Company NameSimec Lochaber Hydropower Ltd
DirectorSanjeev Gupta
Company StatusActive
Company NumberSC549864
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed05 December 2016(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2023)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland
Secretary NameSimec Energy Pte Ltd (Corporation)
StatusResigned
Appointed10 November 2016(same day as company formation)
Correspondence Address171 Tras Street
04-171a
Union Building
079025

Location

Registered AddressLochaber
Smelter
Fort William
PH33 6TH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

16 December 2016Delivered on: 4 January 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: N/A.
Outstanding
16 December 2016Delivered on: 4 January 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 December 2020Accounts for a small company made up to 30 November 2019 (19 pages)
30 November 2020Director's details changed for Mr Rajeev Gandhi on 21 January 2020 (2 pages)
26 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 November 2018 (19 pages)
14 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Full accounts made up to 30 November 2017 (17 pages)
20 March 2019Cessation of Parduman Kumar Gupta as a person with significant control on 16 December 2016 (1 page)
11 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
15 November 2017Termination of appointment of Simec Energy Pte Ltd as a secretary on 10 November 2016 (1 page)
15 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
15 November 2017Termination of appointment of Simec Energy Pte Ltd as a secretary on 10 November 2016 (1 page)
15 November 2017Cessation of Simec Energy Pte Ltd as a person with significant control on 10 November 2016 (1 page)
15 November 2017Notification of Parduman Kumar Gupta as a person with significant control on 10 November 2016 (2 pages)
15 November 2017Notification of Parduman Kumar Gupta as a person with significant control on 10 November 2016 (2 pages)
15 November 2017Cessation of Simec Energy Pte Ltd as a person with significant control on 10 November 2016 (1 page)
18 July 2017Change of details for Simec Energy Pte Ltd as a person with significant control on 16 December 2016 (2 pages)
18 July 2017Notification of The Scottish Ministers as a person with significant control on 16 December 2016 (1 page)
18 July 2017Notification of The Scottish Ministers as a person with significant control on 16 December 2016 (1 page)
18 July 2017Notification of The Scottish Ministers as a person with significant control on 18 July 2017 (1 page)
18 July 2017Change of details for Simec Energy Pte Ltd as a person with significant control on 16 December 2016 (2 pages)
5 May 2017Satisfaction of charge SC5498640002 in part (4 pages)
5 May 2017Satisfaction of charge SC5498640002 in part (4 pages)
18 January 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page)
18 January 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page)
4 January 2017Registration of charge SC5498640001, created on 16 December 2016 (18 pages)
4 January 2017Registration of charge SC5498640002, created on 16 December 2016 (15 pages)
4 January 2017Registration of charge SC5498640002, created on 16 December 2016 (15 pages)
4 January 2017Registration of charge SC5498640001, created on 16 December 2016 (18 pages)
22 December 2016Memorandum and Articles of Association (23 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2016Memorandum and Articles of Association (23 pages)
7 December 2016Appointment of Mr. Rajeev Gandhi as a director on 5 December 2016 (2 pages)
7 December 2016Appointment of Mr. Rajeev Gandhi as a director on 5 December 2016 (2 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
(30 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
(30 pages)