Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEN TULLICH HYDRO LIMITED
Company Information for

GLEN TULLICH HYDRO LIMITED

C/O Turcan Connell, 12 Stanhope Gate, London, W1K 1AW,
Company Registration Number
08944637
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Glen Tullich Hydro Ltd
GLEN TULLICH HYDRO LIMITED was founded on 2014-03-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Glen Tullich Hydro Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLEN TULLICH HYDRO LIMITED
 
Legal Registered Office
C/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
Other companies in WN1
 
Filing Information
Company Number 08944637
Company ID Number 08944637
Date formed 2014-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188582943  
Last Datalog update: 2024-02-28 04:08:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLEN TULLICH HYDRO LIMITED

Current Directors
Officer Role Date Appointed
MASSIMO CAVALLI
Director 2014-06-12
ALLAN GREEN
Director 2014-03-18
KEITH MUMBY PARKER
Director 2014-03-18
JONATHAN MARK REES
Director 2014-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSIMO CAVALLI ALLT MEURAIN HYDRO LIMITED Director 2014-06-12 CURRENT 2014-03-18 Active - Proposal to Strike off
ALLAN GREEN BEINN DORAIN LIMITED Director 2014-06-12 CURRENT 2006-07-28 Active
ALLAN GREEN AUCH ESTATE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
ALLAN GREEN AUCH FARMING 2014 LIMITED Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2017-01-17
ALLAN GREEN ALLT LAIRIG HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
ALLAN GREEN ALLT CORALAN HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
ALLAN GREEN AUCH 2014 LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
ALLAN GREEN ALLT MEURAIN HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
ALLAN GREEN INVERCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
KEITH MUMBY PARKER GLENMERAN FARMING LIMITED Director 2014-06-12 CURRENT 2006-08-18 Active - Proposal to Strike off
KEITH MUMBY PARKER TRANSO LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
KEITH MUMBY PARKER T2014 LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-09
KEITH MUMBY PARKER AUCH ESTATE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
KEITH MUMBY PARKER AUCH FARMING 2014 LIMITED Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2017-01-17
KEITH MUMBY PARKER ALLT LAIRIG HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
KEITH MUMBY PARKER ALLT CORALAN HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
KEITH MUMBY PARKER AUCH 2014 LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
KEITH MUMBY PARKER ALLT MEURAIN HYDRO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
KEITH MUMBY PARKER INVERCO LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
KEITH MUMBY PARKER GLENMERAN LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
JONATHAN MARK REES 3NIO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
JONATHAN MARK REES INVERCO LIMITED Director 2014-06-12 CURRENT 2014-03-17 Active - Proposal to Strike off
JONATHAN MARK REES ALLT MEURAIN HYDRO LIMITED Director 2014-06-12 CURRENT 2014-03-18 Active - Proposal to Strike off
JONATHAN MARK REES LUBREOCH FARMING LIMITED Director 2014-06-12 CURRENT 2006-08-18 Active - Proposal to Strike off
JONATHAN MARK REES T2014 LIMITED Director 2014-05-08 CURRENT 2014-04-09 Dissolved 2017-06-09
JONATHAN MARK REES LUBREOCH LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-07Application to strike the company off the register
2023-08-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15Director's details changed for Mr Ming Wai Lau on 2023-05-15
2023-03-21Director's details changed for Ms Carmen Wong on 2023-03-18
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-16Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-16AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-03-29Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/05/23
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-02-04PSC05Change of details for Inverco Limited as a person with significant control on 2020-03-10
2020-12-04CH01Director's details changed for Mr Ming Wai Lau on 2020-11-30
2020-08-04RP04CS01
2020-08-04RP04AR01Second filing of the annual return made up to 2016-03-18
2020-07-09RP04AR01Second filing of the annual return made up to 2015-03-18
2020-06-02PSC07CESSATION OF KEITH MUMBY PARKER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02PSC02Notification of Inverco Limited as a person with significant control on 2016-04-06
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089446370002
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MUMBY PARKER
2020-03-12AP01DIRECTOR APPOINTED MR MING WAI LAU
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM , C/O Lyon Group, Saddleworth Business Centre Huddersfield Road, Delph, Oldham, OL3 5DF
2020-03-06SH0112/06/14 STATEMENT OF CAPITAL GBP 100
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-28AR0118/03/16 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0118/03/15 ANNUAL RETURN FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MR MASSIMO CAVALLI
2015-05-15AP01DIRECTOR APPOINTED MR JONATHAN MARK REES
2015-03-03AA01Previous accounting period shortened from 31/03/15 TO 30/09/14
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/14 FROM Fairhurst Douglas Bank House Wigan WN1 2TB England
2014-07-07RES01ADOPT ARTICLES 07/07/14
2014-06-30ANNOTATIONOther
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089446370002
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 089446370001
2014-03-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GLEN TULLICH HYDRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLEN TULLICH HYDRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLEN TULLICH HYDRO LIMITED

Intangible Assets
Patents
We have not found any records of GLEN TULLICH HYDRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEN TULLICH HYDRO LIMITED
Trademarks
We have not found any records of GLEN TULLICH HYDRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEN TULLICH HYDRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GLEN TULLICH HYDRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLEN TULLICH HYDRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEN TULLICH HYDRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEN TULLICH HYDRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.