Background WavePink WaveYellow Wave

GLENMUCKLOCH RENEWABLE ENERGY LIMITED (SC474474)

GLENMUCKLOCH RENEWABLE ENERGY LIMITED (SC474474) is an active UK company. incorporated on 4 April 2014. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GLENMUCKLOCH RENEWABLE ENERGY LIMITED has been registered for 11 years. Current directors include FIELD, Benjamin Thomas, HARDY, Joseph Paul, HELLER, William Jacob, Mr..

Company Number
SC474474
Status
active
Type
ltd
Incorporated
4 April 2014
Age
11 years
Address
C/O Foresight Group, Clarence House, Edinburgh, EH2 4JS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FIELD, Benjamin Thomas, HARDY, Joseph Paul, HELLER, William Jacob, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENMUCKLOCH RENEWABLE ENERGY LIMITED

GLENMUCKLOCH RENEWABLE ENERGY LIMITED is an active company incorporated on 4 April 2014 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GLENMUCKLOCH RENEWABLE ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC474474

LTD Company

Age

11 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

C/O Foresight Group, Clarence House 131-135 George Street Edinburgh, EH2 4JS,

Previous Addresses

Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES
From: 14 May 2014To: 21 October 2022
1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 4 April 2014To: 14 May 2014
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Funding Round
Nov 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
May 17
Funding Round
Dec 19
Owner Exit
Aug 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FIELD, Benjamin Thomas

Active
131-135 George Street, EdinburghEH2 4JS
Born December 1982
Director
Appointed 30 Sept 2022

HARDY, Joseph Paul

Active
131-135 George Street, EdinburghEH2 4JS
Born December 1978
Director
Appointed 30 Sept 2022

HELLER, William Jacob, Mr.

Active
131-135 George Street, EdinburghEH2 4JS
Born September 1956
Director
Appointed 01 Jan 2026

ALEXANDER, Jonathan Scott

Resigned
Weatherhouse, SelkirkTD7 5ES
Secretary
Appointed 01 Apr 2021
Resigned 30 Sept 2022

MCGRATH, Michael James

Resigned
Weatherhouse, SelkirkTD7 5ES
Secretary
Appointed 14 May 2014
Resigned 31 Mar 2021

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 04 Apr 2014
Resigned 14 May 2014

ALEXANDER, Jonathan Scott

Resigned
Weatherhouse, SelkirkTD7 5ES
Born April 1974
Director
Appointed 16 May 2017
Resigned 30 Sept 2022

KERR, John Neilson

Resigned
Weatherhouse, SelkirkTD7 5ES
Born September 1956
Director
Appointed 04 Apr 2014
Resigned 14 May 2014

ODDY, Mark Stephen

Resigned
Weatherhouse, SelkirkTD7 5ES
Born January 1966
Director
Appointed 14 May 2014
Resigned 31 Oct 2016

PRINGLE, Stephen

Resigned
Weatherhouse, SelkirkTD7 5ES
Born March 1981
Director
Appointed 14 May 2014
Resigned 07 Mar 2015

RAE, George Stuart

Resigned
Weatherhouse, SelkirkTD7 5ES
Born March 1958
Director
Appointed 23 Mar 2015
Resigned 19 Apr 2017

WILSON, Alan Reid

Resigned
Weatherhouse, SelkirkTD7 5ES
Born September 1969
Director
Appointed 16 Jan 2017
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Clarence House 131-135 George Street, EdinburghEH2 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2021

Glenmuckloch Restoration Limited

Ceased
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 January 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 March 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 May 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2019
AAAnnual Accounts
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Legacy
19 July 2019
AGREEMENT2AGREEMENT2
Legacy
19 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2018
AAAnnual Accounts
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
27 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2017
AAAnnual Accounts
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
AGREEMENT2AGREEMENT2
Legacy
18 July 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Resolution
26 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Incorporation Company
4 April 2014
NEWINCIncorporation