KINLOCHTEACUIS HYDRO LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
KINLOCHTEACUIS HYDRO LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
KINLOCHTEACUIS HYDRO LIMITED was incorporated 10 years ago on 28/08/2013 and has the registered number: SC457782. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
KINLOCHTEACUIS HYDRO LIMITED was incorporated 10 years ago on 28/08/2013 and has the registered number: SC457782. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
KINLOCHTEACUIS HYDRO LIMITED - EDINBURGH
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
Q COURT
EDINBURGH
SCOTLAND
EH4 5BP
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRIPLE POINT ADMINISTRATION LLP | Corporate Secretary | 2018-05-23 | CURRENT | ||
DR PETER GREER LAWSON | Nov 1963 | British | Director | 2018-05-02 | CURRENT |
JONATHAN RUSSELL PARR | Dec 1983 | British | Director | 2022-08-01 | CURRENT |
MISS ISABELLA ALETHEA WEMYSS | Feb 1968 | British | Director | 2013-08-28 UNTIL 2018-05-02 | RESIGNED |
MR CHARLES SIDDHARTHA VON SCHMIEDER | Oct 1972 | Irish,German | Director | 2016-01-26 UNTIL 2017-03-30 | RESIGNED |
MRS ALEXANDRA GILL TUCKER | Jul 1985 | British | Director | 2015-07-28 UNTIL 2019-08-02 | RESIGNED |
MR CHARLES WILLIAM GRANT HERRIOTT | Apr 1986 | British | Director | 2019-08-02 UNTIL 2021-01-21 | RESIGNED |
MARGARET MICHELLE LOUISE HALL | Feb 1963 | British | Director | 2021-01-21 UNTIL 2022-08-01 | RESIGNED |
MISS ISABELLA WEMYSS | Secretary | 2017-01-31 UNTIL 2018-05-02 | RESIGNED | ||
MR JAMES ROBERTSON | Secretary | 2013-08-28 UNTIL 2017-01-31 | RESIGNED | ||
MR WILLIAM JOHN WEMYSS | Oct 1970 | British | Director | 2013-08-28 UNTIL 2015-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Green Highland Shenval Limited | 2017-02-10 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Triple Point Vct2011 | 2016-04-06 - 2017-02-10 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Wemyss Renewables Limited | 2016-04-06 - 2017-02-10 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kinlochteacuis Hydro Limited - Filleted accounts | 2022-06-07 | 30-09-2021 | £84,991 Cash £-1,005,325 equity |
Kinlochteacuis Hydro Limited - Filleted accounts | 2021-06-24 | 30-09-2020 | £65,536 Cash £-790,450 equity |
Kinlochteacuis Hydro Limited - Filleted accounts | 2020-03-17 | 30-09-2019 | £111,736 Cash £-574,456 equity |