Company NameKinlochteacuis Hydro Limited
DirectorsPeter Greer Lawson and Jonathan Russell Parr
Company StatusActive
Company NumberSC457782
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Peter Greer Lawson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleDental Surgeon
Country of ResidenceNorthern Ireland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Jonathan Russell Parr
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameTriple Point Administration Llp (Corporation)
StatusCurrent
Appointed23 May 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary NameMr James Robertson
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMrs Alexandra Gill Tucker
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Charles Siddhartha Von Schmieder
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish,German
StatusResigned
Appointed26 January 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameMiss Isabella Wemyss
StatusResigned
Appointed31 January 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2018)
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMrs Margaret Michelle Louise Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland

Contact

Websitewemyss-renewables.co.uk
Email address[email protected]
Telephone0131 2259305
Telephone regionEdinburgh

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Wemyss Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

23 February 2017Delivered on: 27 February 2017
Persons entitled: Green Highland Shenval Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to the lease between peter greer lawson and the borrower dated 1 and 7 october 2013 as varied by the minute of variation of lease between peter greer lawson and the borrower dated 15 and 18 september 2015 (“the lease”) which lease is currently undergoing registration in the land register of scotland under title number ARG21976; together with the tenant’s rights specified in the lease.
Outstanding
10 February 2017Delivered on: 20 February 2017
Persons entitled: Green Highland Shenval Limited

Classification: A registered charge
Outstanding
20 October 2015Delivered on: 27 October 2015
Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties (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 and to the lease between peter greer lawson and kinlochteacuis hydro limited dated 1 october and 7 october 2013 as varied by the minute of variation of lease between peter greer lawson and kinlochteacuis hyrdo limited dated 15 and 18 september 2015 and together presented or to be presented for registration in the land register of scotland (the “lease”) of all and whole the intake shown coloured red on the plan annexed to the instrument evidencing the charge accompanying this form MR01 (the “plan"), the penstock along the route coloured purple on the plan and the turbine house within that area shown coloured blue on the plan and being part and portion of all and whole the subjects at kinlochteacuis, morvern, oban with kinloch farmhouse and kinloch cottage, morvern, oban, PH34 5XF which subjects are registered in the land register of scotland under title number ARG10113.
Outstanding
22 September 2015Delivered on: 28 September 2015
Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

21 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
21 September 2017Notification of Green Highland Shenval Limited as a person with significant control on 10 February 2017 (1 page)
21 September 2017Cessation of Wemyss Renewables Limited as a person with significant control on 10 February 2017 (1 page)
21 September 2017Cessation of Triple Point Vct2011 as a person with significant control on 10 February 2017 (1 page)
7 September 2017Termination of appointment of Charles Siddhartha Von Schmieder as a director on 30 March 2017 (1 page)
27 February 2017Registration of charge SC4577820004, created on 23 February 2017 (27 pages)
27 February 2017Satisfaction of charge SC4577820002 in full (1 page)
23 February 2017Resolutions
  • RES13 ‐ Approval of transfer 10/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 February 2017Alterations to floating charge SC4577820001 (14 pages)
21 February 2017Alterations to floating charge SC4577820003 (14 pages)
20 February 2017Registration of charge SC4577820003, created on 10 February 2017 (24 pages)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of James Robertson as a secretary on 31 January 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (10 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 February 2016Appointment of Mr Charles Siddhartha Von Schmieder as a director on 26 January 2016 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 October 2015Registration of charge SC4577820002, created on 20 October 2015 (28 pages)
28 September 2015Registration of charge SC4577820001, created on 22 September 2015 (29 pages)
25 September 2015Termination of appointment of William John Wemyss as a director on 11 September 2015 (2 pages)
25 September 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 2.01
(4 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
25 September 2015Sub-division of shares on 11 September 2015 (5 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
28 July 2015Appointment of Mrs Alexandra Gill Tucker as a director on 28 July 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
2 September 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)