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

KELTNEYBURN HYDRO LTD

CEF BUILDING INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW,
Company Registration Number
SC237428
Private Limited Company
Active

Company Overview

About Keltneyburn Hydro Ltd
KELTNEYBURN HYDRO LTD was founded on 2002-09-27 and has its registered office in Perth. The organisation's status is listed as "Active". Keltneyburn Hydro Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KELTNEYBURN HYDRO LTD
 
Legal Registered Office
CEF BUILDING INVERALMOND ROAD
INVERALMOND INDUSTRIAL ESTATE
PERTH
PH1 3TW
Other companies in PH16
 
Previous Names
SIMEC GHR KELTNEYBURN HYDRO LIMITED23/07/2019
KELTNEYBURN HYDRO LIMITED17/07/2018
Filing Information
Company Number SC237428
Company ID Number SC237428
Date formed 2002-09-27
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 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB806405353  
Last Datalog update: 2023-10-08 04:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELTNEYBURN HYDRO LTD
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 KELTNEYBURN HYDRO LTD

Current Directors
Officer Role Date Appointed
IAN PETER GEORGE CARTWRIGHT
Director 2016-03-15
RAJEEV GANDHI
Director 2018-07-16
PARDUMAN KUMAR GUPTA
Director 2018-07-16
JAY HAMBRO
Director 2018-07-16
ALEXANDER JAMES READING
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
J & H MITCHELL WS
Company Secretary 2002-09-27 2016-03-15
ALISTAIR HENDERSON
Director 2002-09-27 2016-03-15
DAVID HOGG
Director 2009-04-27 2016-03-15
DONALD GORDON WILLIAM STEWART
Director 2009-04-27 2016-03-15
JAMES STEWART
Director 2009-04-27 2016-03-15
THOMAS JAMES BUNTING STEWART
Director 2002-09-27 2016-03-15
CHRISTOPHER DAVID TRAINER
Director 2009-04-27 2016-03-15
PETER PHILIP CHARLES ALLAN
Director 2002-09-27 2003-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PETER GEORGE CARTWRIGHT GHH GROUP HOLDINGS LTD Director 2016-07-22 CURRENT 2016-07-22 Active
IAN PETER GEORGE CARTWRIGHT GLEANN NAM FIADH HYDRO LTD Director 2015-11-27 CURRENT 2011-05-12 Active
IAN PETER GEORGE CARTWRIGHT ARGYLL HYDRO LTD Director 2015-10-29 CURRENT 2015-10-29 Active
IAN PETER GEORGE CARTWRIGHT NATHRACH HYDRO LTD Director 2015-10-29 CURRENT 2015-10-29 Active
IAN PETER GEORGE CARTWRIGHT BRUACHAIG HYDRO LIMITED Director 2015-10-08 CURRENT 2014-08-13 Active
IAN PETER GEORGE CARTWRIGHT LOCHABER HYDRO LTD Director 2015-07-14 CURRENT 2015-07-14 Active
IAN PETER GEORGE CARTWRIGHT MULLARDOCH HYDRO LTD Director 2014-12-10 CURRENT 2014-12-10 Active
IAN PETER GEORGE CARTWRIGHT SHENVAL HYDRO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
IAN PETER GEORGE CARTWRIGHT CEANNACROC HYDRO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
IAN PETER GEORGE CARTWRIGHT COULAGS HYDRO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
IAN PETER GEORGE CARTWRIGHT LIATRIE BURN HYDRO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
IAN PETER GEORGE CARTWRIGHT ETIVE GRIDCO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
IAN PETER GEORGE CARTWRIGHT ROROYERE HYDRO LTD Director 2014-08-28 CURRENT 2009-03-31 Active
IAN PETER GEORGE CARTWRIGHT CHAORACH HYDRO LIMITED Director 2014-07-03 CURRENT 2013-01-14 Active
IAN PETER GEORGE CARTWRIGHT GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
IAN PETER GEORGE CARTWRIGHT CHAORACH HOLDINGS LTD Director 2011-12-21 CURRENT 2011-12-21 Active
IAN PETER GEORGE CARTWRIGHT GREEN HIGHLAND RENEWABLES LTD Director 2011-12-18 CURRENT 2007-02-01 Active
RAJEEV GANDHI SIMEC TRANSPORT LIMITED Director 2018-08-17 CURRENT 1948-11-15 Active
RAJEEV GANDHI MULLARDOCH HYDRO LTD Director 2018-07-16 CURRENT 2014-12-10 Active
RAJEEV GANDHI LOCHABER HYDRO LTD Director 2018-07-16 CURRENT 2015-07-14 Active
RAJEEV GANDHI TIDAL LAGOON PLC Director 2018-06-11 CURRENT 2014-12-17 Active - Proposal to Strike off
RAJEEV GANDHI SIMEC FUELS HOLDINGS UK LIMITED Director 2018-04-10 CURRENT 2016-03-14 Active - Proposal to Strike off
RAJEEV GANDHI GHH ACQUISITIONS LTD Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI SIMEC GHR ACQUISITIONS TOPCO LIMITED Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI GHH ACQUISITIONS MIDCO LTD Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI GREEN HIGHLAND RENEWABLES LTD Director 2018-03-29 CURRENT 2007-02-01 Active
RAJEEV GANDHI SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD Director 2017-11-30 CURRENT 2017-11-30 Active
RAJEEV GANDHI SIMEC (AUSTRALIA) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
RAJEEV GANDHI SIMEC HOLDINGS (MINING) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
RAJEEV GANDHI SIMEC HOLDINGS (PORTS) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
PARDUMAN KUMAR GUPTA MULLARDOCH HYDRO LTD Director 2018-07-16 CURRENT 2014-12-10 Active
PARDUMAN KUMAR GUPTA LOCHABER HYDRO LTD Director 2018-07-16 CURRENT 2015-07-14 Active
JAY HAMBRO MULLARDOCH HYDRO LTD Director 2018-07-16 CURRENT 2014-12-10 Active
JAY HAMBRO LOCHABER HYDRO LTD Director 2018-07-16 CURRENT 2015-07-14 Active
JAY HAMBRO GHH ACQUISITIONS LTD Director 2018-03-29 CURRENT 2015-02-23 Active
JAY HAMBRO SIMEC GHR ACQUISITIONS TOPCO LIMITED Director 2018-03-29 CURRENT 2015-02-23 Active
JAY HAMBRO GHH ACQUISITIONS MIDCO LTD Director 2018-03-29 CURRENT 2015-02-23 Active
JAY HAMBRO GREEN HIGHLAND RENEWABLES LTD Director 2018-03-29 CURRENT 2007-02-01 Active
ALEXANDER JAMES READING ROROYERE HYDRO LTD Director 2017-05-19 CURRENT 2009-03-31 Active
ALEXANDER JAMES READING GHH GROUP HOLDINGS LTD Director 2016-07-22 CURRENT 2016-07-22 Active
ALEXANDER JAMES READING ENRICK GRIDCO LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
ALEXANDER JAMES READING ARGYLL HYDRO LTD Director 2015-10-29 CURRENT 2015-10-29 Active
ALEXANDER JAMES READING NATHRACH HYDRO LTD Director 2015-10-29 CURRENT 2015-10-29 Active
ALEXANDER JAMES READING LOCHABER HYDRO LTD Director 2015-07-14 CURRENT 2015-07-14 Active
ALEXANDER JAMES READING MULLARDOCH HYDRO LTD Director 2014-12-10 CURRENT 2014-12-10 Active
ALEXANDER JAMES READING SHENVAL HYDRO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
ALEXANDER JAMES READING CEANNACROC HYDRO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
ALEXANDER JAMES READING COULAGS HYDRO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
ALEXANDER JAMES READING LIATRIE BURN HYDRO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
ALEXANDER JAMES READING ETIVE GRIDCO LTD Director 2014-10-24 CURRENT 2014-10-24 Active
ALEXANDER JAMES READING BRUACHAIG HYDRO LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ALEXANDER JAMES READING CHAORACH HYDRO LIMITED Director 2014-07-03 CURRENT 2013-01-14 Active
ALEXANDER JAMES READING ACHNACARRY HYDRO LTD Director 2014-05-07 CURRENT 2009-10-27 Active
ALEXANDER JAMES READING BARRS HYDRO LTD Director 2014-03-31 CURRENT 2011-07-26 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
2024-04-03Director's details changed for Mrs Jemma Louise Sherman on 2024-04-03
2024-04-03DIRECTOR APPOINTED MR SYDNEY GERAINT BLACKMORE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARCO PANFILI
2024-03-01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL BURGESS
2024-03-01DIRECTOR APPOINTED MARCO PANFILI
2023-10-04CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-13APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN WAKEFIELD
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID GREEN
2022-05-30AP01DIRECTOR APPOINTED MS JEMMA LOUISE SHERMAN
2022-05-11CH01Director's details changed for Ben Burgess on 2021-12-16
2021-12-22DIRECTOR APPOINTED BEN BURGESS
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES READING
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES READING
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES READING
2021-12-22AP01DIRECTOR APPOINTED BEN BURGESS
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK HUTT
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER GEORGE CARTHWRIGHT
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-08-19PSC05Change of details for Ghh Group Holdings Ltd as a person with significant control on 2019-07-08
2020-08-18AD03Registers moved to registered inspection location of Atria One 144 Morrison Street Edinburgh EH3 8EX
2019-10-28AD02Register inspection address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-08-07AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2374280016
2019-07-29AP01DIRECTOR APPOINTED MR IAN PETER GEORGE CARTHWRIGHT
2019-07-24PSC05Change of details for Ghh Ltd as a person with significant control on 2019-07-08
2019-07-23AP01DIRECTOR APPOINTED MR ALEXANDER JAMES READING
2019-07-23RES15CHANGE OF COMPANY NAME 23/07/19
2019-07-22PSC02Notification of Ghh Ltd as a person with significant control on 2019-07-08
2019-07-22PSC07CESSATION OF VK HYPROPOWER LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER GEORGE CARTWRIGHT
2019-07-19AP01DIRECTOR APPOINTED MR NATHAN JOHN WAKEFIELD
2018-08-11AP01DIRECTOR APPOINTED MR RAJEEV GANDHI
2018-08-11AP01DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA
2018-08-11AP01DIRECTOR APPOINTED MR JAY HAMBRO
2018-07-17RES15CHANGE OF NAME 16/07/2018
2018-07-17CERTNMCOMPANY NAME CHANGED KELTNEYBURN HYDRO LIMITED CERTIFICATE ISSUED ON 17/07/18
2018-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280015
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280014
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280013
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280012
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280011
2017-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280010
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280009
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280008
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280007
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280006
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280005
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280004
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280004
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280003
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280003
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280002
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280002
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280001
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2374280001
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 38
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-07-05RES01ADOPT ARTICLES 17/06/2016
2016-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-04RES12VARYING SHARE RIGHTS AND NAMES
2016-05-04RES01ADOPT ARTICLES 16/03/2016
2016-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2016-04-26AD02SAIL ADDRESS CREATED
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU
2016-03-30AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HENDERSON
2016-03-17AP01DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT
2016-03-17TM02APPOINTMENT TERMINATED, SECRETARY J & H MITCHELL WS
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART
2016-03-16AP01DIRECTOR APPOINTED MR ALEXANDER JAMES READING
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRAINER
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG
2016-03-01RP04SECOND FILING WITH MUD 27/09/15 FOR FORM AR01
2016-03-01ANNOTATIONSecond Filing
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 17.48
2015-10-01AR0127/09/15 FULL LIST
2015-10-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 38
2015-09-16AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 17.48
2014-10-28AR0127/09/14 FULL LIST
2013-10-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 17.48
2013-10-07AR0127/09/13 FULL LIST
2012-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-15AR0127/09/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04AR0127/09/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-04AR0127/09/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TRAINER / 27/09/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BUNTING STEWART / 27/09/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 27/09/2010
2010-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 27/09/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19SH0127/04/09 STATEMENT OF CAPITAL GBP 4.800016
2009-10-16AR0127/09/09 FULL LIST
2009-10-16SH0127/04/09 STATEMENT OF CAPITAL GBP 17.48
2009-05-11123NC INC ALREADY ADJUSTED 27/04/09
2009-05-1188(2)AD 27/04/09 GBP SI 228@0.1=22.8 GBP IC 15.2/38
2009-05-1188(2)AD 27/04/09 GBP SI 2@0.1=0.2 GBP IC 15/15.2
2009-05-08RES01ADOPT ARTICLES 27/04/2009
2009-05-08RES12VARYING SHARE RIGHTS AND NAMES
2009-05-07288aDIRECTOR APPOINTED JAMES STEWART
2009-05-07288aDIRECTOR APPOINTED DONALD STEWART
2009-05-07288aDIRECTOR APPOINTED CHRISTOPHER TRAINER
2009-05-07288aDIRECTOR APPOINTED DAVID HOGG
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-12363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-20225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-10-01363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-10-01288bDIRECTOR RESIGNED
2002-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity



Licences & Regulatory approval
We could not find any licences issued to KELTNEYBURN HYDRO LTD 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 KELTNEYBURN HYDRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
We do not yet have the details of KELTNEYBURN HYDRO LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KELTNEYBURN HYDRO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KELTNEYBURN HYDRO LTD
Trademarks
We have not found any records of KELTNEYBURN HYDRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELTNEYBURN HYDRO LTD. 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 KELTNEYBURN HYDRO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KELTNEYBURN HYDRO LTD 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 KELTNEYBURN HYDRO LTD 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 KELTNEYBURN HYDRO LTD 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.