ACHNACARRY HYDRO LTD
Overview
| Company Name | ACHNACARRY HYDRO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC367490 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACHNACARRY HYDRO LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ACHNACARRY HYDRO LTD located?
| Registered Office Address | Exchange Tower, 11th Floor 19 Canning Street EH3 8EG Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACHNACARRY HYDRO LTD?
| Company Name | From | Until |
|---|---|---|
| GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTD | Oct 27, 2009 | Oct 27, 2009 |
What are the latest accounts for ACHNACARRY HYDRO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACHNACARRY HYDRO LTD?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for ACHNACARRY HYDRO LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom to C/O Resolis Ltd, Exchange Tower 19 Canning Street Edinburgh EH3 8EG | 1 pages | AD02 | ||
Secretary's details changed for Resolis Limited on Sep 23, 2025 | 1 pages | CH04 | ||
Registered office address changed from Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland to Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Apr 28, 2025 | 1 pages | AD01 | ||
Change of details for Tent Holdings Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Appointment of Resolis Limited as a secretary on Jan 21, 2025 | 2 pages | AP04 | ||
Termination of appointment of Hanway Advisory Limited as a secretary on Jan 21, 2025 | 1 pages | TM02 | ||
Termination of appointment of Jonathan Mark Hick as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Appointment of Stelios Kornaros as a director on Jan 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christophe Arnoult as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Appointment of Rachel Louise Turnbull as a director on Jan 21, 2025 | 2 pages | AP01 | ||
Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Jan 23, 2025 | 1 pages | AD01 | ||
Register(s) moved to registered office address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW | 1 pages | AD04 | ||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for Hanway Advisory Limited on Oct 03, 2024 | 1 pages | CH04 | ||
Change of details for Teec Holdings Limited as a person with significant control on Feb 27, 2023 | 2 pages | PSC05 | ||
Change of details for Teec Holdings Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||
Satisfaction of charge SC3674900013 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with updates | 5 pages | CS01 | ||
Statement of capital on Sep 27, 2023
| 12 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of ACHNACARRY HYDRO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| KORNAROS, Stelios | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | Scotland | Greek | 297163980001 | |||||||||
| TURNBULL, Rachel Louise | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | 271688350002 | |||||||||
| HANWAY ADVISORY LIMITED | Secretary | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel United Kingdom |
| 251377070001 | ||||||||||
| ARNOULT, Christophe | Director | King William Street EC4N 7AF London 1 United Kingdom | United Kingdom | French | 298961400001 | |||||||||
| BEATON, Benjamin James | Director | Triple Point St. Swithin's Lane EC4N 8AD London 18 England | England | British | 159584820003 | |||||||||
| CARTWRIGHT, Ian Peter George | Director | Atholl Crescent PH1 5JN Perth 6 Scotland | Scotland | British | 48267100001 | |||||||||
| HALL, Margaret Michelle Louise | Director | King William Street EC4N 7AF London 1 United Kingdom | United Kingdom | British | 142558010001 | |||||||||
| HICK, Jonathan Mark | Director | Exchange Tower, 11th Floor 19 Canning Street EH3 8EG Edinburgh Resolis Limited Scotland | England | British | 226271480003 | |||||||||
| MCINTYRE, Hazel Jane | Director | Atholl Crescent PH1 5JN Perth 6 Scotland | Scotland | British | 86240240004 | |||||||||
| PARR, Jonathan Russell | Director | King William Street EC4N 7AF London 1 United Kingdom | United Kingdom | British | 205652680001 | |||||||||
| READING, Alexander James | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth C/O Green Highland Renewables Ltd Scotland | Scotland | British | 183403880001 | |||||||||
| RIDDELL, Alastair James | Director | Glenlyon PH15 2NH Aberfeldy Balintyre Perthshire United Kingdom | Scotland | British | 45445490002 | |||||||||
| TUCKER, Alexandra Gill | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth C/O Green Highland Renewables Ltd Scotland | England | British | 186382250001 | |||||||||
| WILSON, James Lamb | Director | Strathtay PH9 0PJ Pitlochry Donfield Perthshire United Kingdom | United Kingdom | British | 132976850002 | |||||||||
| WOTHERSPOON, Robert John | Director | Fortingall PH15 2LN Aberfeldy Glenlyon House United Kingdom | Scotland | British | 161858620001 |
Who are the persons with significant control of ACHNACARRY HYDRO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tent Holdings Limited | Dec 10, 2021 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ghh Newco Ltd | Jul 08, 2019 | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Green Highland Hydro Ltd | Aug 16, 2016 | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Triple Point Income Vct Plc | Apr 06, 2016 | St. Swithin's Lane EC4N 8AD London 18 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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