KELTNEYBURN HYDRO LTD

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

    Company NameKELTNEYBURN HYDRO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC237428
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KELTNEYBURN HYDRO LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply

    Where is KELTNEYBURN HYDRO LTD located?

    Registered Office Address
    Cef Building Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KELTNEYBURN HYDRO LTD?

    Previous Company Names
    Company NameFromUntil
    SIMEC GHR KELTNEYBURN HYDRO LIMITEDJul 17, 2018Jul 17, 2018
    KELTNEYBURN HYDRO LIMITEDSep 27, 2002Sep 27, 2002

    What are the latest accounts for KELTNEYBURN HYDRO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KELTNEYBURN HYDRO LTD?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for KELTNEYBURN HYDRO LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    9 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Sydney Geraint Blackmore as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Marco Panfili as a director on Nov 07, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Marco Panfili as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Mr Sydney Geraint Blackmore as a director on Apr 02, 2024

    2 pagesAP01

    Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024

    2 pagesCH01

    Appointment of Marco Panfili as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024

    1 pagesTM01

    Director's details changed for Mrs Jemma Louise Sherman on Nov 17, 2022

    2 pagesCH01

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon David Green as a director on May 27, 2022

    1 pagesTM01

    Appointment of Ms Jemma Louise Sherman as a director on May 27, 2022

    2 pagesAP01

    Director's details changed for Ben Burgess on Dec 16, 2021

    2 pagesCH01

    Who are the officers of KELTNEYBURN HYDRO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Thomas Samuel
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    United KingdomBritish211537780001
    PANFILI, Marco
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    ItalyItalian329508350001
    J & H MITCHELL WS
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Secretary
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberN/A
    926840001
    ALLAN, Peter Philip Charles
    35 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    Director
    35 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    ScotlandBritish66870590002
    BLACKMORE, Sydney Geraint
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomWelsh312246730001
    BURGESS, Benjamin Michael
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    United KingdomBritish290811840013
    CARTHWRIGHT, Ian Peter George
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    ScotlandBritish260931700001
    CARTWRIGHT, Ian Peter George
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    ScotlandBritish48267100001
    CARTWRIGHT, Ian Peter George
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    ScotlandBritish48267100001
    GANDHI, Rajeev
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    WalesIndian237228900001
    GREEN, Simon David
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    United KingdomBritish164987040001
    GREEN, Simon David
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    United KingdomBritish164987040001
    GUPTA, Parduman Kumar
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    IndiaIndian249067140001
    HAMBRO, Jay
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    United KingdomBritish245504790001
    HENDERSON, Alistair
    Wester Carse
    PH15 2NB Aberfeldy
    Perthshire
    Director
    Wester Carse
    PH15 2NB Aberfeldy
    Perthshire
    ScotlandBritish354270001
    HOGG, David
    38 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Director
    38 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    ScotlandBritish40769390002
    HUTT, Stephen Mark
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    ScotlandBritish260925030001
    PANFILI, Marco
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    ItalyItalian320047140001
    READING, Alexander James
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    ScotlandBritish183403880001
    READING, Alexander James
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    ScotlandBritish183403880001
    READING, Alexander James
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    ScotlandBritish183403880001
    SHERMAN, Jemma Louise
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish275435530004
    STEWART, Donald Gordon William
    Greenend 17 Balfron Road
    Killearn
    G63 9NN Glasgow
    Lanarkshire
    Director
    Greenend 17 Balfron Road
    Killearn
    G63 9NN Glasgow
    Lanarkshire
    ScotlandBritish39839930002
    STEWART, James
    Milndavie Road
    Strathblane
    G63 9EW Glasgow
    An Larach
    Director
    Milndavie Road
    Strathblane
    G63 9EW Glasgow
    An Larach
    ScotlandBritish138127720001
    STEWART, Thomas James Bunting
    Keltney House
    Keltneyburn
    PH15 2LF Aberfeldy
    Perthshire
    Director
    Keltney House
    Keltneyburn
    PH15 2LF Aberfeldy
    Perthshire
    ScotlandBritish84588240001
    TRAINER, Christopher David
    Dalziel Drive
    Pollokshields
    G41 4NY Glasgow
    50
    Scotland
    Director
    Dalziel Drive
    Pollokshields
    G41 4NY Glasgow
    50
    Scotland
    ScotlandBritish249930005
    VONDRAKOVA, Kveta
    Regent Street
    W1B 2HA London
    1st Floor Roxburghe House
    England
    Director
    Regent Street
    W1B 2HA London
    1st Floor Roxburghe House
    England
    Czech RepublicCzech252190150001
    WAKEFIELD, Nathan John
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    United KingdomBritish314504440001
    WAKEFIELD, Nathan John
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Cef Building
    Scotland
    United KingdomBritish314504440001

    Who are the persons with significant control of KELTNEYBURN HYDRO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghh Group Holdings Ltd
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Jul 08, 2019
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vk Hypropower Ltd
    Roxburghe House
    273/287 Regent Street
    W1B 2HA London
    1st Floor
    England
    Sep 24, 2018
    Roxburghe House
    273/287 Regent Street
    W1B 2HA London
    1st Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number11541953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Green Highland Hydro Ltd
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    First Floot Cef Building
    Scotland
    Aug 12, 2016
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    First Floot Cef Building
    Scotland
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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