Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLT GARBH HYDRO LTD
Company Information for

ALLT GARBH HYDRO LTD

INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW,
Company Registration Number
SC440481
Private Limited Company
Active

Company Overview

About Allt Garbh Hydro Ltd
ALLT GARBH HYDRO LTD was founded on 2013-01-16 and has its registered office in Perth. The organisation's status is listed as "Active". Allt Garbh Hydro Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLT GARBH HYDRO LTD
 
Legal Registered Office
INVERALMOND ROAD
INVERALMOND INDUSTRIAL ESTATE
PERTH
PH1 3TW
Other companies in PH1
 
Previous Names
GREEN HIGHLAND ALLT GARBH LIMITED22/07/2019
Filing Information
Company Number SC440481
Company ID Number SC440481
Date formed 2013-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB204203374  
Last Datalog update: 2025-02-05 09:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLT GARBH HYDRO LTD
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 ALLT GARBH HYDRO LTD

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES READING
Director 2013-01-16
ALEXANDRA GILL TUCKER
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SIDDHARTHA VON SCHMIEDER
Director 2016-01-27 2017-02-23
IAN PETER GEORGE CARTWRIGHT
Director 2013-01-16 2015-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES READING GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
ALEXANDER JAMES READING GREEN HIGHLAND RENEWABLES LTD Director 2012-03-23 CURRENT 2007-02-01 Active
ALEXANDER JAMES READING CHAORACH HOLDINGS LTD Director 2011-12-21 CURRENT 2011-12-21 Active
ALEXANDER JAMES READING GHH NEWCO LTD Director 2011-05-12 CURRENT 2011-05-12 Active
ALEXANDER JAMES READING GREEN HIGHLAND ALLT NA H-IMRICH (408) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
ALEXANDER JAMES READING GLEANN NAM FIADH HYDRO LTD Director 2011-05-12 CURRENT 2011-05-12 Active
ALEXANDER JAMES READING COILTIE HYDRO LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
ALEXANDER JAMES READING HIGHLAND HYDRO SERVICES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2018-04-26
ALEXANDRA GILL TUCKER ASHFORD POWER LTD Director 2018-07-16 CURRENT 2014-07-04 Active
ALEXANDRA GILL TUCKER CONRAD (LYTHAM) LIMITED Director 2018-04-12 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (FLEETWOOD) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (PUTNOE) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (CLEVELEYS) LIMITED Director 2017-10-17 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (LILLYHALL) LIMITED Director 2017-10-13 CURRENT 2014-12-10 Active
ALEXANDRA GILL TUCKER MODERN POWER GENERATION LIMITED Director 2017-10-12 CURRENT 2016-03-29 Active
ALEXANDRA GILL TUCKER EFFICIENT GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-25 Active
ALEXANDRA GILL TUCKER CONRAD (REDBOURN) LIMITED Director 2017-10-11 CURRENT 2015-06-18 Active
ALEXANDRA GILL TUCKER SECURE GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-28 Active
ALEXANDRA GILL TUCKER CONRAD (STEVENAGE A) LIMITED Director 2017-10-11 CURRENT 2015-12-11 Active
ALEXANDRA GILL TUCKER CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD LYTHAM (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER AERIS POWER LIMITED Director 2017-09-26 CURRENT 2012-02-28 Active
ALEXANDRA GILL TUCKER ELEMENTARY ENERGY LIMITED Director 2017-02-21 CURRENT 2012-12-04 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED Director 2017-02-21 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2017-02-21 CURRENT 2011-05-13 Active
ALEXANDRA GILL TUCKER KINLOCHTEACUIS HYDRO LIMITED Director 2015-07-28 CURRENT 2013-08-28 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-04-02 CURRENT 2014-12-10 Dissolved 2016-04-26
ALEXANDRA GILL TUCKER GREEN HIGHLAND SHENVAL LIMITED Director 2015-04-01 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ACHNACARRY HYDRO LTD Director 2014-08-19 CURRENT 2009-10-27 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active

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
2025-01-16CONFIRMATION STATEMENT MADE ON 16/01/25, WITH NO UPDATES
2025-01-13DIRECTOR APPOINTED THOMAS SAMUEL CUNNINGHAM
2025-01-13APPOINTMENT TERMINATED, DIRECTOR JEMMA LOUISE SHERMAN
2024-11-19DIRECTOR APPOINTED MARCO PANFILI
2024-11-19APPOINTMENT TERMINATED, DIRECTOR SYDNEY GERAINT BLACKMORE
2024-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-03Director's details changed for Mrs Jemma Louise Sherman on 2024-04-03
2024-04-03DIRECTOR APPOINTED MR SYDNEY GERAINT BLACKMORE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARCO PANFILI
2024-03-01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL BURGESS
2024-03-01DIRECTOR APPOINTED MARCO PANFILI
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-13APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN WAKEFIELD
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID GREEN
2022-05-30AP01DIRECTOR APPOINTED MS JEMMA LOUISE SHERMAN
2022-05-11CH01Director's details changed for Ben Burgess on 2021-12-16
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-22DIRECTOR APPOINTED BEN BURGESS
2021-12-22DIRECTOR APPOINTED BEN BURGESS
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES READING
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES READING
2021-12-22AP01DIRECTOR APPOINTED BEN BURGESS
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK HUTT
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER GEORGE CARTWRIGHT
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-16PSC05Change of details for Simec Ghr Acquisitions Limited as a person with significant control on 2019-07-08
2020-08-18PSC02Notification of Simec Ghr Acquisitions Limited as a person with significant control on 2019-07-08
2020-08-18PSC05Change of details for Ghh Group Holdings Ltd as a person with significant control on 2016-04-06
2020-08-18AD03Registers moved to registered inspection location of Atria One 144 Morrison Street Edinburgh EH3 8EX
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-10-28AD02Register inspection address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX
2019-08-07AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4404810001
2019-07-29AP01DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT
2019-07-24PSC05Change of details for Ghh Ltd as a person with significant control on 2019-07-08
2019-07-23AP01DIRECTOR APPOINTED MR ALEXANDER JAMES READING
2019-07-22RES15CHANGE OF COMPANY NAME 22/07/19
2019-07-22PSC05Change of details for Green Highland Hydro Ltd as a person with significant control on 2019-07-08
2019-07-22PSC07CESSATION OF TRIPLE POINT INCOME VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER GEORGE CARTWRIGHT
2019-07-19AP01DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4404810008
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4404810005
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4404810004
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VON SCHMIEDER
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2.09989
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4404810003
2016-06-23AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4404810002
2016-02-03AP01DIRECTOR APPOINTED MR CHARLES SIDDHARTHA VON SCHMIEDER
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2.09989
2016-01-18AR0116/01/16 FULL LIST
2015-06-04AD02SAIL ADDRESS CHANGED FROM: C/O YOUNG & PARTNERS LLP 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND
2015-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2.1
2015-04-20SH0101/04/15 STATEMENT OF CAPITAL GBP 2.10
2015-04-20SH02SUB-DIVISION 01/04/15
2015-04-20RES13SUB-DIVISION APPROVED 01/04/2015
2015-04-20RES01ADOPT ARTICLES 01/04/2015
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4404810001
2015-03-19AP01DIRECTOR APPOINTED ALEXANDRA TUCKER
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM CEF BUILDING INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW
2015-01-20AD02SAIL ADDRESS CHANGED FROM: C/O YOUNG & PARTNERS LLP 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM CEF BUILDING INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0116/01/15 FULL LIST
2015-01-20AD02SAIL ADDRESS CREATED
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 14/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GEORGE CARTWRIGHT / 14/01/2015
2014-03-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-26AA01PREVSHO FROM 31/01/2014 TO 30/09/2013
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0116/01/14 FULL LIST
2013-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALLT GARBH HYDRO LTD 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 ALLT GARBH HYDRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-28 Outstanding TRIPLE POINT INCOME VCT PLC AS SECURITY TRUSTEE (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2016-06-06 Outstanding TRIPLE POINT INCOME VCT PLC AS SECURITY TRUSTEE (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2015-04-01 Outstanding TRIPLE POINT INCOME VCT PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
Filed Financial Reports
Annual Accounts
2013-09-30

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 ALLT GARBH HYDRO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-16 £ 1
Current Assets 2013-01-16 £ 1
Debtors 2013-01-16 £ 1
Shareholder Funds 2013-01-16 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLT GARBH HYDRO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALLT GARBH HYDRO LTD
Trademarks
We have not found any records of ALLT GARBH HYDRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLT GARBH HYDRO LTD. 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 ALLT GARBH HYDRO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLT GARBH HYDRO LTD 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 ALLT GARBH HYDRO LTD 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 ALLT GARBH HYDRO LTD 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.