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

ARGYLL HYDRO LTD

INVERALMOND INDUSTRIAL ESTATE, INVERALMOND ROAD, PERTH, PH1 3TW,
Company Registration Number
SC519088
Private Limited Company
Active

Company Overview

About Argyll Hydro Ltd
ARGYLL HYDRO LTD was founded on 2015-10-29 and has its registered office in Perth. The organisation's status is listed as "Active". Argyll 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
ARGYLL HYDRO LTD
 
Legal Registered Office
INVERALMOND INDUSTRIAL ESTATE
INVERALMOND ROAD
PERTH
PH1 3TW
 
Previous Names
GHR ARGYLL LIMITED22/07/2019
SIMEC GHR ARGYLL LIMITED26/04/2019
GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED17/07/2018
ALLT GARBH HYDRO LTD09/02/2017
Filing Information
Company Number SC519088
Company ID Number SC519088
Date formed 2015-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 17:43:45
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.
Companies with same name ARGYLL HYDRO LTD
The following companies were found which have the same name as ARGYLL HYDRO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARGYLL HYDRO MANAGEMENT LIMITED 6 LOGIE MILL EDINBURGH LOTHIAN EH7 4HG Active Company formed on the 2018-10-22

Company Officers of ARGYLL HYDRO LTD

Current Directors
Officer Role Date Appointed
IAN PETER GEORGE CARTWRIGHT
Director 2015-10-29
ALEXANDER JAMES READING
Director 2015-10-29

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 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 LIATRIE BURN 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
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 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 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

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
2024-04-03Director's details changed for Mrs Jemma Louise Sherman on 2024-04-03
2024-04-03DIRECTOR APPOINTED MR SYDNEY GERAINT BLACKMORE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARCO PANFILI
2024-03-01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL BURGESS
2024-03-01DIRECTOR APPOINTED MARCO PANFILI
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-13APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN WAKEFIELD
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID GREEN
2022-05-30AP01DIRECTOR APPOINTED MS JEMMA LOUISE SHERMAN
2022-05-11CH01Director's details changed for Ben Burgess on 2021-12-16
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES READING
2021-12-22DIRECTOR APPOINTED BEN BURGESS
2021-12-22AP01DIRECTOR APPOINTED BEN BURGESS
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES READING
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK HUTT
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER GEORGE CARTWRIGHT
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-08-19PSC05Change of details for Ghh Group Holdings Ltd as a person with significant control on 2019-07-08
2020-08-18AD03Registers moved to registered inspection location of Atria One 144 Morrison Street Edinburgh EH3 8EX
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5190880010
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5190880005
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-28AD02Register inspection address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX
2019-08-07AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5190880001
2019-07-29AP01DIRECTOR APPOINTED MR STEPHEN MARK HUTT
2019-07-24PSC05Change of details for Ghh Ltd as a person with significant control on 2019-07-08
2019-07-23AP01DIRECTOR APPOINTED MR ALEXANDER JAMES READING
2019-07-22RES15CHANGE OF COMPANY NAME 22/07/19
2019-07-22PSC02Notification of Ghh Ltd as a person with significant control on 2019-07-08
2019-07-22PSC07CESSATION OF WYELANDS BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MARK HUNTER
2019-07-19AP01DIRECTOR APPOINTED MR SIMON DAVID GREEN
2019-07-16AP01DIRECTOR APPOINTED MR ALEXANDER JAMES READING
2019-04-26CERTNMCompany name changed simec ghr argyll LIMITED\certificate issued on 26/04/19
2019-04-26RES15CHANGE OF COMPANY NAME 30/06/19
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-31PSC02Notification of Wyelands Bank Plc as a person with significant control on 2018-09-24
2018-10-31PSC07CESSATION OF GREEN HIGHLAND RENEWABLES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30AP01DIRECTOR APPOINTED MR TIM SNOW
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER GEORGE CARTWRIGHT
2018-10-26MEM/ARTSARTICLES OF ASSOCIATION
2018-10-26RES01ADOPT ARTICLES 26/10/18
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5190880001
2018-08-11AP01DIRECTOR APPOINTED MR JAY HAMBRO
2018-07-17RES15CHANGE OF COMPANY NAME 17/07/18
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09RES15CHANGE OF COMPANY NAME 09/02/17
2017-02-09CERTNMCOMPANY NAME CHANGED ALLT GARBH HYDRO LTD CERTIFICATE ISSUED ON 09/02/17
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-11-30AA01Current accounting period shortened from 31/10/16 TO 30/09/16
2015-11-13AD02SAIL ADDRESS CREATED
2015-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-29MODEL 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 ARGYLL 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 ARGYLL HYDRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ARGYLL HYDRO LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARGYLL HYDRO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARGYLL HYDRO LTD
Trademarks
We have not found any records of ARGYLL HYDRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGYLL 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 ARGYLL HYDRO LTD are:

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