UKBizDB.co.uk

GLEN HYDRO LIMITED

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

This company is commonly known as Glen Hydro Limited. The company was founded 12 years ago and was given the registration number SC404989. The firm's registered office is in BLAIRGOWRIE. You can find them at Larsen 12 Glen Derby, Kirkmichael, Blairgowrie, Perthshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLEN HYDRO LIMITED
Company Number:SC404989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Larsen 12 Glen Derby, Kirkmichael, Blairgowrie, Perthshire, PH10 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balnabeggan, Ballintuim, Blairgowrie, Scotland, PH10 7NQ

Secretary09 August 2011Active
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director06 April 2020Active
Larsen, 12 Glen Derby, Kirkmichael, Blairgowrie, Scotland, PH10 7NA

Director09 August 2011Active
Balnabeggan, Ballintuim, Blairgowrie, Scotland, PH10 7NQ

Director09 August 2011Active
Larsen, 12 Glen Derby, Kirkmichael, Blairgowrie, United Kingdom, PH10 7NA

Director28 February 2022Active

People with Significant Control

Mrs Pollyanna Katy Haworth
Notified on:01 March 2022
Status:Active
Date of birth:August 1973
Nationality:British
Address:Larsen, 12 Glen Derby, Blairgowrie, PH10 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Luke Milner
Notified on:23 August 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Scotland
Address:Balnabeggan, Ballintuim, Blairgowrie, Scotland, PH10 7NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Adam Luke Milner
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Scotland
Address:Balnabeggan, Ballintuim, Blairgowrie, Scotland, PH10 7NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard John Haworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Larsen, 12 Glen Derby, Blairgowrie, PH10 7NA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.