Company NameALLT Choille-Rais Hydro Ltd
DirectorsJemma Louise Sherman and Sydney Geraint Blackmore
Company StatusActive
Company NumberSC493178
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)
Previous NamesNRHC Ltd and Nevis Range Hydro Company Limited

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, 2 days
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMs Marian Josephine Austin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorlundy
Fort William
PH33 6SQ
Scotland
Director NameMr James Gunn
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Burntbroom Gardens
Baillieston
Glasgow
G69 7HX
Scotland
Director NameMr Gavin Catto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCovington Mill Thankerton
Biggar
Scotland
Director NameMr Ian Andrew Sykes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStonington Banavie
Fort William
Inverness-Shire
PH33 7PB
Scotland
Director NameMr Ian David Sutherland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorlundy
Fort William
PH33 6SQ
Scotland
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2022)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cef Building 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 Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Contact

Websitewww.nevisrange.com
Email address[email protected]
Telephone01397 705825
Telephone regionFort William

Location

Registered Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches4 other UK companies use this postal address

Shareholders

11.5k at £1Nevis Range Development Company Limited
58.23%
Ordinary A
5k at £1Prelec Limited
25.32%
Ordinary B
2.5k at £1Fort Nevis Limited
12.66%
Ordinary B
250 at £1Lindy Austin
1.27%
Ordinary B
250 at £1Marian Josephine Austin
1.27%
Ordinary B
250 at £1Paul Morgan
1.27%
Ordinary B

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 Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

12 April 2016Delivered on: 14 April 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Subleases of land at allt choille-rais, nevis range, by torlundy, fort william.
Outstanding
30 March 2016Delivered on: 14 April 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
28 March 2016Delivered on: 14 April 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
28 March 2016Delivered on: 14 April 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 May 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
23 March 2020Accounts for a small company made up to 31 October 2019 (9 pages)
13 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 January 2020Satisfaction of charge SC4931780004 in full (1 page)
10 January 2020Satisfaction of charge SC4931780002 in full (1 page)
10 January 2020Satisfaction of charge SC4931780001 in full (1 page)
10 January 2020Satisfaction of charge SC4931780003 in full (1 page)
24 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
24 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
(3 pages)
18 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 December 2019Registered office address changed from Torlundy Fort William PH33 6SQ to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 13 December 2019 (1 page)
12 December 2019Termination of appointment of Gavin Catto as a director on 29 November 2019 (1 page)
12 December 2019Appointment of Mr Nathan John Wakefield as a director on 29 November 2019 (2 pages)
12 December 2019Cessation of Mg Hydro Power Limited as a person with significant control on 29 November 2019 (1 page)
12 December 2019Termination of appointment of Ian David Sutherland as a director on 29 November 2019 (1 page)
12 December 2019Appointment of Mr Simon David Green as a director on 29 November 2019 (2 pages)
12 December 2019Cessation of Nevis Range Development Company Limited as a person with significant control on 29 November 2019 (1 page)
12 December 2019Notification of Ghh Newco Ltd as a person with significant control on 29 November 2019 (2 pages)
12 December 2019Termination of appointment of Ian Andrew Sykes as a director on 29 November 2019 (1 page)
12 December 2019Termination of appointment of Marian Josephine Austin as a director on 29 November 2019 (1 page)
25 March 2019Accounts for a small company made up to 31 October 2018 (9 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
10 April 2018Accounts for a small company made up to 31 October 2017 (8 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 December 2017Termination of appointment of James Gunn as a director on 31 October 2017 (1 page)
11 December 2017Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
11 July 2017Accounts for a small company made up to 30 November 2016 (8 pages)
11 July 2017Accounts for a small company made up to 30 November 2016 (8 pages)
22 December 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 20,000
(3 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
22 December 2016Appointment of Mr Ian David Sutherland as a director on 31 March 2016 (2 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
22 December 2016Appointment of Mr Ian David Sutherland as a director on 31 March 2016 (2 pages)
22 December 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 20,000
(3 pages)
12 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
12 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
14 April 2016Registration of charge SC4931780004, created on 12 April 2016 (15 pages)
14 April 2016Registration of charge SC4931780003, created on 30 March 2016 (46 pages)
14 April 2016Registration of charge SC4931780001, created on 28 March 2016 (24 pages)
14 April 2016Registration of charge SC4931780002, created on 28 March 2016 (27 pages)
14 April 2016Registration of charge SC4931780004, created on 12 April 2016 (15 pages)
14 April 2016Registration of charge SC4931780002, created on 28 March 2016 (27 pages)
14 April 2016Registration of charge SC4931780001, created on 28 March 2016 (24 pages)
14 April 2016Registration of charge SC4931780003, created on 30 March 2016 (46 pages)
2 March 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 20,000
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 20,000
(4 pages)
21 February 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
21 February 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
24 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 19,750
(7 pages)
24 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 19,750
(7 pages)
5 December 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
5 December 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
13 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 19,750
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 19,750
(4 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New shares created 21/08/2015
(34 pages)
2 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New shares created 21/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
29 September 2015Appointment of Mr Gavin Catto as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr James Gunn as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Ian Andrew Sykes as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr James Gunn as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Ian Andrew Sykes as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Gavin Catto as a director on 29 September 2015 (2 pages)
20 May 2015Company name changed nrhc LTD\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
20 May 2015Company name changed nrhc LTD\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
11 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-11
  • GBP 1
(22 pages)
11 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-11
  • GBP 1
(22 pages)