ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Merkland And Reay Forest Hydro Limited

Merkland And Reay Forest Hydro Limited is an active company incorporated on 7 August 2008 with the registered office located in Lairg, Sutherland. Merkland And Reay Forest Hydro Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
SC346753
Private limited company
Scottish Company
Age
17 years
Incorporated 7 August 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (2 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Achfary Estate Office
Achfary
Sutherland
IV27 4PQ
United Kingdom
Address changed on 23 Aug 2024 (1 year 2 months ago)
Previous address was 4th Floor 115 George Street Edinburgh EH2 4JN
Telephone
0141 4406130
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
3
Director • Finance • British • Lives in England • Born in Jun 1976
Director • British • Lives in UK • Born in Feb 1973
Director • Barrister • British • Lives in UK • Born in Feb 1978
Director • Accountant • British • Lives in UK • Born in Oct 1964
Director • Accountant • British • Lives in UK • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Garvault Hydro Limited
Edward Garton Woods, George Robert Woods, and 1 more are mutual people.
Active
Merkland Estate Development Ltd
Edward Garton Woods, George Robert Woods, and 1 more are mutual people.
Active
Grosvenor Garden Centre Limited
Helen Frances Jaquiss and Kathryn Lynne Ryding O'Neill are mutual people.
Active
Grosvenor Green Energy Limited
Helen Frances Jaquiss and Kathryn Lynne Ryding O'Neill are mutual people.
Active
Fargrace Limited
Helen Frances Jaquiss and Nicholas Arthur Montagu Dobbs are mutual people.
Active
Re Holdings Limited
Helen Frances Jaquiss and Nicholas Arthur Montagu Dobbs are mutual people.
Active
Virtus Aviation Limited
Helen Frances Jaquiss and Nicholas Arthur Montagu Dobbs are mutual people.
Active
Merkland Family Trustees Limited
Edward Garton Woods and George Robert Woods are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£490.1K
Increased by £354.33K (+261%)
Turnover
£886.16K
Increased by £151.95K (+21%)
Employees
4
Same as previous period
Total Assets
£1.61M
Increased by £187.65K (+13%)
Total Liabilities
-£640.22K
Increased by £332.62K (+108%)
Net Assets
£974.4K
Decreased by £144.98K (-13%)
Debt Ratio (%)
40%
Increased by 18.1% (+84%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 26 Sep 2025
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Mrs Judith Patricia Hooton Appointed
11 Months Ago on 7 Nov 2024
Mrs Kathryn Lynne Ryding O'neill Appointed
11 Months Ago on 7 Nov 2024
Helen Frances Jaquiss Resigned
12 Months Ago on 24 Oct 2024
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Vistra Company Secretaries Limited Resigned
1 Year 2 Months Ago on 23 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
2 Years 2 Months Ago on 15 Aug 2023
Get Credit Report
Discover Merkland And Reay Forest Hydro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 7 August 2025 with no updates
Submitted on 8 Aug 2025
Termination of appointment of Helen Frances Jaquiss as a director on 24 October 2024
Submitted on 8 Nov 2024
Appointment of Mrs Judith Patricia Hooton as a secretary on 7 November 2024
Submitted on 8 Nov 2024
Appointment of Mrs Kathryn Lynne Ryding O'neill as a director on 7 November 2024
Submitted on 8 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Achfary Estate Office Achfary Sutherland IV27 4PQ on 23 August 2024
Submitted on 23 Aug 2024
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 23 August 2024
Submitted on 23 Aug 2024
Confirmation statement made on 7 August 2024 with updates
Submitted on 20 Aug 2024
Confirmation statement made on 7 August 2023 with updates
Submitted on 15 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year