Company NameMullardoch Hydro Ltd
DirectorsJemma Louise Sherman and Sydney Geraint Blackmore
Company StatusActive
Company NumberSC493101
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 4 months ago)
Previous Names3

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, 5 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, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 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 Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 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, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond 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, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond 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, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Tejash Jitendra Shah
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2018(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2022)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond 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, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond 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, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond 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 after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond 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, 2 months after company formation)
Appointment Duration1 month (resigned 02 April 2024)
RoleAssociate Director
Country of ResidenceItaly
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Contact

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

Location

Registered AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

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 from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

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: 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 allt mullardoch hydro LTD, the tenant’s interest in which is registered in the land register of scotland under title number INV37124.
Outstanding
9 October 2018Delivered 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 anthony gerard fleetwood fuller and sir james henry fleetwood fuller baronet and simec ghr allt mullardoch hydro LTD dated 18 and 23 november 2015, the tenant’s interest in which is registered in the land register of scotland under title number INV35989.
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 2 March 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 anthony gerard fleetwood fuller and sir james henry fleetwood fuller baronet and allt mullardoch hydro LTD dated 18 and 23 november 2015, the tenant's interest in which is registered in the land register of scotland under title number INV35989.
Outstanding
27 February 2017Delivered on: 2 March 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 allt mullardoch hydro LTD the tenant's interest in which is undergoing registration in the land register of scotland under title number INV37124 of all and whole that area of ground shown delineated in red on the plan annexed as relative to the standard security under exception of the road or track shown coloured green between point a and point b on the said plan all of which subjects form part and portion of all and whole the lands and estates of old and new cozac, glen cannich as more particularly described in notice of title by sse generation limited dated 25 and recorded in the general register of sasines for the counties of inverness and ross and cromarty on 27, both days in may 2016, together with the tenant's right in the specified lease.
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
15 July 2019Delivered 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 3 and 10 june 2016, the tenant's interest in which is registered in the land register of scotland under title number INV37124, as may subsequently be amended or varied.
Outstanding
15 July 2019Delivered on: 17 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the standard security granted by sir james henry fleetwood fuller and edward richard fleetwood fuller in favour of the chargor, dated 9 may 2019 and undergoing registration in the land register of scotland under title numbers INV45879 and INV35988.
Outstanding
15 July 2019Delivered 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 anthony gerard fleetwood fuller and sir james henry fleetwood fuller baronet and the chargor dated 18 and 23 november 2015, the tenant's interest in which is registered in the land register under title number INV35989, as varied by minute of variation of lease dated 26 march 2019 and 25 april 2019 anthony gerard fleetwood fuller and sir james henry fleetwood fuller baronet and the chargor and which minute of variation of lease is currently undergoing registration in the land register of scotland under title number INV35989, and as may subsequently be amended or varied.
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: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
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

16 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
20 November 2020Accounts for a small company made up to 31 December 2019 (14 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 office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page)
10 December 2019Confirmation statement made on 10 December 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)
28 October 2019Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (1 page)
7 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 August 2019Satisfaction of charge SC4931010008 in full (1 page)
1 August 2019Satisfaction of charge SC4931010006 in full (1 page)
1 August 2019Satisfaction of charge SC4931010007 in full (1 page)
1 August 2019Satisfaction of charge SC4931010005 in full (1 page)
29 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages)
29 July 2019Appointment of Mr Stephen Mark Hutt 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 2019Change of details for Ghh Ltd as a person with significant control 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 Trans Global Resources 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)
22 July 2019Appointment of Mr Simon David Green 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)
19 July 2019Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Tejash Jitendra Shah as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Nathan John Wakefield 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 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
19 July 2019Termination of appointment of Simon David Green as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Alexander James Reading 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)
17 July 2019Registration of charge SC4931010014, created on 15 July 2019 (8 pages)
17 July 2019Registration of charge SC4931010013, created on 15 July 2019 (8 pages)
17 July 2019Registration of charge SC4931010012, created on 15 July 2019 (8 pages)
12 July 2019Registration of charge SC4931010010, created on 8 July 2019 (21 pages)
12 July 2019Registration of charge SC4931010011, created on 8 July 2019 (16 pages)
11 July 2019Registration of charge SC4931010009, created on 8 July 2019 (18 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (14 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
28 November 2018Second filing for the termination of Parduman Kumar Gupta as a director (5 pages)
6 November 2018Appointment of Mr Tejash Jitendra Shah as a director on 24 September 2018 (2 pages)
6 November 2018Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page)
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)
6 November 2018Cessation of Green Highland Hydro Limited as a person with significant control 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 2018Notification of Trans Global Resources Ltd as a person with significant control on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Alexander James Reading as a director 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)
19 October 2018Registration of charge SC4931010008, created on 9 October 2018 (10 pages)
16 October 2018Registration of charge SC4931010007, created on 9 October 2018 (10 pages)
4 October 2018Registration of charge SC4931010006, created on 24 September 2018 (22 pages)
3 October 2018Registration of charge SC4931010005, created on 24 September 2018 (17 pages)
28 September 2018Satisfaction of charge SC4931010004 in full (1 page)
28 September 2018Satisfaction of charge SC4931010003 in full (1 page)
28 September 2018Satisfaction of charge SC4931010002 in full (1 page)
28 September 2018Satisfaction of charge SC4931010001 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 (11 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
2 March 2017Registration of charge SC4931010003, created on 27 February 2017 (9 pages)
2 March 2017Registration of charge SC4931010004, created on 1 March 2017 (8 pages)
2 March 2017Registration of charge SC4931010004, created on 1 March 2017 (8 pages)
2 March 2017Registration of charge SC4931010003, created on 27 February 2017 (9 pages)
27 February 2017Registration of charge SC4931010002, created on 22 February 2017 (15 pages)
27 February 2017Registration of charge SC4931010002, created on 22 February 2017 (15 pages)
27 February 2017Registration of charge SC4931010001, created on 22 February 2017 (20 pages)
27 February 2017Registration of charge SC4931010001, created on 22 February 2017 (20 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 December 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)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page)
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 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)
8 April 2015Company name changed green highland hydro energy LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
8 April 2015Company name changed green highland hydro energy LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
19 December 2014Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
19 December 2014Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)