Company NameGlenmuckloch Renewable Energy Limited
DirectorsBenjamin Thomas Field and Joseph Paul Hardy
Company StatusActive
Company NumberSC474474
CategoryPrivate Limited Company
Incorporation Date4 April 2014(9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Thomas Field
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group, Clarence House 131-135 George
Edinburgh
EH2 4JS
Scotland
Director NameMr Joseph Paul Hardy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group, Clarence House 131-135 George
Edinburgh
EH2 4JS
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Stephen Pringle
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Mark Stephen Oddy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Michael James McGrath
StatusResigned
Appointed14 May 2014(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr George Stuart Rae
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 19 April 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Alan Reid Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusResigned
Appointed01 April 2021(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed04 April 2014(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressC/O Foresight Group, Clarence House
131-135 George Street
Edinburgh
EH2 4JS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

267.5k at £1Glenmuckloch Restoration LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£265,000
Current Liabilities£31,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

29 October 2020Accounts for a small company made up to 31 October 2019 (16 pages)
4 May 2020Second filing of a statement of capital following an allotment of shares on 30 October 2014
  • GBP 267,500.00
(7 pages)
15 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
4 December 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 1,767,500
(3 pages)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages)
19 July 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
19 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages)
19 July 2019Audit exemption subsidiary accounts made up to 31 October 2018 (9 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages)
27 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages)
27 June 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
27 June 2018Audit exemption subsidiary accounts made up to 31 October 2017 (11 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (9 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (9 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
16 May 2017Appointment of Mr Jonathan Scott Alexander as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Jonathan Scott Alexander as a director on 16 May 2017 (2 pages)
27 April 2017Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page)
27 April 2017Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 January 2017Appointment of Mr Alan Reid Wilson as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mr Alan Reid Wilson as a director on 16 January 2017 (2 pages)
10 November 2016Termination of appointment of Mark Stephen Oddy as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Mark Stephen Oddy as a director on 31 October 2016 (1 page)
23 June 2016Full accounts made up to 31 October 2015 (13 pages)
23 June 2016Full accounts made up to 31 October 2015 (13 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 267,500
(4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 267,500
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 267,500
(4 pages)
9 April 2015Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 267,500
(4 pages)
9 April 2015Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 267,500
(4 pages)
9 April 2015Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page)
31 March 2015Appointment of Mr George Stuart Rae as a director on 23 March 2015 (2 pages)
31 March 2015Appointment of Mr George Stuart Rae as a director on 23 March 2015 (2 pages)
26 January 2015Full accounts made up to 31 October 2014 (12 pages)
26 January 2015Full accounts made up to 31 October 2014 (12 pages)
22 January 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
22 January 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
26 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 267,500
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/05/2020
(4 pages)
26 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 267,500
(4 pages)
29 May 2014Appointment of Mr Mark Stephen Oddy as a director (2 pages)
29 May 2014Termination of appointment of John Kerr as a director (1 page)
29 May 2014Appointment of Mr Mark Stephen Oddy as a director (2 pages)
29 May 2014Termination of appointment of John Kerr as a director (1 page)
29 May 2014Termination of appointment of As Company Services Limited as a secretary (1 page)
29 May 2014Termination of appointment of As Company Services Limited as a secretary (1 page)
14 May 2014Appointment of Mr Michael James Mcgrath as a secretary (2 pages)
14 May 2014Appointment of Mr Stephen Pringle as a director (2 pages)
14 May 2014Appointment of Mr Michael James Mcgrath as a secretary (2 pages)
14 May 2014Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 14 May 2014 (1 page)
14 May 2014Appointment of Mr Stephen Pringle as a director (2 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)