ACHNACARRY HYDRO LTD

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

    Company NameACHNACARRY HYDRO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC367490
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ACHNACARRY HYDRO LTD?

    Previous Company Names
    Company NameFromUntil
    GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTDOct 27, 2009Oct 27, 2009

    What are the latest accounts for ACHNACARRY HYDRO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for ACHNACARRY HYDRO LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Secretary's details changed for Resolis Limited on Sep 23, 2025

    1 pagesCH04

    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 pagesAD01

    Change of details for Tent Holdings Limited as a person with significant control on Jan 23, 2025

    2 pagesPSC05

    Appointment of Resolis Limited as a secretary on Jan 21, 2025

    2 pagesAP04

    Termination of appointment of Hanway Advisory Limited as a secretary on Jan 21, 2025

    1 pagesTM02

    Termination of appointment of Jonathan Mark Hick as a director on Jan 21, 2025

    1 pagesTM01

    Appointment of Stelios Kornaros as a director on Jan 21, 2025

    2 pagesAP01

    Termination of appointment of Christophe Arnoult as a director on Jan 21, 2025

    1 pagesTM01

    Appointment of Rachel Louise Turnbull as a director on Jan 21, 2025

    2 pagesAP01

    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 pagesAD01

    Register(s) moved to registered office address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW

    1 pagesAD04

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Dec 05, 2024 with updates

    4 pagesCS01

    Secretary's details changed for Hanway Advisory Limited on Oct 03, 2024

    1 pagesCH04

    Change of details for Teec Holdings Limited as a person with significant control on Feb 27, 2023

    2 pagesPSC05

    Change of details for Teec Holdings Limited as a person with significant control on Jul 05, 2024

    2 pagesPSC05

    Satisfaction of charge SC3674900013 in full

    1 pagesMR04

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

    11 pagesAA

    Confirmation statement made on Dec 05, 2023 with updates

    5 pagesCS01

    Statement of capital on Sep 27, 2023

    • Capital: GBP 200.402
    12 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of ACHNACARRY HYDRO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    KORNAROS, Stelios
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    ScotlandGreek297163980001
    TURNBULL, Rachel Louise
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritish271688350002
    HANWAY ADVISORY LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Secretary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11178874
    251377070001
    ARNOULT, Christophe
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomFrench298961400001
    BEATON, Benjamin James
    Triple Point
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    Triple Point
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    EnglandBritish159584820003
    CARTWRIGHT, Ian Peter George
    Atholl Crescent
    PH1 5JN Perth
    6
    Scotland
    Director
    Atholl Crescent
    PH1 5JN Perth
    6
    Scotland
    ScotlandBritish48267100001
    HALL, Margaret Michelle Louise
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomBritish142558010001
    HICK, Jonathan Mark
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Resolis Limited
    Scotland
    Director
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Resolis Limited
    Scotland
    EnglandBritish226271480003
    MCINTYRE, Hazel Jane
    Atholl Crescent
    PH1 5JN Perth
    6
    Scotland
    Director
    Atholl Crescent
    PH1 5JN Perth
    6
    Scotland
    ScotlandBritish86240240004
    PARR, Jonathan Russell
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomBritish205652680001
    READING, Alexander James
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    ScotlandBritish183403880001
    RIDDELL, Alastair James
    Glenlyon
    PH15 2NH Aberfeldy
    Balintyre
    Perthshire
    United Kingdom
    Director
    Glenlyon
    PH15 2NH Aberfeldy
    Balintyre
    Perthshire
    United Kingdom
    ScotlandBritish45445490002
    TUCKER, Alexandra Gill
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    EnglandBritish186382250001
    WILSON, James Lamb
    Strathtay
    PH9 0PJ Pitlochry
    Donfield
    Perthshire
    United Kingdom
    Director
    Strathtay
    PH9 0PJ Pitlochry
    Donfield
    Perthshire
    United Kingdom
    United KingdomBritish132976850002
    WOTHERSPOON, Robert John
    Fortingall
    PH15 2LN Aberfeldy
    Glenlyon House
    United Kingdom
    Director
    Fortingall
    PH15 2LN Aberfeldy
    Glenlyon House
    United Kingdom
    ScotlandBritish161858620001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tent Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Dec 10, 2021
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number12695849
    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.
    Ghh Newco 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
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Green Highland Hydro Ltd
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Aug 16, 2016
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Triple Point Income Vct Plc
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Apr 06, 2016
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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