ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knockshinnoch Green Hydrogen Limited

Knockshinnoch Green Hydrogen Limited is an active company incorporated on 21 July 2014 with the registered office located in Edinburgh, City of Edinburgh. Knockshinnoch Green Hydrogen Limited was registered 11 years ago.
Status
Active
Active since 2 years 3 months ago
Company No
SC482574
Private limited company
Scottish Company
Age
11 years
Incorporated 21 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (3 months ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 2 Sep 2025 (4 months ago)
Previous address was 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1987
Director • British • Lives in England • Born in Apr 1990
Director • British • Lives in Scotland • Born in May 1984
Renantis UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renantis UK Limited
Finley Sean Becks-Phelps and Anna Graham Cameron are mutual people.
Active
Mobius Wind Holdings 2 Limited
Anna Graham Cameron and Katherine Elizabeth Paterson are mutual people.
Active
Naturalis Energy Developments Limited
Finley Sean Becks-Phelps and Katherine Elizabeth Paterson are mutual people.
Active
Ventient Energy UK Holdco Limited
Anna Graham Cameron and Katherine Elizabeth Paterson are mutual people.
Active
Earlsburn Wind Farm Extension 2021 Limited
Finley Sean Becks-Phelps and Katherine Elizabeth Paterson are mutual people.
Active
Mynydd Fforch DWM Wind Energy 2021 Limited
Finley Sean Becks-Phelps and Katherine Elizabeth Paterson are mutual people.
Active
Strath Tirry Wind Energy 2021 Limited
Finley Sean Becks-Phelps and Katherine Elizabeth Paterson are mutual people.
Active
Knockshinnoch Wind Energy 2022 Limited
Finley Sean Becks-Phelps and Katherine Elizabeth Paterson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£97.76K
Increased by £77.64K (+386%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£101.63K
Increased by £81.23K (+398%)
Total Liabilities
-£67.84K
Decreased by £185.25K (-73%)
Net Assets
£33.79K
Increased by £266.48K (-115%)
Debt Ratio (%)
67%
Decreased by 1173.61% (-95%)
Latest Activity
Mr Finley Sean Becks-Phelps Appointed
1 Month Ago on 20 Nov 2025
David Picton-Turbervill Resigned
1 Month Ago on 20 Nov 2025
Ms Katherine Elizabeth Paterson Appointed
1 Month Ago on 20 Nov 2025
Ms Anna Graham Cameron Appointed
1 Month Ago on 20 Nov 2025
Subsidiary Accounts Submitted
3 Months Ago on 10 Oct 2025
Confirmation Submitted
3 Months Ago on 9 Oct 2025
Registered Address Changed
4 Months Ago on 2 Sep 2025
Registered Address Changed
11 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
11 Months Ago on 24 Jan 2025
Small Accounts Submitted
1 Year Ago on 6 Jan 2025
Get Credit Report
Discover Knockshinnoch Green Hydrogen Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Finley Sean Becks-Phelps as a director on 20 November 2025
Submitted on 21 Nov 2025
Termination of appointment of David Picton-Turbervill as a director on 20 November 2025
Submitted on 21 Nov 2025
Appointment of Ms Katherine Elizabeth Paterson as a director on 20 November 2025
Submitted on 21 Nov 2025
Appointment of Ms Anna Graham Cameron as a director on 20 November 2025
Submitted on 21 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
Submitted on 9 Oct 2025
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on 2 September 2025
Submitted on 2 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year