HYDROPOWER RIVER LEVEN LTD

HYDROPOWER RIVER LEVEN LTD

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

    Company NameHYDROPOWER RIVER LEVEN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC608127
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HYDROPOWER RIVER LEVEN LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply

    Where is HYDROPOWER RIVER LEVEN 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 HYDROPOWER RIVER LEVEN LTD?

    Previous Company Names
    Company NameFromUntil
    SIMEC HYDROPOWER RIVER LEVEN LTDOct 04, 2018Oct 04, 2018
    SIMEC HYDRO LOCHABER RIVER LEVEN LTDSep 13, 2018Sep 13, 2018

    What are the latest accounts for HYDROPOWER RIVER LEVEN 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 HYDROPOWER RIVER LEVEN LTD?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for HYDROPOWER RIVER LEVEN LTD?

    Filings
    DateDescriptionDocumentType

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

    12 pagesAA

    Confirmation statement made on Sep 12, 2025 with no updates

    3 pagesCS01

    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

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

    10 pagesAA

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    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

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

    10 pagesAA

    Confirmation statement made on Sep 12, 2023 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX

    1 pagesAD03

    Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX

    1 pagesAD02

    Termination of appointment of Simon David Green as a director on Feb 13, 2023

    1 pagesTM01

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

    1 pagesTM01

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

    10 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Sep 12, 2021 with updates

    4 pagesCS01

    Registered office address changed from C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on Dec 15, 2020

    1 pagesAD01

    Certificate of change of name

    Company name changed simec hydropower river leven LTD\certificate issued on 16/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2020

    RES15

    Notification of Equitix Capital Eurobond 6 Limited as a person with significant control on Oct 12, 2020

    2 pagesPSC02

    Appointment of Mr Simon David Green as a director on Oct 12, 2020

    2 pagesAP01

    Who are the officers of HYDROPOWER RIVER LEVEN 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
    ItalyItalian320047010001
    BURGESS, Benjamin Michael
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritish211251830001
    GANDHI, Rajeev
    Smelter
    PH33 6TH Fort William, Scotland
    Lochaber
    United Kingdom
    Director
    Smelter
    PH33 6TH Fort William, Scotland
    Lochaber
    United Kingdom
    WalesIndian237228900001
    GREEN, Simon David
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish164987040001
    GUPTA, Parduman Kumar
    Smelter
    PH33 6TH Fort William, Scotland
    Lochaber
    United Kingdom
    Director
    Smelter
    PH33 6TH Fort William, Scotland
    Lochaber
    United Kingdom
    United KingdomIndian248913930001
    SHERMAN, Jemma Louise
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish275435530004
    WAKEFIELD, Nathan John
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish314504440001

    Who are the persons with significant control of HYDROPOWER RIVER LEVEN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Oct 12, 2020
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number11948554
    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.
    Smelter
    Fort William, Scotland
    Lochaber
    United Kingdom
    Sep 13, 2018
    Smelter
    Fort William, Scotland
    Lochaber
    United Kingdom
    Yes
    Legal FormPrivate Limited
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc607547
    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.

    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