Active
Company Information for FRENICH HYDRO LIMITED
C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
|
Company Registration Number
SC382106
Private Limited Company
Active |
Company Name | |
---|---|
FRENICH HYDRO LIMITED | |
Legal Registered Office | |
C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Other companies in EH3 | |
Company Number | SC382106 | |
---|---|---|
Company ID Number | SC382106 | |
Date formed | 2010-07-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-06 00:42:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL PETER CROMPTON |
||
IAN MCKERROW |
||
PENELOPE MACKINLAY MCKERROW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHI TAODAIL LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
ATTADALE GRID LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
WHINLATTER ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
HONISTER ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
KIRKSTONE ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
BLENCATHRA HYDRO LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-03 | Active | |
BEN GLAS POWER LIMITED | Director | 2015-08-12 | CURRENT | 2014-05-01 | Active | |
TAODAIL HYDRO LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
LEACANN ELECTRIC COMPANY LIMITED | Director | 2015-01-30 | CURRENT | 2014-04-14 | Active | |
NIGHTJAR SUSTAINABLE POWER LIMITED | Director | 2014-11-27 | CURRENT | 2014-04-14 | Active | |
GOSHAWK ENERGY LIMITED | Director | 2014-11-10 | CURRENT | 2014-04-24 | Active | |
OSPREY GREEN POWER LIMITED | Director | 2014-10-23 | CURRENT | 2014-04-11 | Active | |
GOLDENEYE RENEWABLES LIMITED | Director | 2014-07-15 | CURRENT | 2014-03-25 | Active | |
REDSTART RENEWABLES LIMITED | Director | 2014-04-04 | CURRENT | 2014-03-13 | Active | |
INVERNOADEN HYDRO LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Dissolved 2018-03-06 | |
GILKES ENERGY LIMITED | Director | 2012-08-07 | CURRENT | 1996-05-24 | Active | |
GILKES ENERGY (EDERLINE HYDRO) LIMITED | Director | 2012-07-11 | CURRENT | 2012-07-11 | Active | |
BEN DRONAIG HYDRO LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
BRUAR HYDRO LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2014-07-18 | |
EDERLINE HYDRO LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
REGISTERED OFFICE CHANGED ON 14/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Mr Charles William Nepean Crewdson on 2019-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
PSC05 | Change of details for Ghi Holdings Limited as a person with significant control on 2018-11-13 | |
RES01 | ADOPT ARTICLES 24/10/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE MACKINLAY MCKERROW | |
PSC07 | CESSATION OF PENELOPE MACKINLAY MCKERROW AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ghi Holdings Limited as a person with significant control on 2018-08-31 | |
AP01 | DIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3821060004 | |
PSC04 | Change of details for Penelope Mackinlay Mckerrow as a person with significant control on 2018-09-05 | |
PSC07 | CESSATION OF NORTH NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE MACKINLAY MCKERROW | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 192772 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
PSC02 | Notification of North Nominees Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-01 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Penelope Mackinlay Mckerrow on 2016-07-19 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 192772 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 192772 | |
AR01 | 16/07/15 FULL LIST | |
RP04 | SECOND FILING WITH MUD 16/07/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 16/07/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 16/07/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 192772 | |
AR01 | 16/07/14 FULL LIST | |
AR01 | 16/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3821060005 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3821060004 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 FULL LIST | |
AR01 | 16/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 FULL LIST | |
AR01 | 16/07/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/05/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 192722 | |
AA01 | CURREXT FROM 31/07/2011 TO 30/09/2011 | |
AR01 | 16/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MACKINLAY MCKERROW / 16/07/2011 | |
RES01 | ADOPT ARTICLES 15/04/2011 | |
AP01 | DIRECTOR APPOINTED PENELOPE MACKINLAY MCKERROW | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O SHEPHERD AND WEDDERBURN LLP CONFERENCE SQUARE 1 EXCHANGE CRESCENT EDINBURGH EH3 8UL | |
SH01 | 20/05/11 STATEMENT OF CAPITAL GBP 96386 | |
AP01 | DIRECTOR APPOINTED CARL PETER CROMPTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE CO-OPERATIVE BANK PLC | ||
Outstanding | THE CO-OPERATIVE BANK PLC | ||
STANDARD SECURITY | Outstanding | THE CO-OPERATIVE BANK P.L.C. | |
STANDARD SECURITY | Outstanding | THE CO-OPERATIVE BANK P.L.C. | |
BOND & FLOATING CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRENICH HYDRO LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as FRENICH HYDRO LIMITED are:
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. |