CT HYDRO LIMITED
Overview
| Company Name | CT HYDRO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC373696 |
| 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 CT HYDRO LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CT HYDRO LIMITED located?
| Registered Office Address | 4th Floor, 7 Castle Street, Edinburgh Castle Street EH2 3AH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CT HYDRO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAPLIN RPI ASSETS (GP) LIMITED | Feb 25, 2010 | Feb 25, 2010 |
What are the latest accounts for CT HYDRO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CT HYDRO LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for CT HYDRO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Mark Robert John Tyndall as a person with significant control on Sep 17, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Robert Henry Moffett Chaplin as a person with significant control on Sep 17, 2025 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||||||||||
Secretary's details changed for Ncm Fund Services Limited on Jan 01, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , 7 Melville Crescent, Edinburgh, EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on Jan 05, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CT HYDRO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NCM FUND SERVICES LIMITED | Secretary | Castle Street Fourth Floor EH2 3AH Edinburgh 7 Scotland |
| 86014010027 | ||||||||||
| GRAHAM, Douglas James | Director | Castle Street EH2 3AH Edinburgh 4th Floor, 7 Castle Street, Edinburgh Scotland | Scotland | British | 170139410001 | |||||||||
| MCLEAY, Kathleen Moir | Director | Castle Street EH2 3AH Edinburgh 4th Floor, 7 Castle Street, Edinburgh Scotland | Scotland | British | 146173660001 | |||||||||
| CHAPLIN, Robert Henry Moffett | Director | Melville Crescent EH3 7JA Edinburgh 7 Scotland | United Kingdom | British | 63131640001 |
Who are the persons with significant control of CT HYDRO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Henry Moffett Chaplin | Apr 06, 2016 | Castle Street EH2 3AH Edinburgh 4th Floor, 7 Castle Street, Edinburgh Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Robert John Tyndall | Apr 06, 2016 | Castle Street EH2 3AH Edinburgh 4th Floor, 7 Castle Street, Edinburgh Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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