ALLT CHOILLE-RAIS HYDRO LTD

ALLT CHOILLE-RAIS HYDRO LTD

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

    Company NameALLT CHOILLE-RAIS HYDRO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC493178
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ALLT CHOILLE-RAIS HYDRO LTD?

    Previous Company Names
    Company NameFromUntil
    NEVIS RANGE HYDRO COMPANY LIMITEDMay 20, 2015May 20, 2015
    NRHC LTDDec 11, 2014Dec 11, 2014

    What are the latest accounts for ALLT CHOILLE-RAIS HYDRO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLT CHOILLE-RAIS HYDRO LTD?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for ALLT CHOILLE-RAIS HYDRO LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025

    2 pagesAP01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sydney Geraint Blackmore as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Marco Panfili as a director on Nov 07, 2024

    2 pagesAP01

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

    24 pagesAA

    Termination of appointment of Marco Panfili as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Mr Sydney Geraint Blackmore as a director on Apr 02, 2024

    2 pagesAP01

    Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024

    2 pagesCH01

    Appointment of Marco Panfili as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024

    1 pagesTM01

    Director's details changed for Mrs Jemma Louise Sherman on Nov 17, 2022

    2 pagesCH01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023

    1 pagesTM01

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Appointment of Benjamin Michael Burgess as a director on Oct 05, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Termination of appointment of Simon David Green as a director on May 27, 2022

    1 pagesTM01

    Appointment of Ms Jemma Louise Sherman as a director on May 27, 2022

    2 pagesAP01

    Who are the officers of ALLT CHOILLE-RAIS HYDRO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Thomas Samuel
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    United KingdomBritish211537780001
    PANFILI, Marco
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    ItalyItalian329506980001
    AUSTIN, Marian Josephine
    PH33 6SQ Fort William
    Torlundy
    United Kingdom
    Director
    PH33 6SQ Fort William
    Torlundy
    United Kingdom
    United KingdomScottish32153890003
    BLACKMORE, Sydney Geraint
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomWelsh312246730001
    BURGESS, Benjamin Michael
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    United KingdomBritish290811840013
    CATTO, Gavin
    Thankerton
    Biggar
    Covington Mill
    Scotland
    Director
    Thankerton
    Biggar
    Covington Mill
    Scotland
    ScotlandBritish101863950001
    GREEN, Simon David
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish164987040001
    GUNN, James
    Burntbroom Gardens
    Baillieston
    G69 7HX Glasgow
    2
    Scotland
    Director
    Burntbroom Gardens
    Baillieston
    G69 7HX Glasgow
    2
    Scotland
    ScotlandBritish327040001
    PANFILI, Marco
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    1st Floor Cef Building
    Scotland
    ItalyItalian320047040001
    SHERMAN, Jemma Louise
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish275435530004
    SUTHERLAND, Ian David
    PH33 6SQ Fort William
    Torlundy
    Director
    PH33 6SQ Fort William
    Torlundy
    ScotlandBritish54769540001
    SYKES, Ian Andrew
    Banavie
    PH33 7PB Fort William
    Stonington
    Inverness-Shire
    Scotland
    Director
    Banavie
    PH33 7PB Fort William
    Stonington
    Inverness-Shire
    Scotland
    ScotlandBritish165454850001
    WAKEFIELD, Nathan John
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish314504440001

    Who are the persons with significant control of ALLT CHOILLE-RAIS HYDRO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghh Newco Ltd
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Inveralmond Road
    Scotland
    Nov 29, 2019
    Inveralmond Industrial Estate
    PH1 3TW Perth
    Inveralmond Road
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredRegister Of Companies For Scotland
    Registration NumberSc399462
    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.
    Nevis Range Development Company Limited
    Torlundy
    PH33 6SQ Fort William
    Nevis Range Mountain Resort
    Scotland
    Apr 06, 2016
    Torlundy
    PH33 6SQ Fort William
    Nevis Range Mountain Resort
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc113211
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mg Hydro Power Limited
    Covington Road
    Thankerton
    ML12 6NE Biggar
    Covington Mill
    Scotland
    Apr 06, 2016
    Covington Road
    Thankerton
    ML12 6NE Biggar
    Covington Mill
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc515066
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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