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

EDERLINE HYDRO LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC408062
Private Limited Company
Active

Company Overview

About Ederline Hydro Ltd
EDERLINE HYDRO LIMITED was founded on 2011-09-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ederline Hydro Limited is a Private Limited Company registered in UNITED KINGDOM 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
EDERLINE HYDRO LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC408062
Company ID Number SC408062
Date formed 2011-09-23
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 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB136198009  
Last Datalog update: 2023-12-07 02:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDERLINE HYDRO LIMITED
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 EDERLINE HYDRO LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM NEPEAN CREWDSON
Director 2011-09-23
CARL PETER CROMPTON
Director 2011-09-23
ANGUS GEORGE TIMOTHY WILSON
Director 2012-06-27
CLARE WILLA WILSON
Director 2012-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM NEPEAN CREWDSON GHI HOLDINGS LIMITED Director 2018-05-08 CURRENT 2017-11-23 Active
CHARLES WILLIAM NEPEAN CREWDSON ATTADALE GRID LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
CHARLES WILLIAM NEPEAN CREWDSON WHINLATTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON HONISTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON KIRKSTONE ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON BLENCATHRA HYDRO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN GLAS POWER LIMITED Director 2015-08-12 CURRENT 2014-05-01 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
CHARLES WILLIAM NEPEAN CREWDSON TAODAIL HYDRO LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CHARLES WILLIAM NEPEAN CREWDSON LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON SCANDALE HYDRO LIMITED Director 2015-01-26 CURRENT 2014-09-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GREAT GABLE ENERGY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
CHARLES WILLIAM NEPEAN CREWDSON NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-11-27 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON GOSHAWK ENERGY LIMITED Director 2014-11-10 CURRENT 2014-04-24 Active
CHARLES WILLIAM NEPEAN CREWDSON OSPREY GREEN POWER LIMITED Director 2014-10-23 CURRENT 2014-04-11 Active
CHARLES WILLIAM NEPEAN CREWDSON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
CHARLES WILLIAM NEPEAN CREWDSON RYDAL HYDRO LIMITED Director 2014-07-04 CURRENT 2014-02-26 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO PROJECTS LIMITED Director 2014-06-23 CURRENT 2014-03-31 Active
CHARLES WILLIAM NEPEAN CREWDSON REDSTART RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-03-13 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES LIMITED Director 2014-01-01 CURRENT 1970-04-29 Active
CHARLES WILLIAM NEPEAN CREWDSON MULARD RENEWABLES LIMITED Director 2013-12-04 CURRENT 2013-11-04 Active
CHARLES WILLIAM NEPEAN CREWDSON LAKELAND ARTS SUPPORT TRUST Director 2013-04-02 CURRENT 1998-11-11 Active
CHARLES WILLIAM NEPEAN CREWDSON TORRENTIAL POTENTIAL LIMITED Director 2013-03-27 CURRENT 2010-07-12 Active
CHARLES WILLIAM NEPEAN CREWDSON INVERNOADEN HYDRO LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-03-06
CHARLES WILLIAM NEPEAN CREWDSON GILKES PUMPING SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-06-01 Active
CHARLES WILLIAM NEPEAN CREWDSON LAKELAND ARTS Director 2012-07-31 CURRENT 2012-07-31 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES ENERGY (EDERLINE HYDRO) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN DRONAIG HYDRO LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
CHARLES WILLIAM NEPEAN CREWDSON BRUAR HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-07-18
CHARLES WILLIAM NEPEAN CREWDSON GILKES ENERGY LIMITED Director 2008-09-22 CURRENT 1996-05-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GILBERT GILKES & GORDON LIMITED Director 2006-11-01 CURRENT 1921-03-18 Active
CARL PETER CROMPTON GHI TAODAIL LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CARL PETER CROMPTON ATTADALE GRID LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
CARL PETER CROMPTON WHINLATTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON HONISTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON KIRKSTONE ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON BLENCATHRA HYDRO LIMITED Director 2015-09-16 CURRENT 2015-09-03 Active
CARL PETER CROMPTON BEN GLAS POWER LIMITED Director 2015-08-12 CURRENT 2014-05-01 Active
CARL PETER CROMPTON TAODAIL HYDRO LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CARL PETER CROMPTON LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
CARL PETER CROMPTON NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-11-27 CURRENT 2014-04-14 Active
CARL PETER CROMPTON GOSHAWK ENERGY LIMITED Director 2014-11-10 CURRENT 2014-04-24 Active
CARL PETER CROMPTON OSPREY GREEN POWER LIMITED Director 2014-10-23 CURRENT 2014-04-11 Active
CARL PETER CROMPTON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
CARL PETER CROMPTON REDSTART RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-03-13 Active
CARL PETER CROMPTON INVERNOADEN HYDRO LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-03-06
CARL PETER CROMPTON GILKES ENERGY LIMITED Director 2012-08-07 CURRENT 1996-05-24 Active
CARL PETER CROMPTON GILKES ENERGY (EDERLINE HYDRO) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
CARL PETER CROMPTON BEN DRONAIG HYDRO LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
CARL PETER CROMPTON BRUAR HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-07-18
CARL PETER CROMPTON FRENICH HYDRO LIMITED Director 2010-11-05 CURRENT 2010-07-16 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
2023-10-06CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-03-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2022-01-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4080620003
2021-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-01-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-02-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CH01Director's details changed for Mr Charles William Nepean Crewdson on 2019-11-26
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-06-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26PSC02Notification of The Co-Operative Bank Plc as a person with significant control on 2018-11-26
2018-11-26PSC07CESSATION OF NORTH NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-02-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-25PSC09Withdrawal of a person with significant control statement on 2017-09-25
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS GEORGE TIMOTHY WILSON
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE WILLA WILSON
2017-09-25PSC02Notification of North Nominees Limited as a person with significant control on 2016-04-06
2017-04-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-02-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-19AR0123/09/15 ANNUAL RETURN FULL LIST
2015-06-18RP04SECOND FILING WITH MUD 23/09/14 FOR FORM AR01
2015-06-18RP04SECOND FILING WITH MUD 23/09/13 FOR FORM AR01
2015-06-18ANNOTATIONClarification
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM 5 Atholl Crescent Edinburgh EH3 8EJ
2015-04-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-29AR0123/09/14 FULL LIST
2014-09-29LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 10000
2014-09-29AR0123/09/14 FULL LIST
2014-05-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 4080620003
2013-09-23AR0123/09/13 FULL LIST
2013-09-23AR0123/09/13 FULL LIST
2013-05-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03RES13SECTION 175(5)(A) 18/09/2012
2012-10-03RES01ADOPT ARTICLES 03/10/12
2012-10-03SH0118/09/12 STATEMENT OF CAPITAL GBP 10000
2012-09-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-24AR0123/09/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WILLA CLARE WILSON / 23/09/2012
2012-06-27AP01DIRECTOR APPOINTED MRS WILLA CLARE WILSON
2012-06-27AP01DIRECTOR APPOINTED MR ANGUS GEORGE TIMOTHY WILSON
2011-09-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 EDERLINE 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 EDERLINE HYDRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-01 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2012-09-26 Outstanding THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 2012-09-26 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EDERLINE HYDRO LIMITED

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

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