UKBizDB.co.uk

SIMEC GHR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Simec Ghr Ltd. The company was founded 18 years ago and was given the registration number SC315779. The firm's registered office is in PERTH. You can find them at 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SIMEC GHR LTD
Company Number:SC315779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director26 May 2023Active
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director10 December 2021Active
Alexanderstr. 11, Heidenheim, Germany, 89522

Director12 May 2023Active
Level 2, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET

Secretary01 February 2007Active
Elmwood 32 Hazeldean Avenue, Boness, EH51 0NS

Secretary01 February 2007Active
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director10 December 2021Active
Bryndar, Langbank Drive, Kilmacolm, Scotland, PA13 4PL

Director05 October 2012Active
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director08 July 2019Active
C/O Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director18 December 2011Active
40, Gracechurch Street, London, England, EC3V 0BT

Director20 April 2015Active
Lochaber, Smelter, Fort William, Scotland, PH33 6TH

Director29 March 2018Active
4 Kaimes Road, Edinburgh, EH12 6JS

Director01 February 2007Active
Lochaber, Smelter, Fort William, Scotland, PH33 6TH

Director29 March 2018Active
Lochaber, Smelter, Fort William, Scotland, PH33 6TH

Director29 March 2018Active
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director01 August 2019Active
Lochaber, Smelter, Fort William, Scotland, PH33 6TH

Director02 May 2016Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director04 August 2015Active
5/3 Leslie Place, Edinburgh, EH4 1NG

Director01 February 2007Active
Elmwood 32 Hazeldean Avenue, Boness, EH51 0NS

Director03 July 2007Active
C/O Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director14 February 2014Active
40, Gracechurch Street, London, England, EC3V 0BT

Director20 April 2015Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director22 April 2015Active
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director08 July 2019Active
C/O Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director23 March 2012Active
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director20 September 2021Active
Balintyre, Glenlyon, Aberfeldy, PH15 2NH

Director01 February 2007Active
145 Studdridge Street, London, SW6 3TD

Director07 July 2007Active
Flat F, 66 Eccleston Square, London, SW1V 1PJ

Director03 July 2007Active
Scottish Equity Partners, 17 Blythswood Square, Glasgow, Scotland, G2 4AD

Director24 October 2012Active
C/O Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director18 July 2014Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director21 September 2018Active
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director10 December 2021Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director22 April 2015Active
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ

Director29 July 2008Active
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN

Director01 February 2007Active

People with Significant Control

Vh Auslandsbeteiligungen Gmbh
Notified on:10 December 2021
Status:Active
Country of residence:Germany
Address:43, St. Poltener Street, Heidenheim, Germany, 89522
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simec Ghr Acquisitions Topco Limited
Notified on:08 July 2019
Status:Active
Country of residence:Scotland
Address:1st Floor Cef Building, Inveralmond Road, Perth, Scotland, PH1 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Incredo Trading Ltd
Notified on:21 September 2018
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohit Tayal
Notified on:21 September 2018
Status:Active
Date of birth:September 1983
Nationality:Indian
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Incredo Trading Ltd
Notified on:21 September 2018
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Raindance Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1st Floor Cef Building, Inveralmond Road, Perth, Scotland, PH1 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.