HYDROPOWER RIVER LEVEN LTD
Overview
| Company Name | HYDROPOWER RIVER LEVEN LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC608127 |
| 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 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 Address | No |
What were the previous names of HYDROPOWER RIVER LEVEN LTD?
| Company Name | From | Until |
|---|---|---|
| SIMEC HYDROPOWER RIVER LEVEN LTD | Oct 04, 2018 | Oct 04, 2018 |
| SIMEC HYDRO LOCHABER RIVER LEVEN LTD | Sep 13, 2018 | Sep 13, 2018 |
What are the latest accounts for HYDROPOWER RIVER LEVEN 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 HYDROPOWER RIVER LEVEN LTD?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for HYDROPOWER RIVER LEVEN LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX | 1 pages | AD02 | ||||||||||
Termination of appointment of Simon David Green as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2020 | 8 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 12, 2021 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed simec hydropower river leven LTD\certificate issued on 16/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Equitix Capital Eurobond 6 Limited as a person with significant control on Oct 12, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Simon David Green as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of HYDROPOWER RIVER LEVEN 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 | 320047010001 | |||||
| BURGESS, Benjamin Michael | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | 211251830001 | |||||
| GANDHI, Rajeev | Director | Smelter PH33 6TH Fort William, Scotland Lochaber United Kingdom | Wales | Indian | 237228900001 | |||||
| GREEN, Simon David | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 164987040001 | |||||
| GUPTA, Parduman Kumar | Director | Smelter PH33 6TH Fort William, Scotland Lochaber United Kingdom | United Kingdom | Indian | 248913930001 | |||||
| SHERMAN, Jemma Louise | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 275435530004 | |||||
| WAKEFIELD, Nathan John | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 314504440001 |
Who are the persons with significant control of HYDROPOWER RIVER LEVEN LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Capital Eurobond 6 Limited | Oct 12, 2020 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Simec Hydropower Holdings Ltd | Sep 13, 2018 | Smelter Fort William, Scotland Lochaber United Kingdom | 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