Active
Company Information for TORRENTIAL POTENTIAL LIMITED
59 BONNYGATE, CUPAR, FIFE, KY15 4BY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TORRENTIAL POTENTIAL LIMITED | |
Legal Registered Office | |
59 BONNYGATE CUPAR FIFE KY15 4BY Other companies in KY15 | |
Company Number | SC381814 | |
---|---|---|
Company ID Number | SC381814 | |
Date formed | 2010-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB107348328 |
Last Datalog update: | 2024-09-09 02:18:46 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HAIR & CO |
||
CHARLES WILLIAM NEPEAN CREWDSON |
||
JAMES HAIR |
||
CHRISTOPHER FRANK SPENCER-NAIRN |
||
DOUGLAS FREDERICK SPENCER-NAIRN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALISTAIR PONSONBY FORBES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHI HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 2017-11-23 | Active | |
ATTADALE GRID LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
WHINLATTER ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
HONISTER ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
KIRKSTONE ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
BLENCATHRA HYDRO LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
BEN GLAS POWER LIMITED | Director | 2015-08-12 | CURRENT | 2014-05-01 | Active | |
GILKES HYDRO INVESTMENTS LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
TAODAIL HYDRO LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
LEACANN ELECTRIC COMPANY LIMITED | Director | 2015-01-30 | CURRENT | 2014-04-14 | Active | |
SCANDALE HYDRO LIMITED | Director | 2015-01-26 | CURRENT | 2014-09-24 | Active | |
GREAT GABLE ENERGY LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
NIGHTJAR SUSTAINABLE POWER LIMITED | Director | 2014-11-27 | CURRENT | 2014-04-14 | Active | |
GOSHAWK ENERGY LIMITED | Director | 2014-11-10 | CURRENT | 2014-04-24 | Active | |
OSPREY GREEN POWER LIMITED | Director | 2014-10-23 | CURRENT | 2014-04-11 | Active | |
GOLDENEYE RENEWABLES LIMITED | Director | 2014-07-15 | CURRENT | 2014-03-25 | Active | |
RYDAL HYDRO LIMITED | Director | 2014-07-04 | CURRENT | 2014-02-26 | Active | |
GILKES HYDRO PROJECTS LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-31 | Active | |
REDSTART RENEWABLES LIMITED | Director | 2014-04-04 | CURRENT | 2014-03-13 | Active | |
GILKES LIMITED | Director | 2014-01-01 | CURRENT | 1970-04-29 | Active | |
MULARD RENEWABLES LIMITED | Director | 2013-12-04 | CURRENT | 2013-11-04 | Active | |
LAKELAND ARTS SUPPORT TRUST | Director | 2013-04-02 | CURRENT | 1998-11-11 | Active | |
INVERNOADEN HYDRO LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Dissolved 2018-03-06 | |
GILKES PUMPING SYSTEMS LIMITED | Director | 2013-01-01 | CURRENT | 1998-06-01 | Active | |
LAKELAND ARTS | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
GILKES ENERGY (EDERLINE HYDRO) LIMITED | Director | 2012-07-11 | CURRENT | 2012-07-11 | Active | |
BEN DRONAIG HYDRO LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
BRUAR HYDRO LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2014-07-18 | |
EDERLINE HYDRO LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active | |
GILKES ENERGY LIMITED | Director | 2008-09-22 | CURRENT | 1996-05-24 | Active | |
GILBERT GILKES & GORDON LIMITED | Director | 2006-11-01 | CURRENT | 1921-03-18 | Active | |
FIFE INNS (CUPAR) LIMITED | Director | 2017-09-21 | CURRENT | 1989-06-22 | Active | |
JAMES HAIR GROUP LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
BALGAY FARMING COMPANY LIMITED | Director | 2008-09-22 | CURRENT | 1985-05-07 | Active | |
JAMES HAIR & CO LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Active | |
JAMES HAIR INVESTMENTS LIMITED | Director | 1989-12-31 | CURRENT | 1986-03-11 | Active | |
CALEDONIAN AGRICULTURAL MANAGEMENT SERVICES LIMITED | Director | 1988-12-31 | CURRENT | 1979-07-17 | Active | |
NESS & BEAULY FISHERIES TRUST | Director | 2013-04-02 | CURRENT | 2005-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christopher Frank Spencer-Nairn as a person with significant control on 2021-06-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JAMES HAIR & CO on 2021-06-30 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANK SPENCER-NAIRN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
PSC07 | CESSATION OF CHRISTOPHER FRANK SPENCER-NAIRN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 450000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 450000 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 450000 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3818140002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3818140001 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-07-12 | |
ANNOTATION | Clarification | |
AA01 | Current accounting period extended from 30/06/13 TO 30/09/13 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS FREDERICK SPENCER-NAIRN | |
AP01 | DIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON | |
RES13 | APPROVAL OF NEW INVESTMENTS 27/03/2013 | |
RES01 | ADOPT ARTICLES 28/03/13 | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 450000.00 | |
SH01 | 24/03/13 STATEMENT OF CAPITAL GBP 150000.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2011 TO 30/06/2011 | |
AR01 | 12/07/11 FULL LIST | |
SH01 | 22/10/10 STATEMENT OF CAPITAL GBP 100000 | |
AP01 | DIRECTOR APPOINTED JOHN ALISTAIR PONSONBY FORBES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 TORRENTIAL POTENTIAL LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as TORRENTIAL POTENTIAL LIMITED are:
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. |