Company NameTanhill Energy Limited
DirectorsJoseph William Mitchell and Stephen Gordon Mitchell
Company StatusActive
Company NumberSC446944
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Joseph William Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address35 Hillside Road
Forfar
Angus
DD8 2AY
Scotland
Director NameMr Stephen Gordon Mitchell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address35 Hillside Road
Forfar
Angus
DD8 2AY
Scotland
Director NameMr Andrew William Lyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Hillside Road
Forfar
Angus
DD8 2AY
Scotland

Contact

Websitewww.locogen.com
Email address[email protected]
Telephone0131 5554745
Telephone regionEdinburgh

Location

Registered Address35 Hillside Road
Forfar
Angus
DD8 2AY
Scotland
ConstituencyAngus
WardForfar and District
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (3 days from now)

Charges

14 November 2014Delivered on: 26 November 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Yieldshields road, lanark (title number LAN217228).
Outstanding
17 October 2014Delivered on: 5 November 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 5 November 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

15 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Registration of charge SC4469440003, created on 14 November 2014 (12 pages)
26 November 2014Registration of charge SC4469440003, created on 14 November 2014 (12 pages)
5 November 2014Registration of charge SC4469440002, created on 17 October 2014 (27 pages)
5 November 2014Registration of charge SC4469440002, created on 17 October 2014 (27 pages)
5 November 2014Registration of charge SC4469440001, created on 17 October 2014 (28 pages)
5 November 2014Registration of charge SC4469440001, created on 17 October 2014 (28 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 December 2013Termination of appointment of Andrew Lyle as a director (2 pages)
18 December 2013Termination of appointment of Andrew Lyle as a director (2 pages)
12 December 2013Appointment of Mr Joseph William Mitchell as a director (3 pages)
12 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 2
(4 pages)
12 December 2013Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh Scotland EH6 6RS Scotland on 12 December 2013 (2 pages)
12 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 2
(4 pages)
12 December 2013Appointment of Mr Stephen Gordon Mitchell as a director (3 pages)
12 December 2013Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh Scotland EH6 6RS Scotland on 12 December 2013 (2 pages)
12 December 2013Appointment of Mr Stephen Gordon Mitchell as a director (3 pages)
12 December 2013Appointment of Mr Joseph William Mitchell as a director (3 pages)
12 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 2
(4 pages)
8 April 2013Incorporation (33 pages)
8 April 2013Incorporation (33 pages)