Company NameNathrach Hydro Ltd
DirectorsJemma Louise Sherman and Marco Panfili
Company StatusActive
Company NumberSC519092
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 5 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(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleTransaction Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMarco Panfili
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2024(8 years, 4 months after company formation)
Appointment Duration4 weeks
RoleAssociate Director
Country of ResidenceItaly
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr Jay Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr Christian Marc-Olivier Favre
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2018(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Level 1 Devonshire House
Mayfair Place
London
W1J 8AJ
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2022)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland

Location

Registered AddressInveralmond Industrial Estate
Inveralmond Road
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

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 (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 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 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 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
3 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
13 February 2023Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
5 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)
29 October 2021Confirmation statement made on 28 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 (14 pages)
29 October 2020Confirmation statement made on 28 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)
29 October 2019Confirmation statement made on 28 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 SC5190920001 in full (1 page)
1 August 2019Satisfaction of charge SC5190920002 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)
23 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
22 July 2019Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Cessation of V S International Ltd as a person with significant control 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 Christian Marc-Olivier Favre as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Ian Peter George Cartwright 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 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 Alexander James Reading as a director on 8 July 2019 (2 pages)
18 July 2019Registration of charge SC5190920006, created on 15 July 2019 (8 pages)
12 July 2019Registration of charge SC5190920005, created on 8 July 2019 (16 pages)
12 July 2019Registration of charge SC5190920004, created on 8 July 2019 (22 pages)
11 July 2019Registration of charge SC5190920003, created on 8 July 2019 (18 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
28 November 2018Second filing for the termination of Parduman Kumar Gupta as a director (5 pages)
7 November 2018Termination of appointment of a director (1 page)
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page)
6 November 2018Appointment of Mr Christian Marc-Olivier Favre 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)
31 October 2018Notification of V S International Ltd as a person with significant control on 24 September 2018 (1 page)
31 October 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
31 October 2018Cessation of Green Highland Renewables Ltd as a person with significant control on 24 September 2018 (1 page)
30 October 2018Termination of appointment of a director (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)
26 October 2018Memorandum and Articles of Association (21 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 October 2018Registration of charge SC5190920002, created on 9 October 2018 (10 pages)
4 October 2018Registration of charge SC5190920001, created on 24 September 2018 (17 pages)
11 August 2018Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages)
11 August 2018Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages)
11 August 2018Appointment of Mr Jay Hambro 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 dormant company made up to 30 September 2017 (9 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 June 2016Company name changed glen affric gridco LTD\certificate issued on 07/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
7 June 2016Company name changed glen affric gridco LTD\certificate issued on 07/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
20 January 2016Company name changed gleann nam fiadh hydro LTD\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
20 January 2016Company name changed gleann nam fiadh hydro LTD\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
30 November 2015Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
30 November 2015Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
13 November 2015Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
13 November 2015Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
13 November 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
13 November 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)