GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED

GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED

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

    Company NameGLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC522520
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED?

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

    Where is GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED located?

    Registered Office Address
    C/O Foresight Group, Clarence House
    131-135 George Street
    EH2 4JS Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED?

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

    What is the status of the latest confirmation statement for GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

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

    20 pagesAA

    Previous accounting period extended from Oct 31, 2023 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Oct 31, 2022

    15 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Change of details for Glenmuckloch Holdings Limited as a person with significant control on Oct 21, 2022

    2 pagesPSC05

    Second filing for the appointment of Mr Benjamin Thomas Field as a director

    3 pagesRP04AP01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin Thomas Field on Nov 09, 2022

    2 pagesCH01

    Registered office address changed from Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland to C/O Foresight Group, Clarence House 131-135 George Street Edinburgh EH2 4JS on Oct 21, 2022

    1 pagesAD01

    Appointment of Mr Joseph Paul Hardy as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Benjamin Thomas Field as a director on Sep 30, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 14, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 14/04/2023

    Termination of appointment of Jonathan Scott Alexander as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Alan Reid Wilson as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Scott Alexander as a secretary on Sep 30, 2022

    1 pagesTM02

    Accounts for a small company made up to Oct 31, 2021

    14 pagesAA

    Confirmation statement made on Dec 04, 2021 with updates

    4 pagesCS01

    Notification of Glenmuckloch Holdings Limited as a person with significant control on Apr 27, 2021

    2 pagesPSC02

    Cessation of Glenmuckloch Restoration Limited as a person with significant control on Apr 27, 2021

    1 pagesPSC07

    Accounts for a small company made up to Oct 31, 2020

    15 pagesAA

    Appointment of Mr Jonathan Scott Alexander as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of Michael James Mcgrath as a secretary on Mar 31, 2021

    1 pagesTM02

    Confirmation statement made on Dec 04, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 30, 2020

    • Capital: GBP 3,300,002
    3 pagesSH01

    Accounts for a small company made up to Oct 31, 2019

    14 pagesAA

    Who are the officers of GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Benjamin Thomas
    131-135 George Street
    EH2 4JS Edinburgh
    C/O Foresight Group, Clarence House
    Scotland
    Director
    131-135 George Street
    EH2 4JS Edinburgh
    C/O Foresight Group, Clarence House
    Scotland
    United KingdomBritishCompany Director300977460002
    HARDY, Joseph Paul
    131-135 George Street
    EH2 4JS Edinburgh
    C/O Foresight Group, Clarence House
    Scotland
    Director
    131-135 George Street
    EH2 4JS Edinburgh
    C/O Foresight Group, Clarence House
    Scotland
    EnglandBritishCompany Director274629950001
    ALEXANDER, Jonathan Scott
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Scotland
    Secretary
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Scotland
    281572950001
    COYLE, Julie
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    Secretary
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    203521830001
    MCGRATH, Michael James
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Scotland
    Secretary
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Scotland
    260393210001
    ALEXANDER, Jonathan Scott
    Weekley
    NN16 9UP Kettering
    Buccleuch Property Estate Office
    Northamptonshire
    England
    Director
    Weekley
    NN16 9UP Kettering
    Buccleuch Property Estate Office
    Northamptonshire
    England
    United KingdomBritishChartered Accountant135122650002
    BAKER, Alan George
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    Director
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    ScotlandBritishManaging Director150654600001
    MACLEOD, Alasdair Gordon
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    Director
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    United KingdomBritishDevelopment Director199733380001
    WILSON, Alan Reid
    Weekley
    NN16 9UP Kettering
    Buccleuch Property Estate Office
    Northamptonshire
    England
    Director
    Weekley
    NN16 9UP Kettering
    Buccleuch Property Estate Office
    Northamptonshire
    England
    ScotlandBritishEngineer150911050002

    Who are the persons with significant control of GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarence House 131-135 George Street
    EH2 4JS Edinburgh
    C/O Foresight Group
    Scotland
    Apr 27, 2021
    Clarence House 131-135 George Street
    EH2 4JS Edinburgh
    C/O Foresight Group
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc690314
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Weekley
    NN16 9UP Kettering
    Estates Office
    England
    Mar 18, 2019
    Weekley
    NN16 9UP Kettering
    Estates Office
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08506886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    United Kingdom
    Apr 06, 2016
    17 Slingsby Place
    WC2E 9AB London
    1st Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08385125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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