Company NameLochaber 2 Hydro Ltd
Company StatusDissolved
Company NumberSC606808
CategoryPrivate Limited Company
Incorporation Date30 August 2018(5 years, 7 months ago)
Dissolution Date26 March 2024 (3 weeks, 3 days ago)
Previous NameSimec Ghr Lochaber 2 Limited

Business Activity

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

Directors

Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 26 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2024)
RoleTransaction Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Alex James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2018(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2018(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Gotz Eberhard Edin Von Kayser
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2018(3 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2022)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Location

Registered AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
13 February 2023Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page)
17 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 May 2022Termination of appointment of Simon David Green as a director on 27 May 2022 (1 page)
30 May 2022Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022 (2 pages)
11 May 2022Director's details changed for Ben Burgess on 16 December 2021 (2 pages)
22 December 2021Termination of appointment of Alexander James Reading as a director on 16 December 2021 (1 page)
22 December 2021Appointment of Ben Burgess as a director on 16 December 2021 (2 pages)
30 September 2021Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021 (1 page)
2 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 March 2021Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 (1 page)
20 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
7 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 August 2020Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 (2 pages)
18 August 2020Register(s) moved to registered office address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page)
18 August 2020Change of details for a person with significant control (2 pages)
28 October 2019Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
28 October 2019Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
7 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 August 2019Satisfaction of charge SC6068080001 in full (1 page)
1 August 2019Satisfaction of charge SC6068080002 in full (1 page)
29 July 2019Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages)
29 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages)
24 July 2019Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages)
23 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
22 July 2019Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Cessation of Aic Commodities (Uk) Ltd as a person with significant control on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages)
19 July 2019Termination of appointment of Gotz Eberhard Edin Von Kayser as a director on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
12 July 2019Registration of charge SC6068080003, created on 8 July 2019 (21 pages)
12 July 2019Registration of charge SC6068080004, created on 8 July 2019 (16 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
6 November 2018Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018 (1 page)
6 November 2018Notification of Aic Commodities (Uk) Ltd as a person with significant control on 24 September 2018 (1 page)
6 November 2018Appointment of Mr Gotz Eberhard Edin Von Kayser as a director on 24 September 2018 (2 pages)
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page)
6 November 2018Cessation of Simec Ghh Limited as a person with significant control on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page)
30 October 2018Appointment of Mr Parduman Kumar Gupta as a director on 24 September 2018 (2 pages)
30 October 2018Appointment of Mr Rajeev Gandhi as a director on 24 September 2018 (2 pages)
30 October 2018Termination of appointment of Alex James Reading as a director on 24 September 2018 (1 page)
4 October 2018Registration of charge SC6068080002, created on 24 September 2018 (22 pages)
4 October 2018Registration of charge SC6068080001, created on 24 September 2018 (17 pages)
28 September 2018Current accounting period shortened from 31 August 2019 to 30 September 2018 (1 page)
30 August 2018Incorporation
Statement of capital on 2018-08-30
  • GBP 1
(44 pages)