Conrad (lillyhall) Limited

General information

Name:

Conrad (lillyhall) Ltd

Office Address:

Atria One 144 Morrison Street EH3 8EX Edinburgh

Number: SC493107

Incorporation date: 2014-12-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Conrad (lillyhall) Limited can be contacted at Edinburgh at Atria One. Anyone can look up the firm by referencing its postal code - EH3 8EX. This enterprise has been operating on the British market for 11 years. The enterprise is registered under the number SC493107 and their last known status is active. It has been already three years from the moment The company's registered name is Conrad (lillyhall) Limited, but till 2022 the name was Green Peak Generation and before that, up till 2016-09-23 this company was known as Green Highland Hydro Generation. This means it has used three different company names. The company's declared SIC number is 35110 and their NACE code stands for Production of electricity. Sunday 31st October 2021 is the last time company accounts were reported.

When it comes to the firm, a variety of director's assignments have been met by Anthony O. and David B.. When it comes to these two managers, David B. has administered firm for the longest period of time, having become a vital addition to directors' team on 2022-10-10. Moreover, the managing director's responsibilities are constantly helped with by a secretary - Mark N., who was officially appointed by the firm in October 2022.

  • Previous company's names
  • Conrad (lillyhall) Limited 2022-10-11
  • Green Peak Generation Limited 2016-09-23
  • Green Highland Hydro Generation Limited 2014-12-10

Financial data based on annual reports

Company staff

Anthony O.

Role: Director

Appointed: 30 December 2024

Latest update: 9 May 2025

David B.

Role: Director

Appointed: 10 October 2022

Latest update: 9 May 2025

Mark N.

Role: Secretary

Appointed: 10 October 2022

Latest update: 9 May 2025

People with significant control

The companies with significant control over this firm include: Conrad Energy (Holdings) Ii Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Abingdon at Blacklands Way, OX14 1SY and was registered as a PSC under the reg no 12884337.

Conrad Energy (Holdings) Ii Limited
Address: Suites D&E Windrush Court Blacklands Way, Abingdon, OX14 1SY, England
Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 12884337
Notified on 10 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Triple Point Vct 2011 Plc
Address: 1 King William Street, London, EC4N 7AF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07324448
Notified on 24 January 2019
Ceased on 10 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Triple Point Income Vct Plc
Address: 1 King William Street, London, EC4N 7AF, United Kingdom
Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06421083
Notified on 6 April 2016
Ceased on 10 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 October 2021
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 2014-12-10
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 30th December 2024 (AP01)
filed on: 6th, January 2025
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
10
Company Age

Closest Companies - by postcode