Company NameALLT Na Moine Hydro Limited
Company StatusActive
Company NumberSC645429
CategoryPrivate Limited Company
Incorporation Date28 October 2019(4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Roy Neil Foster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Martin Creassey Foster
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed06 December 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Kenny George Hunter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

12 December 2019Delivered on: 17 December 2019
Persons entitled: Turner & Co. (Glasgow) LTD.

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

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 February 2023Second filing of Confirmation Statement dated 27 October 2022 (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/02/2023
(3 pages)
31 March 2022Second filing of a statement of capital following an allotment of shares on 19 August 2020
  • GBP 1,000,000
(4 pages)
21 March 2022Statement of capital following an allotment of shares on 6 December 2021
  • GBP 1,000,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/03/2022
(3 pages)
17 December 2021Notification of Foster Turner Hydro Limited as a person with significant control on 6 December 2021 (2 pages)
17 December 2021Cessation of Turner & Co (Glasgow) Limited as a person with significant control on 6 December 2021 (1 page)
17 December 2021Cessation of Crf Hydro Power Limited as a person with significant control on 6 December 2021 (1 page)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 March 2021 (14 pages)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
9 April 2021Notification of Turner & Co (Glasgow) Limited as a person with significant control on 4 December 2019 (2 pages)
9 April 2021Notification of Crf Hydro Power Limited as a person with significant control on 4 December 2019 (2 pages)
9 April 2021Confirmation statement made on 27 October 2020 with updates (4 pages)
8 April 2021Statement of capital following an allotment of shares on 19 August 2020
  • GBP 1,000,000
(3 pages)
8 April 2021Cessation of Scottish Hydro Investment Limited as a person with significant control on 4 December 2019 (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
12 March 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
26 February 2020Appointment of Mr Alan Gordon Carmichael as a secretary on 6 December 2019 (2 pages)
17 December 2019Registration of charge SC6454290001, created on 12 December 2019 (13 pages)
16 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 350,000.00
(4 pages)
16 December 2019Change of share class name or designation (2 pages)
16 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 December 2019Appointment of Mr Martin Creassey Foster as a director on 6 December 2019 (2 pages)
9 December 2019Appointment of Mr Ian Parrack as a director on 6 December 2019 (2 pages)
9 December 2019Appointment of Mr Alan Gerard Turner as a director on 6 December 2019 (2 pages)
9 December 2019Termination of appointment of Kenny George Hunter as a director on 6 December 2019 (1 page)
9 December 2019Registered office address changed from Ashfield Farm Achnamara Lochgilphead PA31 8PT Scotland to 65 Craigton Road Glasgow G51 3EQ on 9 December 2019 (1 page)
28 October 2019Incorporation
Statement of capital on 2019-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)