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

ACHNACARRY HYDRO LTD

INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW,
Company Registration Number
SC367490
Private Limited Company
Active

Company Overview

About Achnacarry Hydro Ltd
ACHNACARRY HYDRO LTD was founded on 2009-10-27 and has its registered office in Perth. The organisation's status is listed as "Active". Achnacarry Hydro Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACHNACARRY HYDRO LTD
 
Legal Registered Office
INVERALMOND ROAD
INVERALMOND INDUSTRIAL ESTATE
PERTH
PH1 3TW
Other companies in PH1
 
Previous Names
GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTD22/08/2019
Filing Information
Company Number SC367490
Company ID Number SC367490
Date formed 2009-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB189704267  
Last Datalog update: 2024-04-06 22:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHNACARRY 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 ACHNACARRY HYDRO LTD

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES READING
Director 2014-05-07
ALEXANDRA GILL TUCKER
Director 2014-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES BEATON
Director 2016-01-27 2017-02-24
IAN PETER GEORGE CARTWRIGHT
Director 2014-07-23 2014-08-19
HAZEL JANE MCINTYRE
Director 2014-07-23 2014-08-19
JAMES LAMB WILSON
Director 2009-10-27 2014-05-07
ALASTAIR JAMES RIDDELL
Director 2009-10-27 2012-10-24
ROBERT JOHN WOTHERSPOON
Director 2009-10-27 2012-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 KELTNEYBURN HYDRO LTD Director 2016-03-15 CURRENT 2002-09-27 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 BARRS HYDRO LTD Director 2014-03-31 CURRENT 2011-07-26 Active
ALEXANDRA GILL TUCKER ASHFORD POWER LTD Director 2018-07-16 CURRENT 2014-07-04 Active
ALEXANDRA GILL TUCKER CONRAD (LYTHAM) LIMITED Director 2018-04-12 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (FLEETWOOD) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (PUTNOE) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (CLEVELEYS) LIMITED Director 2017-10-17 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (LILLYHALL) LIMITED Director 2017-10-13 CURRENT 2014-12-10 Active
ALEXANDRA GILL TUCKER MODERN POWER GENERATION LIMITED Director 2017-10-12 CURRENT 2016-03-29 Active
ALEXANDRA GILL TUCKER EFFICIENT GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-25 Active
ALEXANDRA GILL TUCKER CONRAD (REDBOURN) LIMITED Director 2017-10-11 CURRENT 2015-06-18 Active
ALEXANDRA GILL TUCKER SECURE GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-28 Active
ALEXANDRA GILL TUCKER CONRAD (STEVENAGE A) LIMITED Director 2017-10-11 CURRENT 2015-12-11 Active
ALEXANDRA GILL TUCKER CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD LYTHAM (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER AERIS POWER LIMITED Director 2017-09-26 CURRENT 2012-02-28 Active
ALEXANDRA GILL TUCKER ELEMENTARY ENERGY LIMITED Director 2017-02-21 CURRENT 2012-12-04 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED Director 2017-02-21 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2017-02-21 CURRENT 2011-05-13 Active
ALEXANDRA GILL TUCKER KINLOCHTEACUIS HYDRO LIMITED Director 2015-07-28 CURRENT 2013-08-28 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-04-02 CURRENT 2014-12-10 Dissolved 2016-04-26
ALEXANDRA GILL TUCKER GREEN HIGHLAND SHENVAL LIMITED Director 2015-04-01 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ALLT GARBH HYDRO LTD Director 2015-03-11 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2014-03-20 CURRENT 2011-05-12 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
2024-03-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-2727/09/23 STATEMENT OF CAPITAL GBP 200.4
2023-09-27Resolutions passed:<ul><li>Resolution Cancellation of share premium account 26/09/2023<li>Resolution reduction in capital</ul>
2023-09-27Solvency Statement dated 26/09/23
2023-09-27Statement by Directors
2023-09-27Statement of capital on GBP 200.402
2023-06-13Previous accounting period extended from 30/09/22 TO 31/03/23
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE SC3674900013
2022-08-10AP01DIRECTOR APPOINTED MR JONATHAN MARK HICK
2022-08-10AP04Appointment of Hanway Advisory Limited as company secretary on 2022-04-01
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL PARR
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-24Register inspection address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP
2022-05-24AD02Register inspection address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900001
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900003
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900002
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900004
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900005
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900006
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900007
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900008
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900009
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900010
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900012
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900011
2022-01-25Director's details changed for Mr Jonathan Russell Parr on 2022-01-25
2022-01-25CH01Director's details changed for Mr Jonathan Russell Parr on 2022-01-25
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674900011
2021-12-13DIRECTOR APPOINTED MR JONATHAN RUSSELL PARR
2021-12-13CESSATION OF TRIPLE POINT INCOME VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13CESSATION OF GHH NEWCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES READING
2021-12-13Notification of Teec Holdings Limited as a person with significant control on 2021-12-10
2021-12-13PSC02Notification of Teec Holdings Limited as a person with significant control on 2021-12-10
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES READING
2021-12-13PSC07CESSATION OF TRIPLE POINT INCOME VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL PARR
2021-12-09RES13Resolutions passed:
  • Dividend of £3.42387 on each equity share be confirmed, ratified and approved 08/12/2021
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-08-19PSC05Change of details for Ghh Newco Ltd as a person with significant control on 2019-07-08
2020-08-18PSC05Change of details for Triple Point Income Vct Plc as a person with significant control on 2016-04-06
2020-08-18AD04Register(s) moved to registered office address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
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
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-08-22RES15CHANGE OF COMPANY NAME 22/08/19
2019-07-22PSC02Notification of Ghh Newco Ltd as a person with significant control on 2019-07-08
2019-07-22PSC07CESSATION OF GREEN HIGHLAND HYDRO LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-27AP01DIRECTOR APPOINTED MRS MARGARET MICHELLE LOUISE HALL
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GILL TUCKER
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES BEATON
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 200.401
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-17CH01Director's details changed for Mr Benjamin James Beaton on 2016-06-16
2016-06-15AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-06-15AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2016-02-03AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BEATON
2016-02-02SH20Statement by Directors
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 200.401
2016-02-02SH19Statement of capital on 2016-02-02 GBP 200.401
2016-02-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-02CAP-SSSolvency Statement dated 25/01/16
2016-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200.401
2015-10-30AR0127/10/15 ANNUAL RETURN FULL LIST
2015-06-04AD02Register inspection address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900012
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900011
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900010
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900009
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900008
2015-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-02-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3674900007
2015-02-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3674900001
2015-02-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3674900001
2015-02-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3674900007
2015-02-20RES01ADOPT ARTICLES 11/02/2015
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900007
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O MORRIS & YOUNG 6 ATHOLL CRESCENT PERTH PH1 5JN
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA TUCKER / 14/01/2015
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 09/01/2015
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 01/07/2014
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 200.401
2014-10-28AR0127/10/14 FULL LIST
2014-10-28AD02SAIL ADDRESS CREATED
2014-09-29AP01DIRECTOR APPOINTED ALEXANDRA TUCKER
2014-09-23SH02SUB-DIVISION 19/08/14
2014-09-23SH0119/08/14 STATEMENT OF CAPITAL GBP 200.40
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900006
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900005
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900004
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900003
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900002
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MCINTYRE
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT
2014-08-30RES01ADOPT ARTICLES 19/08/2014
2014-08-30RES13SUB-DIVIDE EACH ORDINARY £1 SHARE INTO 1000 ORDINARY SHARES OF £0.001 EACH 19/08/2014
2014-08-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674900001
2014-07-25AP01DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT
2014-07-25AP01DIRECTOR APPOINTED HAZEL JANE MCINTYRE
2014-07-25SH1925/07/14 STATEMENT OF CAPITAL GBP 100.00
2014-07-25SH20STATEMENT BY DIRECTORS
2014-07-25RES06REDUCE ISSUED CAPITAL 23/07/2014
2014-07-25CAP-SSSOLVENCY STATEMENT DATED 23/07/14
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2014-05-07AP01DIRECTOR APPOINTED ALEXANDER READING
2014-03-17AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-04AR0127/10/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RIDDELL
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON
2012-11-02AR0127/10/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-01AR0127/10/11 FULL LIST
2011-08-02AA01CURRSHO FROM 31/10/2011 TO 30/09/2011
2011-07-26AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-09AR0127/10/10 FULL LIST
2009-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ACHNACARRY 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 ACHNACARRY HYDRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
We do not yet have the details of ACHNACARRY HYDRO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 ACHNACARRY HYDRO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 1,000
Called Up Share Capital 2011-10-01 £ 1,000
Current Assets 2012-10-01 £ 1,000
Current Assets 2011-10-01 £ 1,000
Debtors 2012-10-01 £ 1,000
Debtors 2011-10-01 £ 1,000
Shareholder Funds 2012-10-01 £ 1,000
Shareholder Funds 2011-10-01 £ 1,000

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where ACHNACARRY 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 ACHNACARRY 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 ACHNACARRY 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.