Etive Gridco Ltd PERTH


Etive Gridco started in year 2014 as Private Limited Company with registration number SC489749. The Etive Gridco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Perth at Inveralmond Road. Postal code: PH1 3TW. Since Monday 22nd July 2019 Etive Gridco Ltd is no longer carrying the name Ghr Etive Gridco.

The company has 2 directors, namely Jemma S., Benjamin B.. Of them, Benjamin B. has been with the company the longest, being appointed on 16 December 2021 and Jemma S. has been with the company for the least time - from 27 May 2022. As of 17 May 2024, there were 10 ex directors - Stephen H., Ian C. and others listed below. There were no ex secretaries.

Etive Gridco Ltd Address / Contact

Office Address Inveralmond Road
Office Address2 Inveralmond Industrial Estate
Town Perth
Post code PH1 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC489749
Date of Incorporation Fri, 24th Oct 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Jemma S.

Position: Director

Appointed: 27 May 2022

Benjamin B.

Position: Director

Appointed: 16 December 2021

Stephen H.

Position: Director

Appointed: 17 July 2019

Resigned: 30 September 2021

Ian C.

Position: Director

Appointed: 17 July 2019

Resigned: 23 March 2021

Simon G.

Position: Director

Appointed: 08 July 2019

Resigned: 27 May 2022

Ian C.

Position: Director

Appointed: 08 July 2019

Resigned: 08 July 2019

Alexander R.

Position: Director

Appointed: 08 July 2019

Resigned: 08 July 2019

Nathan W.

Position: Director

Appointed: 08 July 2019

Resigned: 13 February 2023

Iain H.

Position: Director

Appointed: 21 September 2018

Resigned: 08 July 2019

Tim S.

Position: Director

Appointed: 21 September 2018

Resigned: 08 July 2019

Alexander R.

Position: Director

Appointed: 24 October 2014

Resigned: 21 September 2018

Ian C.

Position: Director

Appointed: 24 October 2014

Resigned: 21 September 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Ghh Group Holdings Ltd from Perth, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wyelands Bank Plc that put London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Green Highland Renewables Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ghh Group Holdings Ltd

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

Legal authority Companies Act
Legal form Limited Company
Notified on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wyelands Bank Plc

7 Hertford Street, London, W1J 7RH, England

Legal authority Companies Act
Legal form Public Limited Company
Notified on 24 September 2018
Ceased on 8 July 2019
Nature of control: 75,01-100% shares

Green Highland Renewables Limited

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

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 75,01-100% shares

Company previous names

Ghr Etive Gridco July 22, 2019
Simec Ghr Etive Gridco April 26, 2019
Green Highland Allt Na Lairige July 12, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 2nd April 2024
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements