Company NameCoire Glas Hydro Pumped Storage Limited
Company StatusActive
Company NumberSC561128
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Secretary NameMr Bernard Michael O'Connor
StatusCurrent
Appointed07 August 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Paul Gerald Cooley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameStephen Wheeler
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
18
Director NameMrs Alexandra Leta Malone
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(5 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSse
111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr Finlay Alexander McCutcheon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(5 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Daniel Mark Pearson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(6 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSse
111 Buckingham Palace Road
London
SW1W 0SR
Director NameRosalind Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(6 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSse 111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr Michael John William Seaton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr James Isaac Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameMrs Sally Fairbairn
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameAlexander Hughes Honeyman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2021)
RoleHead Of Project Development
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr John Anthony Downes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMrs Elaine Harley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2023)
RoleHr Partner
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Barry O'Regan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
18
Director NameMr Jeremy Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Finlay Alexander McCutcheon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Annant Shah
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSse
111 Buckingham Palace Road
London
SW1W 0SR

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

25 January 2024Appointment of Rosalind Futter as a director on 17 January 2024 (2 pages)
31 October 2023Full accounts made up to 31 March 2023 (22 pages)
26 October 2023Registration of charge SC5611280001, created on 6 October 2023 (4 pages)
16 October 2023Termination of appointment of Elaine Harley as a director on 2 October 2023 (1 page)
9 October 2023Termination of appointment of Jeremy Williamson as a director on 2 October 2023 (1 page)
26 July 2023Termination of appointment of Annant Shah as a director on 24 July 2023 (1 page)
26 July 2023Termination of appointment of Barry O'regan as a director on 17 July 2023 (1 page)
24 May 2023Director's details changed for Mr Annant Shah on 23 March 2023 (2 pages)
24 May 2023Director's details changed for Mrs Alexandra Leta Malone on 23 March 2023 (2 pages)
23 May 2023Director's details changed for Mr Finlay Alexander Mccutcheon on 23 May 2023 (2 pages)
3 April 2023Appointment of Mr Daniel Mark Pearson as a director on 21 March 2023 (2 pages)
29 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 March 2022 (20 pages)
21 April 2022Appointment of Mrs Alexandra Leta Malone as a director on 1 April 2022 (2 pages)
19 April 2022Appointment of Mr Finlay Alexander Mccutcheon as a director on 1 April 2022 (2 pages)
17 April 2022Termination of appointment of John Anthony Downes as a director on 1 April 2022 (1 page)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
15 February 2022Termination of appointment of James Isaac Smith as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Stephen Wheeler as a director on 1 January 2022 (2 pages)
13 January 2022Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021 (1 page)
12 November 2021Full accounts made up to 31 March 2021 (20 pages)
14 October 2021Second filing for the appointment of Mr Annant Shah as a director (3 pages)
23 September 2021Appointment of Mr Annant Shah as a director on 15 September 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/10/2021
(2 pages)
9 April 2021Full accounts made up to 31 March 2020 (20 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
27 January 2021Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020 (1 page)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Michael John William Seaton as a director on 13 February 2020 (1 page)
20 February 2020Appointment of Barry O'regan as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Mr John Anthony Downes as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Mr. Jeremy Williamson as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Alexander Hughes Honeyman as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Mr Finlay Alexander Mccutcheon as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Elaine Harley as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Paul Gerald Cooley as a director on 13 February 2020 (2 pages)
23 December 2019Full accounts made up to 31 March 2019 (16 pages)
7 August 2019Appointment of Mr Bernard Michael O'connor as a secretary on 7 August 2019 (2 pages)
7 August 2019Termination of appointment of Sally Fairbairn as a secretary on 7 August 2019 (1 page)
13 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
3 January 2019Full accounts made up to 31 March 2018 (16 pages)
15 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
2 October 2017Change of details for Sse Generation Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Sse Generation Limited as a person with significant control on 2 October 2017 (2 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)