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

SOUTH CHESTHILL HYDRO LIMITED

PITTLESHEUGH FARM, GREENLAW, DUNS, BERWICKSHIRE, TD10 6UL,
Company Registration Number
SC336869
Private Limited Company
Active

Company Overview

About South Chesthill Hydro Ltd
SOUTH CHESTHILL HYDRO LIMITED was founded on 2008-01-29 and has its registered office in Duns. The organisation's status is listed as "Active". South Chesthill 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
SOUTH CHESTHILL HYDRO LIMITED
 
Legal Registered Office
PITTLESHEUGH FARM
GREENLAW
DUNS
BERWICKSHIRE
TD10 6UL
Other companies in TD12
 
Filing Information
Company Number SC336869
Company ID Number SC336869
Date formed 2008-01-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940731730  
Last Datalog update: 2024-03-06 01:25:28
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 SOUTH CHESTHILL HYDRO LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2008-01-29
CHARLES BURNETT RAMSAY
Director 2012-08-20
WILLIAM BERTRAM RAMSAY
Director 2008-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ALEXANDER RAMSAY
Director 2008-01-29 2017-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
CHARLES BURNETT RAMSAY NAMECO (NO.246) LIMITED Director 2016-12-20 CURRENT 1998-09-24 Active
WILLIAM BERTRAM RAMSAY RAMSAY W (HOLDINGS) LTD Director 2016-09-13 CURRENT 2016-09-13 Active
WILLIAM BERTRAM RAMSAY SPACEMARGIN RESIDENTS MANAGEMENT LIMITED Director 2006-10-26 CURRENT 1988-04-07 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
2024-02-16CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30Current accounting period extended from 30/11/23 TO 31/12/23
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19PSC05Change of details for Dynamo Ventures Ltd as a person with significant control on 2022-03-28
2022-02-12CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3368690002
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25PSC05Change of details for Dynamo Holdings Ltd as a person with significant control on 2021-02-24
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-12PSC02Notification of Dynamo Holdings Ltd as a person with significant control on 2020-08-14
2021-02-11PSC07CESSATION OF CHARLES BURNETT RAMSAY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM No 1 Langrig Leitholm Farm Cottage Coldstream Berwickshire TD12 4JR
2020-08-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11SH08Change of share class name or designation
2020-08-11SH10Particulars of variation of rights attached to shares
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11RES12Resolution of varying share rights or name
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-11PSC07CESSATION OF CHARLES ALEXANDER RAMSAY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BURNETT RAMSAY
2019-10-28TM02Termination of appointment of Wjm Secretaries Limited on 2019-10-28
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BERTRAM RAMSAY
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-10-17CH01Director's details changed for Mr William Bertram Ramsay on 2018-10-17
2018-05-08AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER RAMSAY
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Bughtrig Coldstream Berwickshire TD12 4JP
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 4376025
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-07CH01Director's details changed for Mr Charles Burnett Ramsay on 2017-02-01
2016-07-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AR0129/01/16 ANNUAL RETURN FULL LIST
2015-07-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 4376025
2015-03-27AR0129/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 4376025
2014-01-31AR0129/01/14 ANNUAL RETURN FULL LIST
2013-09-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0129/01/13 ANNUAL RETURN FULL LIST
2012-09-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-31RES01ADOPT ARTICLES 31/08/12
2012-08-30AP01DIRECTOR APPOINTED MR CHARLES BURNETT RAMSAY
2012-08-30SH0120/08/12 STATEMENT OF CAPITAL GBP 4376025
2012-06-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-02-22AR0129/01/12 FULL LIST
2011-08-15AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-31AR0129/01/11 FULL LIST
2011-01-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 01/01/2011
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-09AR0129/01/10 NO CHANGES
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-12225PREVSHO FROM 31/01/2009 TO 30/11/2008
2009-02-02363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-29NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to SOUTH CHESTHILL 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 SOUTH CHESTHILL 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
FLOATING CHARGE 2009-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SOUTH CHESTHILL HYDRO LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH CHESTHILL HYDRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH CHESTHILL HYDRO LIMITED
Trademarks
We have not found any records of SOUTH CHESTHILL HYDRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH CHESTHILL 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 SOUTH CHESTHILL HYDRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH CHESTHILL 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.
Import/Export of Goods
Goods imported/exported by SOUTH CHESTHILL HYDRO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0184068200Steam and other vapour turbines, of an output <= 40 MW (excl. those for marine propulsion)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH CHESTHILL 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 SOUTH CHESTHILL 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 TD10 6UL