Edinburgh
EH2 4JS
Scotland
Director Name | Mr Joseph Paul Hardy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group, Clarence House 131-135 George Edinburgh EH2 4JS Scotland |
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Alasdair Gordon Macleod |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Secretary Name | Mrs Julie Coyle |
---|---|
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Mr Jonathan Scott Alexander |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Property Estate Office Weekley Kettering Northamptonshire NN16 9UP |
Director Name | Mr Alan Reid Wilson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Property Estate Office Weekley Kettering Northamptonshire NN16 9UP |
Secretary Name | Mr Michael James McGrath |
---|---|
Status | Resigned |
Appointed | 28 June 2019(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Resigned |
Appointed | 01 April 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Registered Address | C/O Foresight Group, Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
19 January 2024 | Previous accounting period extended from 31 October 2023 to 31 December 2023 (1 page) |
---|---|
8 January 2024 | Accounts for a small company made up to 31 October 2022 (15 pages) |
7 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
13 June 2023 | Change of details for Glenmuckloch Holdings Limited as a person with significant control on 21 October 2022 (2 pages) |
14 April 2023 | Second filing for the appointment of Mr Benjamin Thomas Field as a director (3 pages) |
8 February 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
9 November 2022 | Director's details changed for Mr Benjamin Thomas Field on 9 November 2022 (2 pages) |
21 October 2022 | Registered 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 2022 | Termination of appointment of Alan Reid Wilson as a director on 30 September 2022 (1 page) |
10 October 2022 | Appointment of Mr Benjamin Thomas Field as a director on 30 September 2022
|
10 October 2022 | Termination of appointment of Jonathan Scott Alexander as a director on 30 September 2022 (1 page) |
10 October 2022 | Termination of appointment of Jonathan Scott Alexander as a secretary on 30 September 2022 (1 page) |
10 October 2022 | Appointment of Mr Joseph Paul Hardy as a director on 30 September 2022 (2 pages) |
21 July 2022 | Accounts for a small company made up to 31 October 2021 (14 pages) |
5 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
25 August 2021 | Notification of Glenmuckloch Holdings Limited as a person with significant control on 27 April 2021 (2 pages) |
25 August 2021 | Cessation of Glenmuckloch Restoration Limited as a person with significant control on 27 April 2021 (1 page) |
20 July 2021 | Accounts for a small company made up to 31 October 2020 (15 pages) |
1 April 2021 | Appointment of Mr Jonathan Scott Alexander as a secretary on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Michael James Mcgrath as a secretary on 31 March 2021 (1 page) |
10 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
29 October 2020 | Accounts for a small company made up to 31 October 2019 (14 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
4 December 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
19 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 July 2019 | Appointment of Mr Michael James Mcgrath as a secretary on 28 June 2019 (2 pages) |
3 April 2019 | Notification of Glenmuckloch Restoration Limited as a person with significant control on 18 March 2019 (2 pages) |
3 April 2019 | Cessation of Forsa Energy (Uk) Limited as a person with significant control on 18 March 2019 (1 page) |
22 March 2019 | Director's details changed for Mr Alan Reid Wilson on 18 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Alan Reid Wilson as a director on 18 March 2019 (2 pages) |
21 March 2019 | Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
21 March 2019 | Termination of appointment of Alan George Baker as a director on 18 March 2019 (1 page) |
21 March 2019 | Registered 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 2019 | Appointment of Mr Jonathan Scott Alexander as a director on 18 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Alasdair Gordon Macleod as a director on 18 March 2019 (1 page) |
12 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
9 November 2018 | Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
8 December 2017 | Change of details for Forsa Energy (Uk) Limited as a person with significant control on 1 December 2017 (2 pages) |
8 December 2017 | Change of details for Forsa Energy (Uk) Limited as a person with significant control on 1 December 2017 (2 pages) |
18 October 2017 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages) |
18 October 2017 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|