British – Born 62 years ago (November 1961)
Company Name | Highlands & Islands Community Energy Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address East Lower Kincraig Invergordon Ross-Shire IV18 0LF Scotland Registered Company Address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Company Name | Community Energy Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2008 (3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 25 August 2009) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address East Lower Kincraig Invergordon Ross-Shire IV18 0LF Scotland Registered Company Address 67a Castle Street Castle Street Inverness IV2 3DU Scotland |
Company Name | Community Energy Scotland Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 25 November 2009) |
Assigned Occupation | Engineering Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address East Lower Kincraig Invergordon Ross-Shire IV18 0LF Scotland Registered Company Address 67a Castle Street Inverness IV2 3DU Scotland |
Company Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2011 (4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Chaorach Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 July 2018) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Company Name | Green Highland Shenval Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Company Name | Green Highland Renewables (Loch Arkaig) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Company Name | Chonais Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 August 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Company Name | Chonais Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 August 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address 1 Benjamin Street London EC1M 5QL |
Company Name | Green Highland Renewables (Ledgowan) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 08 September 2016) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Company Name | Coiltie Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 1 month after company formation) |
Appointment Duration | 7 months (Resigned 16 January 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Chaorach Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 August 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Company Name | Achnacarry Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (4 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Liatrie Burn Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Company Name | Coulags Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Ceannacroc Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Mullardoch Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Conrad (Lillyhall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | Chonais River Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 August 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address 1 Benjamin Street London EC1M 5QL |
Company Name | Gharagain River Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 08 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address 1 Benjamin Street London EC1M 5QL |
Company Name | Lochaber Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2015 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Bruachaig Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 August 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Exchange Crescent Conference Edinburgh EH3 8UL Scotland Registered Company Address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Company Name | GHH Holdco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2018 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Keltneyburn Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2019 (16 years, 9 months after company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2019) |
Assigned Occupation | Chief Operating Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Etive Gridco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2019 (4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2019) |
Assigned Occupation | Chief Operating Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Shenval Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2019 (4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2019) |
Assigned Occupation | Chief Operating Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Gleann Nam Fiadh Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2019 (8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2019) |
Assigned Occupation | Chief Operating Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | GHH Acquisitions Midco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2019 (4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2019) |
Assigned Occupation | Chief Operating Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address One Glass Wharf Bristol BS2 0ZX |
Company Name | GHH Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Argyll Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland Registered Company Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Company Name | Nathrach Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland Registered Company Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Company Name | Roroyere Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Barrs Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | ALLT Garbh Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Green Highland Hydro Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Lochaber 2 Hydro Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |