KNOCKSHINNOCH GREEN HYDROGEN LIMITED

KNOCKSHINNOCH GREEN HYDROGEN LIMITED

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

    Company NameKNOCKSHINNOCH GREEN HYDROGEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC482574
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KNOCKSHINNOCH GREEN HYDROGEN LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is KNOCKSHINNOCH GREEN HYDROGEN LIMITED located?

    Registered Office Address
    4th Floor 12 Blenheim Place
    EH7 5JH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KNOCKSHINNOCH GREEN HYDROGEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOCHRUM FELL WIND ENERGY LIMITEDJul 21, 2014Jul 21, 2014

    What are the latest accounts for KNOCKSHINNOCH GREEN HYDROGEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KNOCKSHINNOCH GREEN HYDROGEN LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for KNOCKSHINNOCH GREEN HYDROGEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katherine Elizabeth Paterson as a director on Feb 03, 2026

    1 pagesTM01

    Appointment of Ms Sarah Elizabeth Black as a director on Feb 03, 2026

    2 pagesAP01

    Appointment of Mr Finley Sean Becks-Phelps as a director on Nov 20, 2025

    2 pagesAP01

    Termination of appointment of David Picton-Turbervill as a director on Nov 20, 2025

    1 pagesTM01

    Appointment of Ms Katherine Elizabeth Paterson as a director on Nov 20, 2025

    2 pagesAP01

    Appointment of Ms Anna Graham Cameron as a director on Nov 20, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on Sep 02, 2025

    1 pagesAD01

    Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on Jan 28, 2025

    1 pagesAD01

    Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH

    1 pagesAD02

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered office address Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY

    1 pagesAD04

    Statement of capital following an allotment of shares on Feb 06, 2024

    • Capital: GBP 101
    3 pagesSH01

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Change of details for Falck Renewables Wind Limited as a person with significant control on Nov 29, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Certificate of change of name

    Company name changed mochrum fell wind energy LIMITED\certificate issued on 04/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2023

    RES15

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE

    1 pagesAD03

    Who are the officers of KNOCKSHINNOCH GREEN HYDROGEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKS-PHELPS, Finley Sean
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    ScotlandBritish267668380002
    BLACK, Sarah Elizabeth
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    ScotlandBritish323802070001
    CAMERON, Anna Graham
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    ScotlandBritish323798230001
    HUNTER, Erin Lynn Murchie
    Brighton Place
    AB10 6RS Aberdeen
    16
    United Kingdom
    Secretary
    Brighton Place
    AB10 6RS Aberdeen
    16
    United Kingdom
    189521850002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    CHIERICONI, Sergio
    W1G 6EB London
    7-10 Beaumont Mews
    United Kingdom
    Director
    W1G 6EB London
    7-10 Beaumont Mews
    United Kingdom
    United KingdomItalian184773730002
    DIBLEY, Richard Stewart
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    United KingdomBritish196689680002
    MICOLI, Roberto Claudio Massimo
    W1G 6EB London
    7-10 Beaumont Mews
    United Kingdom
    Director
    W1G 6EB London
    7-10 Beaumont Mews
    United Kingdom
    ItalyItalian189386550001
    MURRAY, David Charles
    Maidenhead
    SL6 1EF London
    22-24 King Street
    United Kingdom
    Director
    Maidenhead
    SL6 1EF London
    22-24 King Street
    United Kingdom
    United KingdomBritish111849320001
    PATERSON, Katherine Elizabeth
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    EnglandBritish247845160004
    PICTON-TURBERVILL, David
    Dochfour Business Centre
    Dochgarroch
    IV3 8GY Inverness
    Beauly House
    Scotland
    Scotland
    Director
    Dochfour Business Centre
    Dochgarroch
    IV3 8GY Inverness
    Beauly House
    Scotland
    Scotland
    United KingdomBritish151647700001
    SHAH, Saurabh Nitishchandra
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    EnglandBritish217400470001

    Who are the persons with significant control of KNOCKSHINNOCH GREEN HYDROGEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renantis Uk Limited
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    Jun 30, 2016
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04501104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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