UKBizDB.co.uk

PHILIPHAUGH HYDRO LIMITED

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

This company is commonly known as Philiphaugh Hydro Limited. The company was founded 13 years ago and was given the registration number SC398239. The firm's registered office is in SELKIRK. You can find them at Philiphaugh Estate Office, Philiphaugh, Selkirk, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PHILIPHAUGH HYDRO LIMITED
Company Number:SC398239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Philiphaugh Estate Office, Philiphaugh, Selkirk, TD7 5LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2419/20, Karafiatova, Prague 10 Zabehlice, Prague, Czech Republic, 106 00

Director30 December 2019Active
Erskine House, 68 Queen Street, Edinburgh, Scotland, EH2 4NN

Corporate Secretary21 April 2011Active
Erskine House, 68 Queen Street, Edinburgh, Scotland, EH2 4NN

Director21 April 2011Active
560, Vsehrdova, Mala Strana, Prague 1, Czech Republic, 11800

Director30 December 2019Active
Philiphaugh Estate Office, Philiphaugh, Selkirk, TD7 5LX

Director26 April 2017Active
Philiphaugh Estate Office, Philiphaugh, Selkirk, TD7 5LX

Director26 April 2017Active
N/A, Philiphaugh, Selkirk, Scotland, TD7 5LX

Director19 July 2012Active
2219, Kladenska, Cernosice, Czech Republic, 252 28

Director25 September 2020Active
Philiphaugh Estate Office, Philiphaugh, Selkirk, Scotland, TD7 5LX

Director19 May 2014Active

People with Significant Control

Renfin Philiphaugh Ltd
Notified on:30 December 2019
Status:Active
Country of residence:England
Address:1, Lumley Street, London, England, W1K 6TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
H2o Power (Purple) Limited
Notified on:30 December 2019
Status:Active
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, St. Albans, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Persons with significant control

Change to a person with significant control without name date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-04-23Accounts

Change account reference date company previous shortened.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.