CHONAIS HYDRO LIMITED

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

    Company NameCHONAIS HYDRO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC440326
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHONAIS HYDRO LIMITED?

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

    Where is CHONAIS HYDRO LIMITED located?

    Registered Office Address
    C/O Shepherd & Wedderburn Llp
    9 Haymarket Square
    EH3 8FY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHONAIS HYDRO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHONAIS HYDRO LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for CHONAIS HYDRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2024

    13 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    14 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    14 pagesAA

    Appointment of Mr Ka Wai Yu as a director on Jun 26, 2023

    2 pagesAP01

    Termination of appointment of Adam Edward Chirkowski as a director on Jun 26, 2023

    1 pagesTM01

    Registered office address changed from PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on May 01, 2023

    1 pagesAD01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Radulph Hart-George as a director on Apr 26, 2022

    1 pagesTM01

    Appointment of Mr James John Bailey-House as a director on Apr 26, 2022

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2021

    14 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Radulph Hart-George as a director on Nov 17, 2021

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christoph Oliver Ruedig as a director on Jul 23, 2020

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2019

    15 pagesAA

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    15 pagesAA

    Appointment of Mr Robert Malcolm Armour as a director on Apr 23, 2019

    2 pagesAP01

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    18 pagesAA

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jun 01, 2017

    1 pagesAD01

    Who are the officers of CHONAIS HYDRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMOUR, Robert Malcolm
    Benjamin Street
    EC1M 5QL London
    1
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1
    England
    ScotlandBritish175786650002
    BAILEY-HOUSE, James John
    EC1M 5QL London
    1 Benjamin Street
    England
    Director
    EC1M 5QL London
    1 Benjamin Street
    England
    EnglandBritish290903730001
    YU, Ka Wai
    Benjamin Street
    EC1M 5QL London
    1
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1
    England
    EnglandBritish186704060003
    DONNELLY, Lawrence John Vincent
    Atholl Crescent
    PH1 5JN Perth
    6
    Scotland
    Secretary
    Atholl Crescent
    PH1 5JN Perth
    6
    Scotland
    174994060001
    CARTWRIGHT, Ian Peter George
    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
    ScotlandBritish48267100001
    CHIRKOWSKI, Adam Edward
    c/o Albion Ventures Llp
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Director
    c/o Albion Ventures Llp
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    United KingdomBritish203406490001
    GUDGIN, David
    Kings Arms Yard
    EC2R 7AF London
    1
    United Kingdom
    Director
    Kings Arms Yard
    EC2R 7AF London
    1
    United Kingdom
    EnglandBritish122140390002
    HART-GEORGE, Christopher Radulph
    EC1M 5QL London
    1 Benjamin Street
    England
    Director
    EC1M 5QL London
    1 Benjamin Street
    England
    EnglandBritish227890040001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    United KingdomBritish117786710001
    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
    United KingdomBritish159809110001
    RUEDIG, Christoph Oliver
    Kings Arms Yard
    EC2R 7AF London
    1
    United Kingdom
    Director
    Kings Arms Yard
    EC2R 7AF London
    1
    United Kingdom
    United KingdomGerman179143110001
    SMITH, James Isaac
    Atholl Crescent
    PH1 5JN Perth
    6
    Scotland
    Director
    Atholl Crescent
    PH1 5JN Perth
    6
    Scotland
    United KingdomBritish130143620002

    Who are the persons with significant control of CHONAIS HYDRO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chonais Holdings Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Shepherd And Wedderburn Llp, 10
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AL London
    Shepherd And Wedderburn Llp, 10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies In England And Walses
    Registration Number08584719
    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