200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Sydney Geraint Blackmore |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 April 2024(9 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Jay Hambro |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Prakash Lakhiani |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2019) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2022) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2024) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2024(9 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 2024) |
Role | Associate Director |
Country of Residence | Italy |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Registered Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
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 | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
9 October 2018 | Delivered on: 16 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between david martin girvan and margaret sandra girvan and simec ghr ceannacroc hydro LTD dated 27 april 2017, the tenant’s interest in which is undergoing registration in the land register of scotland under title number INV39481. Outstanding |
---|---|
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 15 June 2017 Persons entitled: Aib Group (UK) P.L.C as Security Agent Classification: A registered charge Particulars: All and whole the tenant's right in the lease between strathcluanie limited and ceannacroc hydro LTD dated 27 april 2017 the tenant's interest in which lease is registered in the land register of scotland under title number INV39483. Outstanding |
6 June 2017 | Delivered on: 15 June 2017 Persons entitled: Aib Group (UK) P.L.C as Security Agent Classification: A registered charge Particulars: All and whole the tenant's right in the lease between david martin girvan and margaret sandra girvan and ceannacroc hydro LTD dated 27 april 2017 the tenant's interest in which lease is registered in the land register of scotland under title number INV39481. Outstanding |
2 June 2017 | Delivered on: 15 June 2017 Persons entitled: Aib Group (UK) P.L.C as Security Agent Classification: A registered charge Particulars: All and whole the tenant's right in the lease between sse generation limited and ceannacroc hydro LTD dated 27 and 28 april 2017 the tenant's interest in which lease is registered in the land register of scotland under title number INV39482. Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
15 July 2019 | Delivered on: 17 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between sse generation limited and the chargor dated 27 and 28 april 2017, the tenant's interest in which is undergoing registration in the land register of scotland under title number INV39482, as may subsequently be amended or varied. Outstanding |
15 July 2019 | Delivered on: 17 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between david martin girvan and margaret sandra girvan and the chargor dated 27 april 2017, the tenant's interest in which is undergoing registration in the land register of scotland under title number INV39481, as may subsequently be amended or varied. Outstanding |
15 July 2019 | Delivered on: 17 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between strathcluanie limited and the chargor dated 27 april 2017, the tenant's interest in which is undergoing registration in the land register of scotland under title number INV39483, as may subsequently be amended or varied. Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 October 2018 | Delivered on: 22 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between strathcluanie limited and simec ghr ceannacroc hydro LTD dated 27 april 2017, the tenant’s interest in which is undergoing registration in the land register of scotland under title number INV39483. Outstanding |
9 October 2018 | Delivered on: 19 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between sse generation limited and simec ghr ceannacroc hydro LTD dated 27 and 28 april 2017, the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number INV39482. Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
1 March 2024 | Appointment of Marco Panfili as a director on 1 March 2024 (2 pages) |
---|---|
1 March 2024 | Termination of appointment of Benjamin Michael Burgess as a director on 1 March 2024 (1 page) |
26 February 2024 | Director's details changed for Mrs Jemma Louise Sherman on 17 November 2022 (2 pages) |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
13 February 2023 | Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page) |
2 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
30 May 2022 | Termination of appointment of Simon David Green as a director on 27 May 2022 (1 page) |
30 May 2022 | Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Ben Burgess on 16 December 2021 (2 pages) |
22 December 2021 | Appointment of Ben Burgess as a director on 16 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Alexander James Reading as a director on 16 December 2021 (1 page) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
30 September 2021 | Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021 (1 page) |
4 August 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
24 March 2021 | Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 (1 page) |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
19 August 2020 | Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 (2 pages) |
18 August 2020 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
28 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
28 October 2019 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
7 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 August 2019 | Satisfaction of charge SC4897430007 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4897430006 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4897430009 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4897430011 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4897430008 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4897430010 in full (1 page) |
29 July 2019 | Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages) |
24 July 2019 | Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
22 July 2019 | Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Cessation of Mankorp Resources Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Resolutions
|
19 July 2019 | Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Prakash Lakhiani as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
17 July 2019 | Registration of charge SC4897430016, created on 15 July 2019 (8 pages) |
17 July 2019 | Registration of charge SC4897430017, created on 15 July 2019 (8 pages) |
17 July 2019 | Registration of charge SC4897430015, created on 15 July 2019 (8 pages) |
12 July 2019 | Registration of charge SC4897430014, created on 8 July 2019 (16 pages) |
12 July 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
12 July 2019 | Registration of charge SC4897430013, created on 8 July 2019 (21 pages) |
11 July 2019 | Registration of charge SC4897430012, created on 8 July 2019 (18 pages) |
27 December 2018 | Second filing for the termination of Rajeev Gandhi as a director (5 pages) |
27 December 2018 | Second filing for the termination of Jay Hambro as a director (5 pages) |
27 December 2018 | Second filing for the termination of Parduman Kumar Gupta as a director (5 pages) |
20 December 2018 | Appointment of Mr Prakash Lakhiani as a director on 4 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Rajeev Gandhi as a director on 4 December 2018
|
20 December 2018 | Termination of appointment of Jay Hambro as a director on 4 December 2018
|
20 December 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 4 December 2018
|
20 December 2018 | Termination of appointment of Prakash Lakhiani as a director on 4 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Prakash Lakhiani as a director on 24 September 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
31 October 2018 | Notification of Mankorp Resources Ltd as a person with significant control on 24 September 2018 (1 page) |
31 October 2018 | Cessation of Green Highland Hydro Limited as a person with significant control on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Alexander James Reading as a director on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page) |
22 October 2018 | Registration of charge SC4897430011, created on 9 October 2018 (10 pages) |
19 October 2018 | Registration of charge SC4897430010, created on 9 October 2018 (10 pages) |
16 October 2018 | Registration of charge SC4897430009, created on 9 October 2018 (10 pages) |
4 October 2018 | Registration of charge SC4897430008, created on 24 September 2018 (22 pages) |
3 October 2018 | Registration of charge SC4897430007, created on 24 September 2018 (17 pages) |
3 October 2018 | Registration of charge SC4897430006, created on 24 September 2018 (18 pages) |
28 September 2018 | Satisfaction of charge SC4897430003 in full (1 page) |
28 September 2018 | Satisfaction of charge SC4897430002 in full (1 page) |
28 September 2018 | Satisfaction of charge SC4897430001 in full (1 page) |
28 September 2018 | Satisfaction of charge SC4897430005 in full (1 page) |
28 September 2018 | Satisfaction of charge SC4897430004 in full (1 page) |
6 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
30 May 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
15 June 2017 | Registration of charge SC4897430004, created on 6 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC4897430005, created on 2 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC4897430003, created on 2 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC4897430003, created on 2 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC4897430004, created on 6 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC4897430005, created on 2 June 2017 (8 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
27 February 2017 | Registration of charge SC4897430002, created on 22 February 2017 (20 pages) |
27 February 2017 | Registration of charge SC4897430001, created on 22 February 2017 (15 pages) |
27 February 2017 | Registration of charge SC4897430002, created on 22 February 2017 (20 pages) |
27 February 2017 | Registration of charge SC4897430001, created on 22 February 2017 (15 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
4 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
4 June 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
4 June 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
20 January 2015 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
19 November 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (3 pages) |
19 November 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (3 pages) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|