Company NameShenval Hydro Ltd
DirectorsJemma Louise Sherman and Sydney Geraint Blackmore
Company StatusActive
Company NumberSC489744
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Sydney Geraint Blackmore
Date of BirthMay 1997 (Born 27 years ago)
NationalityWelsh
StatusCurrent
Appointed02 April 2024(9 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Jay Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Klaus-Friedrich Max Schmeling
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2018(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Warwick Avenue
London
W9 2PP
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2022)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMarco Panfili
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2024(9 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 April 2024)
RoleAssociate Director
Country of ResidenceItaly
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Contact

Websitegreenhighland.co.uk
Email address[email protected]
Telephone01738 493110
Telephone regionPerth

Location

Registered AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Green Highland Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 October 2018Delivered 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 the scottish ministers and simec ghr shenval hydro limited dated 19 september and 7 october 2016 and undergoing registration in the land register of scotland under title number INV39522.
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
10 October 2017Delivered on: 12 October 2017
Persons entitled: Aib Group (UK) P.L.C. (as Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the scottish ministers and shenval hydro limited dated 19 september and 7 october 2016 and undergoing registration in the land register of scotland under title number INV39522.
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
15 July 2019Delivered on: 18 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 the scottish ministers and the chargor dated 19 september and 7 october 2016, and undergoing registration in the land register of scotland under title number INV39522, as may subsequently be amended or varied.
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
13 February 2023Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page)
2 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
30 May 2022Termination of appointment of Simon David Green as a director on 27 May 2022 (1 page)
30 May 2022Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022 (2 pages)
11 May 2022Director's details changed for Ben Burgess on 16 December 2021 (2 pages)
22 December 2021Termination of appointment of Alexander James Reading as a director on 16 December 2021 (1 page)
22 December 2021Appointment of Ben Burgess as a director on 16 December 2021 (2 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
30 September 2021Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021 (1 page)
4 August 2021Accounts for a small company made up to 31 December 2020 (13 pages)
24 March 2021Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 (1 page)
20 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
19 August 2020Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 (2 pages)
18 August 2020Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
28 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
28 October 2019Register 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 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 August 2019Satisfaction of charge SC4897440004 in full (1 page)
1 August 2019Satisfaction of charge SC4897440005 in full (1 page)
1 August 2019Satisfaction of charge SC4897440006 in full (1 page)
29 July 2019Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages)
29 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages)
24 July 2019Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages)
23 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
22 July 2019Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Cessation of Gleamink Uk Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
19 July 2019Termination of appointment of Klaus-Friedrich Max Schmeling as a director on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Simon David Green as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
19 July 2019Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages)
19 July 2019Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 (1 page)
18 July 2019Registration of charge SC4897440010, created on 15 July 2019 (8 pages)
12 July 2019Registration of charge SC4897440009, created on 8 July 2019 (16 pages)
12 July 2019Registration of charge SC4897440008, created on 8 July 2019 (21 pages)
11 July 2019Registration of charge SC4897440007, created on 8 July 2019 (18 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (15 pages)
28 November 2018Second filing for the termination of Parduman Kumar Gupta as a director (5 pages)
6 November 2018Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page)
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page)
6 November 2018Appointment of Mr Klaus-Friedrich Max Schmeling as a director on 24 September 2018 (2 pages)
6 November 2018Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 28/11/2018
(1 page)
31 October 2018Notification of Gleamink Uk Ltd as a person with significant control on 24 September 2018 (1 page)
31 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
31 October 2018Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Alexander James Reading as a director on 24 August 2018 (1 page)
22 October 2018Registration of charge SC4897440006, created on 9 October 2018 (10 pages)
4 October 2018Registration of charge SC4897440005, created on 24 September 2018 (22 pages)
4 October 2018Registration of charge SC4897440004, created on 24 September 2018 (17 pages)
28 September 2018Satisfaction of charge SC4897440002 in full (1 page)
28 September 2018Satisfaction of charge SC4897440003 in full (1 page)
28 September 2018Satisfaction of charge SC4897440001 in full (1 page)
7 August 2018Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages)
7 August 2018Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages)
7 August 2018Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
30 May 2018Accounts for a small company made up to 30 September 2017 (12 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
12 October 2017Registration of charge SC4897440003, created on 10 October 2017 (8 pages)
12 October 2017Registration of charge SC4897440003, created on 10 October 2017 (8 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (9 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (9 pages)
27 February 2017Registration of charge SC4897440002, created on 22 February 2017 (20 pages)
27 February 2017Registration of charge SC4897440001, created on 22 February 2017 (15 pages)
27 February 2017Registration of charge SC4897440001, created on 22 February 2017 (15 pages)
27 February 2017Registration of charge SC4897440002, created on 22 February 2017 (20 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
27 August 2015Company name changed green highland abhainn rath LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
27 August 2015Company name changed green highland abhainn rath LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
4 June 2015Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
4 June 2015Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
20 January 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages)
19 November 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (3 pages)
19 November 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (3 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)