ALLT CHOILLE-RAIS HYDRO LTD
Overview
| Company Name | ALLT CHOILLE-RAIS HYDRO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC493178 |
| 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 ALLT CHOILLE-RAIS HYDRO LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ALLT CHOILLE-RAIS HYDRO LTD located?
| Registered Office Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLT CHOILLE-RAIS HYDRO LTD?
| Company Name | From | Until |
|---|---|---|
| NEVIS RANGE HYDRO COMPANY LIMITED | May 20, 2015 | May 20, 2015 |
| NRHC LTD | Dec 11, 2014 | Dec 11, 2014 |
What are the latest accounts for ALLT CHOILLE-RAIS HYDRO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLT CHOILLE-RAIS HYDRO LTD?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for ALLT CHOILLE-RAIS HYDRO LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sydney Geraint Blackmore as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Appointment of Marco Panfili as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Marco Panfili as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Sydney Geraint Blackmore as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024 | 2 pages | CH01 | ||
Appointment of Marco Panfili as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Jemma Louise Sherman on Nov 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Benjamin Michael Burgess as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Termination of appointment of Simon David Green as a director on May 27, 2022 | 1 pages | TM01 | ||
Appointment of Ms Jemma Louise Sherman as a director on May 27, 2022 | 2 pages | AP01 | ||
Who are the officers of ALLT CHOILLE-RAIS HYDRO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Thomas Samuel | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building Scotland | United Kingdom | British | 211537780001 | |||||
| PANFILI, Marco | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building Scotland | Italy | Italian | 329506980001 | |||||
| AUSTIN, Marian Josephine | Director | PH33 6SQ Fort William Torlundy United Kingdom | United Kingdom | Scottish | 32153890003 | |||||
| BLACKMORE, Sydney Geraint | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | Welsh | 312246730001 | |||||
| BURGESS, Benjamin Michael | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building Scotland | United Kingdom | British | 290811840013 | |||||
| CATTO, Gavin | Director | Thankerton Biggar Covington Mill Scotland | Scotland | British | 101863950001 | |||||
| GREEN, Simon David | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 164987040001 | |||||
| GUNN, James | Director | Burntbroom Gardens Baillieston G69 7HX Glasgow 2 Scotland | Scotland | British | 327040001 | |||||
| PANFILI, Marco | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building Scotland | Italy | Italian | 320047040001 | |||||
| SHERMAN, Jemma Louise | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 275435530004 | |||||
| SUTHERLAND, Ian David | Director | PH33 6SQ Fort William Torlundy | Scotland | British | 54769540001 | |||||
| SYKES, Ian Andrew | Director | Banavie PH33 7PB Fort William Stonington Inverness-Shire Scotland | Scotland | British | 165454850001 | |||||
| WAKEFIELD, Nathan John | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 314504440001 |
Who are the persons with significant control of ALLT CHOILLE-RAIS HYDRO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ghh Newco Ltd | Nov 29, 2019 | Inveralmond Industrial Estate PH1 3TW Perth Inveralmond Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nevis Range Development Company Limited | Apr 06, 2016 | Torlundy PH33 6SQ Fort William Nevis Range Mountain Resort Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mg Hydro Power Limited | Apr 06, 2016 | Covington Road Thankerton ML12 6NE Biggar Covington Mill Scotland | 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