GARBHAIG HYDRO POWER COMPANY LIMITED

GARBHAIG HYDRO POWER COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGARBHAIG HYDRO POWER COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC095961
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GARBHAIG HYDRO POWER COMPANY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is GARBHAIG HYDRO POWER COMPANY LIMITED located?

    Registered Office Address
    Ashfield Farm
    Achnamara
    PA31 8PT Lochgilphead
    Argyll
    Undeliverable Registered Office AddressNo

    What were the previous names of GARBHAIG HYDRO POWER COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARBHAIG POWER COMPANY LIMITEDMar 21, 1986Mar 21, 1986
    OCTOBOX LIMITEDNov 13, 1985Nov 13, 1985

    What are the latest accounts for GARBHAIG HYDRO POWER COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GARBHAIG HYDRO POWER COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for GARBHAIG HYDRO POWER COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge SC0959610006 in full

    1 pagesMR04

    Satisfaction of charge SC0959610007 in full

    1 pagesMR04

    Satisfaction of charge SC0959610008 in full

    1 pagesMR04

    Satisfaction of charge SC0959610010 in full

    1 pagesMR04

    Satisfaction of charge SC0959610009 in full

    1 pagesMR04

    Director's details changed for Mr Tom De Cruce Grubb on Aug 04, 2023

    2 pagesCH01
    Annotations
    DateAnnotation
    Mar 28, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/03/2024 under section 1088 of the Companies Act 2006

    Confirmation statement made on Dec 31, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Director's details changed for Mr Tom De Cruce Grubb on Dec 19, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Who are the officers of GARBHAIG HYDRO POWER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Janet
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    Secretary
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    British151267560001
    FOSTER, Janet
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    Director
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    ScotlandBritishDirector37923160001
    FOSTER, Martin Creassey
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    Director
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    ScotlandBritishDirector59294400001
    FOSTER, Roy Neil
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    Director
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    ScotlandBritishDirector124564530001
    GRUBB, Richard De Cruce
    Arbory Road
    IM9 1ND Castletown
    Westham Lodge
    Isle Of Man
    Director
    Arbory Road
    IM9 1ND Castletown
    Westham Lodge
    Isle Of Man
    Isle Of ManIrishDirector177871100001
    GRUBB, Tom De Cruce
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    Scotland
    Director
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Argyll
    Scotland
    EnglandBritishChartered Accountant179945670003
    MCKENZIE, David James Turner
    Unit 1 James Keiller Buildings
    32-34 Mains Loan
    DD4 7BT Dundee
    Secretary
    Unit 1 James Keiller Buildings
    32-34 Mains Loan
    DD4 7BT Dundee
    British1404140003
    BOWEN, Richard Christopher
    Staunton House
    Staunton On Arrow
    HR6 9HR Leominster
    Herefordshire
    Director
    Staunton House
    Staunton On Arrow
    HR6 9HR Leominster
    Herefordshire
    United KingdomBritishRetired Stockbroker142457730001
    GRUBB, Nicholas De Cruce
    Castle Grace
    Clogheen
    County Tipperary
    Director
    Castle Grace
    Clogheen
    County Tipperary
    IrelandIrishExecutive Secretary37886030001
    LESLIE, George William Davidson
    Viewforth
    KW15 1LX Kirkwall
    Orkney
    Director
    Viewforth
    KW15 1LX Kirkwall
    Orkney
    ScotlandBritishElectronic Engineer417700001
    MCKENZIE, David James Turner
    7 Moyness Park Crescent
    PH10 6LY Blairgowrie
    Perthshire
    Director
    7 Moyness Park Crescent
    PH10 6LY Blairgowrie
    Perthshire
    ScotlandBritishChartered Accountant1404140004
    NESBITT, Paul John Russell
    208 Sandridge Road
    AL1 4AL St. Albans
    Herts
    Director
    208 Sandridge Road
    AL1 4AL St. Albans
    Herts
    United KingdomBritishInvestment Manager159408180001
    OLIVER, James Michael Yorrick, Sir
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    Director
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    United KingdomBritishDirector417710002
    OLIVER, James Michael Yorrick, Sir
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    Director
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    United KingdomBritishStockbroker417710002
    STEPHENS, John Robert Wilson
    47/4 William Street
    EH3 7LW Edinburgh
    Director
    47/4 William Street
    EH3 7LW Edinburgh
    BritishInvestment Manager37885990002

    Who are the persons with significant control of GARBHAIG HYDRO POWER COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crf Hydro Power Limited
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Scotland
    Dec 31, 2016
    Achnamara
    PA31 8PT Lochgilphead
    Ashfield Farm
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0