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

LIATRIE BURN HYDRO LTD

C/O SHEPHERD & WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
Company Registration Number
SC489734
Private Limited Company
Active

Company Overview

About Liatrie Burn Hydro Ltd
LIATRIE BURN HYDRO LTD was founded on 2014-10-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Liatrie Burn 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
LIATRIE BURN HYDRO LTD
 
Legal Registered Office
C/O SHEPHERD & WEDDERBURN LLP
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in PH1
 
Previous Names
LIATRE BURN HYDRO LTD09/11/2015
GLEN CANNICH HYDRO LTD08/04/2015
Filing Information
Company Number SC489734
Company ID Number SC489734
Date formed 2014-10-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB204204273  
Last Datalog update: 2023-11-06 11:55:14
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 LIATRIE BURN HYDRO LTD

Current Directors
Officer Role Date Appointed
IAN PETER GEORGE CARTWRIGHT
Director 2014-10-24
ADAM EDWARD CHIRKOWSKI
Director 2016-02-01
ALEXANDER JAMES READING
Director 2014-10-24
CHRISTOPH OLIVER RUEDIG
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GUDGIN
Director 2015-12-09 2016-02-01

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 KELTNEYBURN HYDRO LTD Director 2016-03-15 CURRENT 2002-09-27 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 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
ADAM EDWARD CHIRKOWSKI WHITES GENERATION LIMITED Director 2016-07-01 CURRENT 2016-01-21 Active
ADAM EDWARD CHIRKOWSKI DRAGON HYDRO LTD Director 2016-03-08 CURRENT 2008-01-30 Active
ADAM EDWARD CHIRKOWSKI CHAORACH HOLDINGS LTD Director 2016-02-01 CURRENT 2011-12-21 Active
ADAM EDWARD CHIRKOWSKI GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED Director 2016-02-01 CURRENT 2013-06-24 Active
ADAM EDWARD CHIRKOWSKI CHONAIS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2013-06-26 Active
ADAM EDWARD CHIRKOWSKI GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED Director 2016-02-01 CURRENT 2010-04-15 Active
ADAM EDWARD CHIRKOWSKI CHONAIS HYDRO LIMITED Director 2016-02-01 CURRENT 2013-01-15 Active
ADAM EDWARD CHIRKOWSKI CHONAIS RIVER HYDRO LIMITED Director 2016-02-01 CURRENT 2014-11-04 Active
ADAM EDWARD CHIRKOWSKI BRUACHAIG HYDRO LIMITED Director 2016-02-01 CURRENT 2014-08-13 Active
ADAM EDWARD CHIRKOWSKI BEDDLESTEAD LIMITED Director 2015-12-10 CURRENT 2015-12-10 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 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 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
CHRISTOPH OLIVER RUEDIG ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
CHRISTOPH OLIVER RUEDIG ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
CHRISTOPH OLIVER RUEDIG BRUACHAIG HYDRO LIMITED Director 2016-01-28 CURRENT 2014-08-13 Active
CHRISTOPH OLIVER RUEDIG GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED Director 2015-07-28 CURRENT 2013-06-24 Active
CHRISTOPH OLIVER RUEDIG CHAORACH HOLDINGS LTD Director 2015-05-07 CURRENT 2011-12-21 Active
CHRISTOPH OLIVER RUEDIG GHARAGAIN RIVER HYDRO LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHRISTOPH OLIVER RUEDIG CHONAIS RIVER HYDRO LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHRISTOPH OLIVER RUEDIG GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED Director 2013-11-29 CURRENT 2010-04-15 Active
CHRISTOPH OLIVER RUEDIG LARCHFIELD CLOSE MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2011-11-24 Active
CHRISTOPH OLIVER RUEDIG CHONAIS HYDRO LIMITED Director 2013-10-11 CURRENT 2013-01-15 Active
CHRISTOPH OLIVER RUEDIG CISIV LIMITED Director 2013-10-02 CURRENT 1995-10-04 Active
CHRISTOPH OLIVER RUEDIG CHONAIS HOLDINGS LIMITED Director 2013-06-26 CURRENT 2013-06-26 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
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ADAM EDWARD CHIRKOWSKI
2023-06-08DIRECTOR APPOINTED MR KA WAI YU
2023-05-01REGISTERED OFFICE CHANGED ON 01/05/23 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
2022-12-09Statement by Directors
2022-12-09Solvency Statement dated 18/11/22
2022-12-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-04-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RADULPH HART-GEORGE
2022-04-29DIRECTOR APPOINTED MR JAMES JOHN BAILEY-HOUSE
2022-04-29AP01DIRECTOR APPOINTED MR JAMES JOHN BAILEY-HOUSE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RADULPH HART-GEORGE
2021-11-25AP01DIRECTOR APPOINTED MR CHRISTOPHER RADULPH HART-GEORGE
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH OLIVER RUEDIG
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4897340005
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4897340001
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4897340004
2020-02-24PSC05Change of details for Acp I Shareco Limited as a person with significant control on 2019-06-28
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-08-01CH01Director's details changed for Mr Robert Malcolm Armour on 2019-06-28
2019-07-31CH01Director's details changed for Mr Adam Edward Chirkowski on 2019-06-28
2019-04-25AP01DIRECTOR APPOINTED MR ROBERT MALCOLM ARMOUR
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-20PSC07CESSATION OF GREEN HIGHLAND RENEWABLES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20AA01Current accounting period extended from 30/09/18 TO 31/01/19
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER GEORGE CARTWRIGHT
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
2018-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-05-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-08AP01DIRECTOR APPOINTED MR ADAM EDWARD CHIRKOWSKI
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4897340002
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14SH0109/12/15 STATEMENT OF CAPITAL GBP 100.00
2015-12-14SH02Sub-division of shares on 2015-12-09
2015-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-12-11AP01DIRECTOR APPOINTED MR CHRISTOPH OLIVER RUEDIG
2015-12-11AP01DIRECTOR APPOINTED MR DAVID GUDGIN
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4897340001
2015-11-09RES15CHANGE OF NAME 01/11/2015
2015-11-09CERTNMCompany name changed liatre burn hydro LTD\certificate issued on 09/11/15
2015-10-30AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2015-06-04AD02SAIL ADDRESS CREATED
2015-04-08RES15CHANGE OF NAME 08/04/2015
2015-04-08CERTNMCOMPANY NAME CHANGED GLEN CANNICH HYDRO LTD CERTIFICATE ISSUED ON 08/04/15
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN UNITED KINGDOM
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GEORGE CARTWRIGHT / 14/01/2015
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 09/01/2015
2014-11-19AA01CURRSHO FROM 31/10/2015 TO 30/09/2015
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-10-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 LIATRIE BURN 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 LIATRIE BURN HYDRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LIATRIE BURN HYDRO LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LIATRIE BURN HYDRO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIATRIE BURN HYDRO LTD
Trademarks
We have not found any records of LIATRIE BURN HYDRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIATRIE BURN 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 LIATRIE BURN HYDRO LTD are:

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