KELTNEYBURN HYDRO LTD - PERTH
Company Profile | Company Filings |
Overview
KELTNEYBURN HYDRO LTD is a Private Limited Company from PERTH SCOTLAND and has the status: Active.
KELTNEYBURN HYDRO LTD was incorporated 21 years ago on 27/09/2002 and has the registered number: SC237428. The accounts status is SMALL and accounts are next due on 30/09/2024.
KELTNEYBURN HYDRO LTD was incorporated 21 years ago on 27/09/2002 and has the registered number: SC237428. The accounts status is SMALL and accounts are next due on 30/09/2024.
KELTNEYBURN HYDRO LTD - PERTH
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
35140 - Trade of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CEF BUILDING INVERALMOND ROAD
PERTH
PH1 3TW
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
SIMEC GHR KELTNEYBURN HYDRO LIMITED (until 23/07/2019)
SIMEC GHR KELTNEYBURN HYDRO LIMITED (until 23/07/2019)
KELTNEYBURN HYDRO LIMITED (until 17/07/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEN BURGESS | Jul 1982 | British | Director | 2021-12-16 | CURRENT |
JEMMA SHERMAN | Dec 1986 | British | Director | 2022-05-27 | CURRENT |
MR STEPHEN MARK HUTT | Jun 1965 | British | Director | 2019-07-17 UNTIL 2021-09-30 | RESIGNED |
J & H MITCHELL WS | Corporate Secretary | 2002-09-27 UNTIL 2016-03-15 | RESIGNED | ||
MS KVETA VONDRAKOVA | Feb 1977 | Czech | Director | 2018-09-24 UNTIL 2019-07-08 | RESIGNED |
MR CHRISTOPHER DAVID TRAINER | Dec 1966 | British | Director | 2009-04-27 UNTIL 2016-03-15 | RESIGNED |
MR NATHAN JOHN WAKEFIELD | Sep 1974 | British | Director | 2019-07-08 UNTIL 2023-02-13 | RESIGNED |
DAVID HOGG | Dec 1960 | British | Director | 2009-04-27 UNTIL 2016-03-15 | RESIGNED |
THOMAS JAMES BUNTING STEWART | Mar 1939 | British | Director | 2002-09-27 UNTIL 2016-03-15 | RESIGNED |
JAMES STEWART | Mar 1959 | British | Director | 2009-04-27 UNTIL 2016-03-15 | RESIGNED |
MR DONALD GORDON WILLIAM STEWART | Dec 1963 | British | Director | 2009-04-27 UNTIL 2016-03-15 | RESIGNED |
MR ALEXANDER JAMES READING | Nov 1978 | British | Director | 2016-03-15 UNTIL 2018-09-24 | RESIGNED |
MR ALEXANDER JAMES READING | Nov 1978 | British | Director | 2019-07-08 UNTIL 2019-07-08 | RESIGNED |
MR ALEXANDER JAMES READING | Nov 1978 | British | Director | 2019-07-08 UNTIL 2021-12-16 | RESIGNED |
MR NATHAN JOHN WAKEFIELD | Sep 1974 | British | Director | 2019-07-08 UNTIL 2019-07-08 | RESIGNED |
ALISTAIR HENDERSON | Jan 1948 | British | Director | 2002-09-27 UNTIL 2016-03-15 | RESIGNED |
MR JAY HAMBRO | Sep 1974 | British | Director | 2018-07-16 UNTIL 2018-09-24 | RESIGNED |
MR PARDUMAN KUMAR GUPTA | May 1943 | Indian | Director | 2018-07-16 UNTIL 2018-09-26 | RESIGNED |
MR SIMON DAVID GREEN | May 1977 | British | Director | 2019-07-08 UNTIL 2022-05-27 | RESIGNED |
MR SIMON DAVID GREEN | May 1977 | British | Director | 2019-07-08 UNTIL 2019-07-08 | RESIGNED |
MR RAJEEV GANDHI | Jan 1973 | Indian | Director | 2018-07-16 UNTIL 2018-09-24 | RESIGNED |
MR IAN PETER GEORGE CARTWRIGHT | Nov 1961 | British | Director | 2016-03-15 UNTIL 2018-09-24 | RESIGNED |
MR IAN PETER GEORGE CARTWRIGHT | Nov 1961 | British | Director | 2019-07-08 UNTIL 2019-07-08 | RESIGNED |
MR IAN PETER GEORGE CARTHWRIGHT | Nov 1961 | British | Director | 2019-07-17 UNTIL 2021-03-23 | RESIGNED |
PETER PHILIP CHARLES ALLAN | Jun 1943 | British | Director | 2002-09-27 UNTIL 2003-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ghh Group Holdings Ltd | 2019-07-08 | Perth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Vk Hypropower Ltd | 2018-09-24 - 2019-07-08 | London | Ownership of shares 75 to 100 percent | |
Green Highland Hydro Ltd | 2016-08-12 - 2018-09-24 | Perth | Ownership of shares 75 to 100 percent |