010, created on 9 September 2022 (68 pages) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
19 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) |
22 April 2021 | Appointment of Nimesh Kamath as a director on 19 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Richard James Cook as a director on 19 April 2021 (1 page) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
11 August 2020 | Audited abridged accounts made up to 31 December 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 August 2019 | Satisfaction of charge SC4448550004 in full (1 page) |
19 August 2019 | Satisfaction of charge SC4448550002 in full (1 page) |
19 August 2019 | Satisfaction of charge SC4448550007 in full (1 page) |
19 August 2019 | Satisfaction of charge SC4448550008 in full (1 page) |
28 June 2019 | Termination of appointment of Nicol Ross Stephen as a director on 25 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Michael John Ross as a director on 25 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 June 2019 (1 page) |
28 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
28 June 2019 | Appointment of Mr Richard Cook as a director on 25 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Richard Leonard Simmonds as a director on 25 June 2019 (2 pages) |
28 June 2019 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Tlt Llp 140 West George Street Glasgow G2 2HG on 28 June 2019 (1 page) |
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 (8 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 Lord 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 Lord 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 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
14 February 2017 | Registration of charge SC4448550008, created on 8 February 2017 (10 pages) |
14 February 2017 | Registration of charge SC4448550009, created on 8 February 2017 (10 pages) |
14 February 2017 | Registration of charge SC4448550008, created on 8 February 2017 (10 pages) |
14 February 2017 | Registration of charge SC4448550009, created on 8 February 2017 (10 pages) |
10 February 2017 | Alterations to floating charge SC4448550004 (13 pages) |
10 February 2017 | Alterations to floating charge SC4448550005 (13 pages) |
10 February 2017 | Alterations to floating charge SC4448550004 (13 pages) |
10 February 2017 | Alterations to floating charge SC4448550005 (13 pages) |
8 February 2017 | Registration of charge SC4448550007, created on 26 January 2017 (24 pages) |
8 February 2017 | Registration of charge SC4448550006, created on 26 January 2017 (24 pages) |
8 February 2017 | Registration of charge SC4448550007, created on 26 January 2017 (24 pages) |
8 February 2017 | Registration of charge SC4448550006, created on 26 January 2017 (24 pages) |
6 February 2017 | Registration of charge SC4448550004, created on 26 January 2017 (20 pages) |
6 February 2017 | Registration of charge SC4448550004, created on 26 January 2017 (20 pages) |
6 February 2017 | Registration of charge SC4448550005, created on 26 January 2017 (19 pages) |
6 February 2017 | Registration of charge SC4448550005, created on 26 January 2017 (19 pages) |
3 February 2017 | Registration of charge SC4448550003, created on 26 January 2017 (20 pages) |
3 February 2017 | Registration of charge SC4448550002, created on 26 January 2017 (43 pages) |
3 February 2017 | Registration of charge SC4448550001, created on 26 January 2017 (42 pages) |
3 February 2017 | Registration of charge SC4448550001, created on 26 January 2017 (42 pages) |
3 February 2017 | Registration of charge SC4448550003, created on 26 January 2017 (20 pages) |
3 February 2017 | Registration of charge SC4448550002, created on 26 January 2017 (43 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
|
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) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 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 Mr Alan Hayes Davidson as a director (2 pages) |
4 December 2013 | Appointment of Mr Alan Hayes Davidson as a director (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
4 November 2013 | Resolutions
|
4 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
12 March 2013 | Incorporation (23 pages) |
12 March 2013 | Incorporation (23 pages) |