UKBizDB.co.uk

ALLT CHOILLE-RAIS HYDRO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allt Choille-rais Hydro Ltd. The company was founded 9 years ago and was given the registration number SC493178. The firm's registered office is in PERTH. You can find them at 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ALLT CHOILLE-RAIS HYDRO LTD
Company Number:SC493178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director02 April 2024Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 May 2022Active
Torlundy, Fort William, United Kingdom, PH33 6SQ

Director11 December 2014Active
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director05 October 2022Active
Covington Mill, Thankerton, Biggar, Scotland,

Director29 September 2015Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director29 November 2019Active
2, Burntbroom Gardens, Baillieston, Glasgow, Scotland, G69 7HX

Director29 September 2015Active
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director01 March 2024Active
Torlundy, Fort William, PH33 6SQ

Director31 March 2016Active
Stonington, Banavie, Fort William, Scotland, PH33 7PB

Director29 September 2015Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director29 November 2019Active

People with Significant Control

Ghh Newco Ltd
Notified on:29 November 2019
Status:Active
Country of residence:Scotland
Address:Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nevis Range Development Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Nevis Range Mountain Resort, Torlundy, Fort William, Scotland, PH33 6SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mg Hydro Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Covington Mill, Covington Road, Biggar, Scotland, ML12 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Address

Move registers to sail company with new address.

Download
2021-11-01Address

Change sail address company with new address.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Change account reference date company current extended.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.