Company NameGlenmuckloch Pumped Storage Hydro Limited
DirectorsBenjamin Thomas Field and Joseph Paul Hardy
Company StatusActive
Company NumberSC522520
CategoryPrivate Limited Company
Incorporation Date15 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Thomas Field
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group, Clarence House 131-135 George
Edinburgh
EH2 4JS
Scotland
Director NameMr Joseph Paul Hardy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group, Clarence House 131-135 George
Edinburgh
EH2 4JS
Scotland
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameAlasdair Gordon Macleod
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Secretary NameMrs Julie Coyle
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Property Estate Office Weekley
Kettering
Northamptonshire
NN16 9UP
Director NameMr Alan Reid Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBuccleuch Property Estate Office Weekley
Kettering
Northamptonshire
NN16 9UP
Secretary NameMr Michael James McGrath
StatusResigned
Appointed28 June 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusResigned
Appointed01 April 2021(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland

Location

Registered AddressC/O Foresight Group, Clarence House
131-135 George Street
Edinburgh
EH2 4JS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

19 January 2024Previous accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
8 January 2024Accounts for a small company made up to 31 October 2022 (15 pages)
7 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
13 June 2023Change of details for Glenmuckloch Holdings Limited as a person with significant control on 21 October 2022 (2 pages)
14 April 2023Second filing for the appointment of Mr Benjamin Thomas Field as a director (3 pages)
8 February 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
9 November 2022Director's details changed for Mr Benjamin Thomas Field on 9 November 2022 (2 pages)
21 October 2022Registered office address changed from Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland to C/O Foresight Group, Clarence House 131-135 George Street Edinburgh EH2 4JS on 21 October 2022 (1 page)
10 October 2022Termination of appointment of Alan Reid Wilson as a director on 30 September 2022 (1 page)
10 October 2022Appointment of Mr Benjamin Thomas Field as a director on 30 September 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/04/2023
(2 pages)
10 October 2022Termination of appointment of Jonathan Scott Alexander as a director on 30 September 2022 (1 page)
10 October 2022Termination of appointment of Jonathan Scott Alexander as a secretary on 30 September 2022 (1 page)
10 October 2022Appointment of Mr Joseph Paul Hardy as a director on 30 September 2022 (2 pages)
21 July 2022Accounts for a small company made up to 31 October 2021 (14 pages)
5 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
25 August 2021Notification of Glenmuckloch Holdings Limited as a person with significant control on 27 April 2021 (2 pages)
25 August 2021Cessation of Glenmuckloch Restoration Limited as a person with significant control on 27 April 2021 (1 page)
20 July 2021Accounts for a small company made up to 31 October 2020 (15 pages)
1 April 2021Appointment of Mr Jonathan Scott Alexander as a secretary on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Michael James Mcgrath as a secretary on 31 March 2021 (1 page)
10 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
8 December 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 3,300,002
(3 pages)
29 October 2020Accounts for a small company made up to 31 October 2019 (14 pages)
11 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
4 December 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2,500,002
(3 pages)
19 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 July 2019Appointment of Mr Michael James Mcgrath as a secretary on 28 June 2019 (2 pages)
3 April 2019Notification of Glenmuckloch Restoration Limited as a person with significant control on 18 March 2019 (2 pages)
3 April 2019Cessation of Forsa Energy (Uk) Limited as a person with significant control on 18 March 2019 (1 page)
22 March 2019Director's details changed for Mr Alan Reid Wilson on 18 March 2019 (2 pages)
21 March 2019Appointment of Mr Alan Reid Wilson as a director on 18 March 2019 (2 pages)
21 March 2019Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
21 March 2019Termination of appointment of Alan George Baker as a director on 18 March 2019 (1 page)
21 March 2019Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland to Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES on 21 March 2019 (1 page)
21 March 2019Appointment of Mr Jonathan Scott Alexander as a director on 18 March 2019 (2 pages)
21 March 2019Termination of appointment of Alasdair Gordon Macleod as a director on 18 March 2019 (1 page)
12 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
9 November 2018Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
20 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
8 December 2017Change of details for Forsa Energy (Uk) Limited as a person with significant control on 1 December 2017 (2 pages)
8 December 2017Change of details for Forsa Energy (Uk) Limited as a person with significant control on 1 December 2017 (2 pages)
18 October 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages)
18 October 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 2
(33 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 2
(33 pages)