COILTIE HYDRO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOILTIE HYDRO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC399361
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COILTIE HYDRO LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is COILTIE HYDRO LIMITED located?

    Registered Office Address
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Undeliverable Registered Office AddressNo

    What were the previous names of COILTIE HYDRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN HIGHLAND RENEWABLES (GLEANN DUBH) LIMITEDMay 11, 2011May 11, 2011

    What are the latest accounts for COILTIE HYDRO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for COILTIE HYDRO LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for COILTIE HYDRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Sep 30, 2023

    18 pagesAAMD

    Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025

    2 pagesAP01

    Director's details changed for Mr William James Prinsep Macleod on Aug 29, 2024

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2023

    18 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024

    2 pagesCH01

    Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024

    1 pagesTM01

    Appointment of Mrs Jemma Louise Sherman as a director on Mar 01, 2024

    2 pagesAP01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Appointment of Benjamin Michael Burgess as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Nathan John Wakefield as a director on Feb 14, 2023

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alexander James Reading as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Mr. Nathan John Wakefield as a director on Mar 18, 2022

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Roderick Charles Garrow Macleod as a director on Nov 23, 2020

    1 pagesTM01

    Appointment of Mr William James Prinsep Macleod as a director on Nov 23, 2020

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2019

    12 pagesAA

    Change of details for Ghh Newco Ltd as a person with significant control on Jul 08, 2019

    2 pagesPSC05

    Who are the officers of COILTIE HYDRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Thomas Samuel
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    United KingdomBritishDirector211537780001
    MACLEOD, William James Prinsep
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    BermudaBritishDirector260347510006
    BURGESS, Benjamin Michael
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    United KingdomBritishAssociate Director290811840013
    CARTWRIGHT, Ian Peter George
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    ScotlandBritishDirector48267100001
    FALLA, Rudiger Michael
    Ruettes Brayes
    GY1 4HW St Peter Port
    PO BOX 191, Elizabeth House
    Guernsey
    Director
    Ruettes Brayes
    GY1 4HW St Peter Port
    PO BOX 191, Elizabeth House
    Guernsey
    GuernseyBritishNone66055180001
    MACLEOD, Roderick Charles Garrow
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    EnglandBritishDirector202968700001
    READING, Alexander James
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    United KingdomBritishDirector159809110001
    RIDDELL, Alastair James
    Atholl Crescent
    PH1 5JN Perth
    6
    Perthshire
    United Kingdom
    Director
    Atholl Crescent
    PH1 5JN Perth
    6
    Perthshire
    United Kingdom
    ScotlandBritishDirector45445490002
    SHERMAN, Jemma Louise
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector275435530004
    WAKEFIELD, Nathan John
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    EnglandBritishDirector314504440001

    Who are the persons with significant control of COILTIE HYDRO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghh Newco Ltd
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Jul 08, 2019
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Green Highland Renewables Limited
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Apr 06, 2016
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Balmac Forest Limited
    Ruettes Brayes
    St Peter Port
    191
    GY1 4HW Guernsey
    Elizabeth House
    Guernsey
    Apr 06, 2016
    Ruettes Brayes
    St Peter Port
    191
    GY1 4HW Guernsey
    Elizabeth House
    Guernsey
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies (Guernsey) Law 2008
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0