Company NameKinlochleven Power Ltd
DirectorsJemma Louise Sherman and Marco Panfili
Company StatusActive
Company NumberSC552928
CategoryPrivate Limited Company
Incorporation Date19 December 2016(7 years, 4 months ago)
Previous NameSimec Kinlochleven Power Ltd

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
Appointed12 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
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(7 years, 2 months after company formation)
Appointment Duration2 months
RoleAssociate Director
Country of ResidenceItaly
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2016(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15
Atholl Crescent Edinburgh
EH3 8HA
Scotland
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15
Atholl Crescent Edinburgh
EH3 8HA
Scotland
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2023)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2023)
RoleDirector, Asset Management
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2024)
RoleAssociate Director, Asset Management
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD

Location

Registered Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Charges

2 May 2017Delivered on: 15 May 2017
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Particulars: The subjects forming part of kinlochleven estate, kinlochleven registered in the land register of scotland under title number ARG23337. For more details see instrument.
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Outstanding

Filing History

28 January 2021Change of details for Simec Kll Holdings Ltd as a person with significant control on 12 October 2020 (2 pages)
15 December 2020Registered office address changed from C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 December 2020 (1 page)
4 December 2020Full accounts made up to 30 November 2019 (22 pages)
16 October 2020Company name changed simec kinlochleven power LTD\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
(3 pages)
15 October 2020Termination of appointment of Parduman Kumar Gupta as a director on 12 October 2020 (1 page)
15 October 2020Registered office address changed from Lochaber Smelter Fort William PH33 6th Scotland to C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 October 2020 (1 page)
15 October 2020Appointment of Jemma Sherman as a director on 12 October 2020 (2 pages)
15 October 2020Appointment of Mr Benjamin Michael Burgess as a director on 15 October 2020 (2 pages)
15 October 2020Appointment of Nathan John Wakefield as a director on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Rajeev Gandhi as a director on 12 October 2020 (1 page)
15 October 2020Appointment of Mr Simon David Green as a director on 12 October 2020 (2 pages)
22 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 30 November 2018 (19 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 November 2017 (17 pages)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
15 May 2017Registration of charge SC5529280002, created on 2 May 2017 (23 pages)
15 May 2017Registration of charge SC5529280002, created on 2 May 2017 (23 pages)
3 May 2017Registration of charge SC5529280001, created on 28 April 2017 (27 pages)
3 May 2017Registration of charge SC5529280001, created on 28 April 2017 (27 pages)
10 April 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
10 April 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 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)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 1
(30 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 1
(30 pages)