LOCHABER 2 HYDRO LTD

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

    Company NameLOCHABER 2 HYDRO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC606808
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOCHABER 2 HYDRO LTD?

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

    Where is LOCHABER 2 HYDRO LTD located?

    Registered Office Address
    Cef Building Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCHABER 2 HYDRO LTD?

    Previous Company Names
    Company NameFromUntil
    SIMEC GHR LOCHABER 2 LIMITEDAug 30, 2018Aug 30, 2018

    What are the latest accounts for LOCHABER 2 HYDRO LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LOCHABER 2 HYDRO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    7 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon David Green as a director on May 27, 2022

    1 pagesTM01

    Appointment of Ms Jemma Louise Sherman as a director on May 27, 2022

    2 pagesAP01

    Director's details changed for Ben Burgess on Dec 16, 2021

    2 pagesCH01

    Termination of appointment of Alexander James Reading as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Ben Burgess as a director on Dec 16, 2021

    2 pagesAP01

    Termination of appointment of Stephen Mark Hutt as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Termination of appointment of Ian Peter George Cartwright as a director on Mar 23, 2021

    1 pagesTM01

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

    15 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Register(s) moved to registered office address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW

    1 pagesAD04

    Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX

    1 pagesAD03

    Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX

    1 pagesAD02

    Confirmation statement made on Aug 29, 2019 with updates

    4 pagesCS01

    Who are the officers of LOCHABER 2 HYDRO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Benjamin Michael
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    United KingdomBritish290811840013
    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
    EnglandBritish275435530001
    CARTWRIGHT, Ian Peter George
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    ScotlandBritish48267100001
    CARTWRIGHT, Ian Peter George
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    ScotlandBritish48267100001
    CARTWRIGHT, Ian Peter George
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    ScotlandBritish48267100001
    EDIN VON KAYSER, Gotz Eberhard
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    GermanyGerman252194040001
    GANDHI, Rajeev
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    WalesIndian237228900001
    GREEN, Simon David
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    United KingdomBritish164987040001
    GUPTA, Parduman Kumar
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    IndiaIndian251983700001
    HUTT, Stephen Mark
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    ScotlandBritish260925030001
    READING, Alex James
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    United KingdomBritish249908770001
    READING, Alexander James
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    ScotlandBritish183403880001
    READING, Alexander James
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    ScotlandBritish183403880001
    WAKEFIELD, Nathan John
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    United Kingdom
    United KingdomBritish314504440001

    Who are the persons with significant control of LOCHABER 2 HYDRO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghh Group Holdings 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 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.
    Aic Commodities (Uk) Ltd
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Sep 24, 2018
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building Inveralmond Road
    Aug 30, 2018
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building Inveralmond Road
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration NumberSc540972
    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.

    Does LOCHABER 2 HYDRO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 08, 2019
    Delivered On Jul 12, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Jul 12, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 08, 2019
    Delivered On Jul 12, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Jul 12, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 24, 2018
    Delivered On Oct 04, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wyelands Bank PLC
    Transactions
    • Oct 04, 2018Registration of a charge (MR01)
    • Aug 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 24, 2018
    Delivered On Oct 04, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wyelands Bank PLC
    Transactions
    • Oct 04, 2018Registration of a charge (MR01)
    • Aug 01, 2019Satisfaction of a charge (MR04)

    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