200 Aldersgate Street
London
EC1A 4HD
Director Name | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2024(8 years, 4 months after company formation) |
Appointment Duration | 4 weeks |
Role | Associate Director |
Country of Residence | Italy |
Correspondence Address | Inveralmond Industrial Estate Inveralmond Road 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(2 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 Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Inveralmond Industrial Estate Inveralmond Road 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(2 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 Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Director Name | Mr Christian Marc-Olivier Favre |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2018(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Level 1 Devonshire House Mayfair Place London W1J 8AJ |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(3 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 Industrial Estate Inveralmond Road 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(3 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 Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Industrial Estate Inveralmond Road 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(3 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 Industrial Estate Inveralmond Road 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(6 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 Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Registered Address | Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
15 July 2019 | Delivered 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 (1) simec lochaber hydropower 2 limited; and (2) the chargor dated 7TH and 14TH november 2016 and the tenants interest in which is registered in the land register of scotland under title number INV38424 as varied by minute of variation of lease between simec lochaber hydropower 2 limited and the chargor dated 3RD and 5TH september 2018 registered in the land register of scotland under title number INV38424 and as further varied by minute of variation of lease between simec power 4 limited and the chargor dated 22ND february 2019 and 14 march 2019 and to be registered in the land register of scotland under title number INV38424 and as further varied by minute of variation of lease between simec power 4 limited and the chargor dated 14 march 2019 and 16 april 2019 and to be registered in the land register of scotland under title number INV38424, 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 of the subjects known as nathrach hydro scheme between british alcan aluminium PLC and nathrach hydro limited dated 7 and 14 november 2016, the tenant’s interest in which is registered in the land register of scotland under title number INV38424. Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
6 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
13 February 2023 | Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (13 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 | Termination of appointment of Alexander James Reading as a director on 16 December 2021 (1 page) |
22 December 2021 | Appointment of Ben Burgess as a director on 16 December 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 28 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) |
29 October 2020 | Confirmation statement made on 28 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) |
29 October 2019 | Confirmation statement made on 28 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 SC5190920001 in full (1 page) |
1 August 2019 | Satisfaction of charge SC5190920002 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) |
23 July 2019 | Resolutions
|
22 July 2019 | Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Cessation of V S International Ltd as a person with significant control on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Christian Marc-Olivier Favre 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 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Alexander James Reading 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 Alexander James Reading as a director on 8 July 2019 (2 pages) |
18 July 2019 | Registration of charge SC5190920006, created on 15 July 2019 (8 pages) |
12 July 2019 | Registration of charge SC5190920005, created on 8 July 2019 (16 pages) |
12 July 2019 | Registration of charge SC5190920004, created on 8 July 2019 (22 pages) |
11 July 2019 | Registration of charge SC5190920003, created on 8 July 2019 (18 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
28 November 2018 | Second filing for the termination of Parduman Kumar Gupta as a director (5 pages) |
7 November 2018 | Termination of appointment of a director (1 page) |
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page) |
6 November 2018 | Appointment of Mr Christian Marc-Olivier Favre as a director on 24 September 2018 (2 pages) |
6 November 2018 | Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
|
31 October 2018 | Notification of V S International Ltd as a person with significant control on 24 September 2018 (1 page) |
31 October 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
31 October 2018 | Cessation of Green Highland Renewables Ltd as a person with significant control on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of a director (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) |
26 October 2018 | Memorandum and Articles of Association (21 pages) |
26 October 2018 | Resolutions
|
22 October 2018 | Registration of charge SC5190920002, created on 9 October 2018 (10 pages) |
4 October 2018 | Registration of charge SC5190920001, created on 24 September 2018 (17 pages) |
11 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages) |
11 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages) |
11 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
7 June 2016 | Company name changed glen affric gridco LTD\certificate issued on 07/06/16
|
7 June 2016 | Company name changed glen affric gridco LTD\certificate issued on 07/06/16
|
20 January 2016 | Company name changed gleann nam fiadh hydro LTD\certificate issued on 20/01/16
|
20 January 2016 | Company name changed gleann nam fiadh hydro LTD\certificate issued on 20/01/16
|
30 November 2015 | Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
30 November 2015 | Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
13 November 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
13 November 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
13 November 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
13 November 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|