Company NameBenmore Hydro Limited
Company StatusActive
Company NumberSC486305
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Grant Jolly
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStraloch Home Farmhouse Straloch
Newmacher
Aberdeenshire
AB1 0RU
Scotland
Director NameMr Brian Grant Jolly
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNo.1 Home Farm House
Straloch
Newmachar
Aberdeenshire
AB21 0RU
Scotland
Director NameMr David John Jolly
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleIT Analyst
Country of ResidenceScotland
Correspondence Address2 Home Farm House
Straloch, Newmacher
Aberdeen
AB21 0RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed09 September 2014(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Moira Jolly
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStraloch Home Farmhouse
Straloch
Newmachar
Aberdeenshire
AB1 0RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

2 March 2023Delivered on: 16 March 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (In the first place) all and whole that area of ground at westside farm, newmachar, AB21 0UD shown tinted pink on the plan annexed to the standard security (the “plan”) and forming part and portion of the subjects more particularly described (second) and shown delineated and hatched red in the plan annexed and signed as relative to the disposition by neil muir sharp as trustee in favour of alexander buchan, dated 14 september 1993 and recorded in the division of the general register of sasines applicable to the county of aberdeen on 06 may 1994; (in the second place) all and whole that area of land at westside farm (formerly known as westtown of balnakettle), being the whole subjects registered in the land register of scotland under title number ABN154286; and (in the third place) all and whole that area of land at westside farm, being the whole subjects registered in the land register of scotland under title number ABN129632.
Outstanding
6 April 2022Delivered on: 11 April 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole benmore farm, crianlarich perthshire, FK20 8QS, extending to 2997.5 acres or thereby, being the subjects registered in the land register of scotland under title number PTH36920.
Outstanding
4 April 2017Delivered on: 18 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those two areas of land shown tinted pink on the plan attached to the instrument evidencing the charge accompanying this form MR01 with certain boundaries shown in more detail on the said plan, which subjects form part and portion of benmore farm, crianlarich, registered in the land register of scotland under title number PTH36920.
Outstanding
23 December 2015Delivered on: 30 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those two areas of land shown tinted pink on the plan attached to the instrument evidencing the charge accompanying this form MR01 with certain boundaries shown in more detail on the said plan, which subjects form part and portion of benmore farm, crianlarich, registered in the land register of scotland under title number PTH36920.
Outstanding
23 December 2015Delivered on: 30 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The tenant's interest in the lease between the scottish ministers and the company dated 3 september and 16 october 2015 over that area of ground at benmore burn shown delineated in red on the plan attached to the instrument evidencing the charge accompanying this form MR01.
Outstanding
3 December 2015Delivered on: 21 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
5 September 2023Cessation of Moira Jolly as a person with significant control on 30 June 2022 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
16 March 2023Registration of charge SC4863050006, created on 2 March 2023 (8 pages)
20 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
7 September 2022Termination of appointment of Moira Jolly as a director on 30 June 2022 (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
11 April 2022Registration of charge SC4863050005, created on 6 April 2022 (6 pages)
29 March 2022Satisfaction of charge SC4863050003 in full (1 page)
30 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
23 August 2021Appointment of Mr David John Jolly as a director on 22 August 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
16 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
28 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
11 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
11 December 2018Notification of Brian Grant Jolly as a person with significant control on 20 July 2016 (2 pages)
11 December 2018Notification of Moira Jolly as a person with significant control on 20 July 2016 (2 pages)
17 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
18 April 2017Registration of charge SC4863050004, created on 4 April 2017 (8 pages)
18 April 2017Registration of charge SC4863050004, created on 4 April 2017 (8 pages)
30 September 2016Appointment of Mr Brian Grant Jolly as a director on 20 July 2016 (2 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 September 2016Appointment of Mr Brian Grant Jolly as a director on 20 July 2016 (2 pages)
4 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 300
(8 pages)
4 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 300
(8 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 December 2015Registration of charge SC4863050003, created on 23 December 2015 (8 pages)
30 December 2015Registration of charge SC4863050002, created on 23 December 2015 (9 pages)
30 December 2015Registration of charge SC4863050003, created on 23 December 2015 (8 pages)
30 December 2015Registration of charge SC4863050002, created on 23 December 2015 (9 pages)
21 December 2015Registration of charge SC4863050001, created on 3 December 2015 (16 pages)
21 December 2015Registration of charge SC4863050001, created on 3 December 2015 (16 pages)
2 November 2015Appointment of Mrs Moira Jolly as a director on 29 October 2015 (2 pages)
2 November 2015Appointment of Mrs Moira Jolly as a director on 29 October 2015 (2 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)