Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OSSPOWER LIMITED
Company Information for

OSSPOWER LIMITED

GLENFALLOCH FARMS, THE BOTHY GLENFALLOCH, INVERARNAN, ARROCHAR, DUNBARTONSHIRE, G83 7DZ,
Company Registration Number
SC310177
Private Limited Company
Active

Company Overview

About Osspower Ltd
OSSPOWER LIMITED was founded on 2006-10-16 and has its registered office in Arrochar. The organisation's status is listed as "Active". Osspower Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OSSPOWER LIMITED
 
Legal Registered Office
GLENFALLOCH FARMS, THE BOTHY GLENFALLOCH
INVERARNAN
ARROCHAR
DUNBARTONSHIRE
G83 7DZ
Other companies in EH26
 
Previous Names
FALLOCHPOWER LIMITED20/11/2006
Filing Information
Company Number SC310177
Company ID Number SC310177
Date formed 2006-10-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB895269269  
Last Datalog update: 2024-11-05 11:33:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSSPOWER LIMITED

Current Directors
Officer Role Date Appointed
ANDERSONS NORTHERN LIMITED
Company Secretary 2006-12-15
ANTHONY EDWARD NINIAN LOWES
Company Secretary 2006-12-15
IAN PAUL LAWRENCE
Director 2011-08-31
ANTHONY EDWARD NINIAN LOWES
Director 2006-12-15
DAVID JOHN LOWES
Director 2006-11-22
JOHN TINTO WATSON
Director 2006-12-15
SEBASTIAN LAWRENCE GRENVILLE WATSON
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
DERRY CAMERON WATERFORD GUY
Director 2016-07-19 2017-09-06
DAVID TIMOTHY PATRICK WATSON
Director 2011-12-01 2013-08-06
STEVEN JAMES MACKEN
Director 2008-04-22 2011-12-01
STEPHEN JOHN READ
Director 2008-04-22 2011-08-31
ASHLEY JOHN NICHOLAS TURNER
Director 2008-04-22 2011-08-31
SIMON JOSEPH FRASER
Director 2006-12-15 2008-01-08
WJM SECRETARIES LIMITED
Company Secretary 2006-10-16 2007-08-08
WJM DIRECTORS LIMITED
Director 2006-10-16 2006-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PAUL LAWRENCE THE SMALL HYDRO COMPANY LTD Director 2011-09-01 CURRENT 2007-09-07 Dissolved 2015-10-02
IAN PAUL LAWRENCE ICENI RENEWABLES LIMITED Director 2011-08-31 CURRENT 2008-02-18 Active - Proposal to Strike off
IAN PAUL LAWRENCE REDEVEN ENERGY LIMITED Director 2011-08-31 CURRENT 2006-11-23 Active - Proposal to Strike off
IAN PAUL LAWRENCE LOMOND ENERGY (MERKINS WINDFARM) LIMITED Director 2011-03-16 CURRENT 2009-06-11 Active - Proposal to Strike off
IAN PAUL LAWRENCE LOMOND ENERGY (CRAIGANNET WINDFARM) LIMITED Director 2011-03-16 CURRENT 2009-06-11 Active - Proposal to Strike off
ANTHONY EDWARD NINIAN LOWES LOWES FAMILY HOLDINGS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
ANTHONY EDWARD NINIAN LOWES ARMSTRONG FRANCE HOLDINGS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active
ANTHONY EDWARD NINIAN LOWES DERRYDARROCH POWER LIMITED Director 2011-02-21 CURRENT 2011-02-18 Dissolved 2015-08-14
ANTHONY EDWARD NINIAN LOWES ALLT FIONN POWER LIMITED Director 2011-02-21 CURRENT 2011-02-18 Dissolved 2015-08-14
DAVID JOHN LOWES GLENFALLOCH GRID HOLDCO LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID JOHN LOWES DARROCH POWER LIMITED Director 2015-02-02 CURRENT 2014-05-01 Active
DAVID JOHN LOWES UPPER FALLOCH POWER LIMITED Director 2015-02-02 CURRENT 2014-05-01 Active
DAVID JOHN LOWES DERRYDARROCH POWER LIMITED Director 2011-02-21 CURRENT 2011-02-18 Dissolved 2015-08-14
JOHN TINTO WATSON DERRYDARROCH POWER LIMITED Director 2011-02-21 CURRENT 2011-02-18 Dissolved 2015-08-14
JOHN TINTO WATSON ALLT FIONN POWER LIMITED Director 2011-02-21 CURRENT 2011-02-18 Dissolved 2015-08-14
SEBASTIAN LAWRENCE GRENVILLE WATSON GREENFIELD WIND FARM LIMITED Director 2015-06-24 CURRENT 2009-12-15 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON MUIRHALL WINDFARM LIMITED Director 2015-06-24 CURRENT 2004-08-03 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON GLENFALLOCH GRID HOLDCO LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON DARROCH POWER LIMITED Director 2014-10-09 CURRENT 2014-05-01 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON UPPER FALLOCH POWER LIMITED Director 2014-10-09 CURRENT 2014-05-01 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED Director 2014-03-17 CURRENT 2008-12-11 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON RENEWABLE POWER SYSTEMS (DARGAN ROAD) LIMITED Director 2013-02-27 CURRENT 2008-07-17 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED Director 2013-02-12 CURRENT 2008-12-11 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON ACHAIRN ENERGY LIMITED Director 2013-02-01 CURRENT 2006-11-29 Active
SEBASTIAN LAWRENCE GRENVILLE WATSON LUCINDA WATSON CONSULTING LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-25CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-07Director's details changed for Mr Sebastian Lawrence Grenville Watson on 2024-04-24
2024-02-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-20CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Suite 2C, Second Floor Stuart House Eskmills Musselburgh East Lothian EH21 7PB Scotland
2022-12-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2022-04-29AP01DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07CESSATION OF VENTUS 2 VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Termination of appointment of Anthony Edward Ninian Lowes on 2021-12-23
2022-01-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD NINIAN LOWES
2022-01-07Notification of Tisv 1 Limited as a person with significant control on 2021-12-23
2022-01-07PSC02Notification of Tisv 1 Limited as a person with significant control on 2021-12-23
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD NINIAN LOWES
2022-01-07TM02Termination of appointment of Anthony Edward Ninian Lowes on 2021-12-23
2022-01-07PSC07CESSATION OF VENTUS 2 VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-25TM02Termination of appointment of Andersons Northern Limited on 2021-10-12
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-16CH01Director's details changed for Mr John Tinto Watson on 2020-01-01
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3101770013
2019-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3101770007
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3101770010
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3101770008
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM C/O Andersons 58 John Street Penicuik Midlothian EH26 8NE
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DERRY CAMERON WATERFORD GUY
2017-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 6000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR DERRY CAMERON WATERFORD GUY
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6000
2016-02-26SH19Statement of capital on 2016-02-26 GBP 6,000.00
2016-02-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-26SH20Statement by Directors
2016-02-26CAP-SSSolvency Statement dated 24/02/16
2015-12-18AR0116/10/15 ANNUAL RETURN FULL LIST
2015-12-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-16
2015-12-16ANNOTATIONSecond Filing
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27RP04
2015-11-27ANNOTATIONSecond Filing
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1200000
2014-11-04AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-04SH0122/05/14 STATEMENT OF CAPITAL GBP 1200000
2014-11-04LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 600000
2014-11-04SH0122/05/14 STATEMENT OF CAPITAL GBP 1200000
2014-06-23ANNOTATIONOther
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 3101770007
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3101770005
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3101770004
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3101770006
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 600000
2013-10-17AR0116/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07AP01DIRECTOR APPOINTED MR SEBASTIAN LAWRENCE GRENVILLE WATSON
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2012-10-25AR0116/10/12 FULL LIST
2012-10-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSONS NORTHERN LIMITED / 25/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL LAWRENCE / 24/10/2012
2012-10-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSONS NORTHERN / 24/10/2012
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02MEM/ARTSARTICLES OF ASSOCIATION
2012-04-02RES01ALTER ARTICLES 17/05/2011
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MACKEN
2012-01-09AP01DIRECTOR APPOINTED MR DAVID TIMOTHY PATRICK WATSON
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AR0116/10/11 FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY TURNER
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ
2011-10-18AP01DIRECTOR APPOINTED MR IAN PAUL LAWRENCE
2011-09-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-06-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-12-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD NINIAN LOWES / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWES / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD NINIAN LOWES / 09/11/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LOWES / 09/11/2010
2010-10-22AR0116/10/10 FULL LIST
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-10-30AR0116/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TINTO WATSON / 16/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN NICHOLAS TURNER / 16/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN READ / 16/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES MACKEN / 16/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWES / 16/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOWES / 16/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LOWES / 16/10/2009
2009-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSONS NORTHERN / 16/10/2009
2009-01-0888(2)AD 09/12/08 GBP SI 100000@1=100000 GBP IC 500000/600000
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN READ / 15/12/2008
2008-12-17RES13SECTION 175 09/12/2008
2008-12-11AA31/03/08 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-0188(2)AD 16/07/08 GBP SI 200000@1=200000 GBP IC 300000/500000
2008-05-08288aDIRECTOR APPOINTED STEVEN JAMES MACKEN
2008-05-08288aDIRECTOR APPOINTED ASHLEY JOHN NICHOLAS TURNER
2008-05-08288aDIRECTOR APPOINTED STEPHEN JOHN READ
2008-05-08123NC INC ALREADY ADJUSTED 22/04/08
2008-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-08RES12VARYING SHARE RIGHTS AND NAMES
2008-05-0888(2)AD 22/04/08 GBP SI 150000@1=150000 GBP IC 150000/300000
2008-05-0888(2)AD 22/04/08 GBP SI 7500@1=7500 GBP IC 142500/150000
2008-01-22288bDIRECTOR RESIGNED
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-08-09288bSECRETARY RESIGNED
2007-01-05288aNEW SECRETARY APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to OSSPOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSSPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-16 Outstanding GCP HYDRO 1 LIMITED
2014-05-27 Outstanding GCP HYDRO 1 LIMITED
2014-05-27 Outstanding GCP HYDRO 1 LIMITED
2014-05-27 Outstanding GCP HYDRO 1 LIMITED
STANDARD SECURITY 2011-05-31 Satisfied THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 2011-05-17 Satisfied THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 2010-12-01 Satisfied VENTUS VCT PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSSPOWER LIMITED

Intangible Assets
Patents
We have not found any records of OSSPOWER LIMITED registering or being granted any patents
Domain Names

OSSPOWER LIMITED owns 1 domain names.

osspower.co.uk  

Trademarks
We have not found any records of OSSPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSSPOWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as OSSPOWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OSSPOWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSSPOWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSSPOWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.