Background WavePink WaveYellow Wave

KINLOCHLEVEN POWER LTD (SC552928)

KINLOCHLEVEN POWER LTD (SC552928) is an active UK company. incorporated on 19 December 2016. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KINLOCHLEVEN POWER LTD has been registered for 9 years. Current directors include CUNNINGHAM, Thomas Samuel, PANFILI, Marco.

Company Number
SC552928
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
1st Floor Cef Building Inveralmond Road, Perth, PH1 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, PANFILI, Marco
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINLOCHLEVEN POWER LTD

KINLOCHLEVEN POWER LTD is an active company incorporated on 19 December 2016 with the registered office located in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KINLOCHLEVEN POWER LTD was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

SC552928

LTD Company

Age

9 Years

Incorporated 19 December 2016

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

SIMEC KINLOCHLEVEN POWER LTD
From: 19 December 2016To: 16 October 2020
Contact
Address

1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth, PH1 3TW,

Previous Addresses

C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland
From: 15 October 2020To: 15 December 2020
Lochaber Smelter Fort William PH33 6th Scotland
From: 18 January 2017To: 15 October 2020
C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 19 December 2016To: 18 January 2017
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Funding Round
Dec 21
Capital Update
Dec 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CUNNINGHAM, Thomas Samuel

Active
Inveralmond Road, PerthPH1 3TW
Born May 1975
Director
Appointed 10 Jan 2025

PANFILI, Marco

Active
Inveralmond Road, PerthPH1 3TW
Born December 1981
Director
Appointed 01 Mar 2024

BURGESS, Benjamin Michael

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1982
Director
Appointed 15 Oct 2020
Resigned 01 Mar 2024

GANDHI, Rajeev

Resigned
15, Atholl Crescent EdinburghEH3 8HA
Born January 1973
Director
Appointed 19 Dec 2016
Resigned 12 Oct 2020

GREEN, Simon David

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1977
Director
Appointed 12 Oct 2020
Resigned 13 Feb 2023

GUPTA, Parduman Kumar

Resigned
15, Atholl Crescent EdinburghEH3 8HA
Born May 1943
Director
Appointed 19 Dec 2016
Resigned 12 Oct 2020

SHERMAN, Jemma Louise

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1986
Director
Appointed 12 Oct 2020
Resigned 10 Jan 2025

WAKEFIELD, Nathan John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1974
Director
Appointed 15 Oct 2020
Resigned 13 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Inveralmond Road, PerthPH1 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017
Tras Street, Union Building

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 15 Feb 2017
15, Atholl Crescent Edinburgh

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 January 2022
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
23 December 2021
SH19Statement of Capital
Legacy
23 December 2021
SH20SH20
Legacy
23 December 2021
CAP-SSCAP-SS
Resolution
23 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Incorporation Company
19 December 2016
NEWINCIncorporation