KNOCKSHINNOCH GREEN HYDROGEN LIMITED
Overview
| Company Name | KNOCKSHINNOCH GREEN HYDROGEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC482574 |
| 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 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 Address | No |
What were the previous names of KNOCKSHINNOCH GREEN HYDROGEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOCHRUM FELL WIND ENERGY LIMITED | Jul 21, 2014 | Jul 21, 2014 |
What are the latest accounts for KNOCKSHINNOCH GREEN HYDROGEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KNOCKSHINNOCH GREEN HYDROGEN LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for KNOCKSHINNOCH GREEN HYDROGEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Katherine Elizabeth Paterson as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Elizabeth Black as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Finley Sean Becks-Phelps as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Picton-Turbervill as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katherine Elizabeth Paterson as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Graham Cameron as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 142 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY | 1 pages | AD04 | ||||||||||
Statement of capital following an allotment of shares on Feb 06, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Falck Renewables Wind Limited as a person with significant control on Nov 29, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed mochrum fell wind energy LIMITED\certificate issued on 04/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE | 1 pages | AD03 | ||||||||||
Who are the officers of KNOCKSHINNOCH GREEN HYDROGEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BECKS-PHELPS, Finley Sean | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | Scotland | British | 267668380002 | |||||||||
| BLACK, Sarah Elizabeth | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | Scotland | British | 323802070001 | |||||||||
| CAMERON, Anna Graham | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | Scotland | British | 323798230001 | |||||||||
| HUNTER, Erin Lynn Murchie | Secretary | Brighton Place AB10 6RS Aberdeen 16 United Kingdom | 189521850002 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
| CHIERICONI, Sergio | Director | W1G 6EB London 7-10 Beaumont Mews United Kingdom | United Kingdom | Italian | 184773730002 | |||||||||
| DIBLEY, Richard Stewart | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | United Kingdom | British | 196689680002 | |||||||||
| MICOLI, Roberto Claudio Massimo | Director | W1G 6EB London 7-10 Beaumont Mews United Kingdom | Italy | Italian | 189386550001 | |||||||||
| MURRAY, David Charles | Director | Maidenhead SL6 1EF London 22-24 King Street United Kingdom | United Kingdom | British | 111849320001 | |||||||||
| PATERSON, Katherine Elizabeth | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | England | British | 247845160004 | |||||||||
| PICTON-TURBERVILL, David | Director | Dochfour Business Centre Dochgarroch IV3 8GY Inverness Beauly House Scotland Scotland | United Kingdom | British | 151647700001 | |||||||||
| SHAH, Saurabh Nitishchandra | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | England | British | 217400470001 |
Who are the persons with significant control of KNOCKSHINNOCH GREEN HYDROGEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renantis Uk Limited | Jun 30, 2016 | 75-77 Margaret Street W1W 8SY London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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