Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ASSYNT HYDRO LIMITED
Company Information for

ASSYNT HYDRO LIMITED

CNOC UAINE CULKEIN, STOER, LOCHINVER, SUTHERLAND, IV27 4JG,
Company Registration Number
SC138431
Private Limited Company
Active

Company Overview

About Assynt Hydro Ltd
ASSYNT HYDRO LIMITED was founded on 1992-05-21 and has its registered office in Lochinver. The organisation's status is listed as "Active". Assynt Hydro Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSYNT HYDRO LIMITED
 
Legal Registered Office
CNOC UAINE CULKEIN
STOER
LOCHINVER
SUTHERLAND
IV27 4JG
Other companies in PH1
 
Filing Information
Company Number SC138431
Company ID Number SC138431
Date formed 1992-05-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743230168  
Last Datalog update: 2023-12-07 04:00:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSYNT HYDRO LIMITED

Current Directors
Officer Role Date Appointed
JOHN MACKENZIE
Company Secretary 1992-06-25
MATTHEW DALLAS BULCH
Director 2015-10-26
JOHN MACKENZIE
Director 1992-06-25
DONALD MURDO MACLEOD
Director 1999-07-01
JAMES MATHESON MORRISON
Director 2015-10-26
JOHN MORRISON
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES TURNER MCKENZIE
Director 1999-10-01 2015-08-31
ALAN WILLIAM MACRAE
Director 1992-06-25 1999-07-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-05-21 1992-06-25
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-05-21 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DALLAS BULCH ASSYNT CROFTERS TRUST LIMITED Director 2015-08-17 CURRENT 1992-09-11 Active
DONALD MURDO MACLEOD ASSYNT CROFTERS TRUST LIMITED Director 1996-03-23 CURRENT 1992-09-11 Active
JAMES MATHESON MORRISON ASSYNT CROFTERS TRUST LIMITED Director 2015-08-17 CURRENT 1992-09-11 Active
JOHN MORRISON ASSYNT CROFTERS TRUST LIMITED Director 1999-04-26 CURRENT 1992-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom
2023-06-28CESSATION OF DONALD MURDO MACLEOD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28APPOINTMENT TERMINATED, DIRECTOR DONALD MURDO MACLEOD
2023-06-12Director's details changed for Mr John Morrison on 2023-06-12
2023-06-12Director's details changed for Mr James Matheson Morrison on 2023-06-12
2023-06-12CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-03-15CESSATION OF JOHN MACKENZIE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JOHN MACKENZIE
2022-06-20Termination of appointment of John Mackenzie on 2022-03-22
2022-06-20Appointment of Mr John Morrison as company secretary on 2022-03-22
2022-06-20CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-06-20TM02Termination of appointment of John Mackenzie on 2022-03-22
2022-06-20AP03Appointment of Mr John Morrison as company secretary on 2022-03-22
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKENZIE
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-09-13AA31/12/16 TOTAL EXEMPTION FULL
2017-09-13AA31/12/16 TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 75002
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM C/O Campbell Dallas Llp Chartered Accountants 4 Atholl Crescent Perth PH1 5NG
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 75002
2016-06-17AR0121/05/16 ANNUAL RETURN FULL LIST
2016-02-10AP01DIRECTOR APPOINTED JAMES MATHESON MORRISON
2016-02-10AP01DIRECTOR APPOINTED MATTHEW DALLAS BULCH
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES TURNER MCKENZIE
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 75002
2015-06-10AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 75002
2014-06-16AR0121/05/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0121/05/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0121/05/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG Scotland
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/12 FROM Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0121/05/11 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16AR0121/05/10 NO CHANGES
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-07-09363sRETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-06-21363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-01225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
2000-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-23363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-05-2388(2)RAD 20/01/00--------- £ SI 75000@1=75000 £ IC 2/75002
2000-03-21410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-27288aNEW DIRECTOR APPOINTED
1999-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-03CERTNMCOMPANY NAME CHANGED ASSYNT CROFTERS LIMITED CERTIFICATE ISSUED ON 04/08/99
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29SRES01ADOPT MEM AND ARTS 01/07/99
1999-07-29288bDIRECTOR RESIGNED
1999-07-29123£ NC 1000/76000 01/07/99
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29SRES04NC INC ALREADY ADJUSTED 01/07/99
1999-07-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/99
1999-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-06-28363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1998-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-06-09363sRETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/97
1997-06-13363sRETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS
1996-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-07-11363sRETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS
1995-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-06-19363sRETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1994-06-09363sRETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS
1994-03-10ELRESS366A DISP HOLDING AGM 04/02/94
1994-03-10ELRESS252 DISP LAYING ACC 04/02/94
1994-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1994-03-10SRES03EXEMPTION FROM APPOINTING AUDITORS 04/02/94
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ASSYNT HYDRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSYNT HYDRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-03-21 Outstanding TRIODOS BANK NV
BOND & FLOATING CHARGE 2000-02-17 Satisfied TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of ASSYNT HYDRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSYNT HYDRO LIMITED
Trademarks
We have not found any records of ASSYNT HYDRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSYNT HYDRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ASSYNT HYDRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSYNT HYDRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSYNT HYDRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSYNT HYDRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IV27 4JG