COILTIE HYDRO LIMITED
Overview
Company Name | COILTIE HYDRO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC399361 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COILTIE HYDRO LIMITED?
Company Name | From | Until |
---|---|---|
GREEN HIGHLAND RENEWABLES (GLEANN DUBH) LIMITED | May 11, 2011 | May 11, 2011 |
What are the latest accounts for COILTIE HYDRO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for COILTIE HYDRO LIMITED?
Last Confirmation Statement Made Up To | May 11, 2026 |
---|---|
Next Confirmation Statement Due | May 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2025 |
Overdue | No |
What are the latest filings for COILTIE HYDRO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Sep 30, 2023 | 18 pages | AAMD | ||
Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr William James Prinsep Macleod on Aug 29, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 18 pages | AA | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024 | 2 pages | CH01 | ||
Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jemma Louise Sherman as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Benjamin Michael Burgess as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nathan John Wakefield as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander James Reading as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr. Nathan John Wakefield as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 18 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roderick Charles Garrow Macleod as a director on Nov 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr William James Prinsep Macleod as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 12 pages | AA | ||
Change of details for Ghh Newco Ltd as a person with significant control on Jul 08, 2019 | 2 pages | PSC05 | ||
Who are the officers of COILTIE HYDRO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUNNINGHAM, Thomas Samuel | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | United Kingdom | British | Director | 211537780001 | ||||
MACLEOD, William James Prinsep | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | Bermuda | British | Director | 260347510006 | ||||
BURGESS, Benjamin Michael | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | United Kingdom | British | Associate Director | 290811840013 | ||||
CARTWRIGHT, Ian Peter George | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth C/O Green Highland Renewables Ltd Scotland | Scotland | British | Director | 48267100001 | ||||
FALLA, Rudiger Michael | Director | Ruettes Brayes GY1 4HW St Peter Port PO BOX 191, Elizabeth House Guernsey | Guernsey | British | None | 66055180001 | ||||
MACLEOD, Roderick Charles Garrow | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | England | British | Director | 202968700001 | ||||
READING, Alexander James | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth C/O Green Highland Renewables Ltd Scotland | United Kingdom | British | Director | 159809110001 | ||||
RIDDELL, Alastair James | Director | Atholl Crescent PH1 5JN Perth 6 Perthshire United Kingdom | Scotland | British | Director | 45445490002 | ||||
SHERMAN, Jemma Louise | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | Director | 275435530004 | ||||
WAKEFIELD, Nathan John | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth | England | British | Director | 314504440001 |
Who are the persons with significant control of COILTIE HYDRO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ghh Newco Ltd | Jul 08, 2019 | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Green Highland Renewables Limited | Apr 06, 2016 | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building Scotland | Yes | ||||
| |||||||
Natures of Control
| |||||||
Balmac Forest Limited | Apr 06, 2016 | Ruettes Brayes St Peter Port 191 GY1 4HW Guernsey Elizabeth House Guernsey | Yes | ||||
| |||||||
Natures of Control
|
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