ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roromore Hydro Ltd

Roromore Hydro Ltd is an active company incorporated on 8 October 2009 with the registered office located in Kelso, Roxburgh, Ettrick and Lauderdale. Roromore Hydro Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC366492
Private limited company
Scottish Company
Age
15 years
Incorporated 8 October 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 October 2024 (11 months ago)
Next confirmation dated 8 October 2025
Due by 22 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Due by 31 October 2025 (1 month remaining)
Contact
Address
47-49 The Square
Kelso
TD5 7HW
Scotland
Address changed on 3 Jul 2024 (1 year 2 months ago)
Previous address was Douglas Home & Co Limited 47/49 the Square Kelso Roxburghshire TD5 7HW
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • Landowner • British • Lives in UK • Born in Jun 1956
Director • British • Lives in UK • Born in Jul 1962
Director • Retired • British • Lives in UK • Born in Aug 1939
Mrs Emily Mary Anderson
PSC • British • Lives in UK • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£584.46K
Increased by £477.47K (+446%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.83M
Increased by £620.54K (+51%)
Total Liabilities
-£695.09K
Increased by £185.75K (+36%)
Net Assets
£1.14M
Increased by £434.8K (+62%)
Debt Ratio (%)
38%
Decreased by 4.12% (-10%)
Latest Activity
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Margaret Norah Anne Cliffe-Jones Resigned
1 Year Ago on 1 Sep 2024
Mrs Victoria Margaret Dickins Appointed
1 Year Ago on 1 Sep 2024
Mrs Emily Mary Anderson Details Changed
1 Year Ago on 28 Aug 2024
Mrs Emily Mary Anderson (PSC) Details Changed
1 Year Ago on 28 Aug 2024
Mr Andrew Hamilton Details Changed
1 Year Ago on 27 Aug 2024
Margaret Norah Anne Cliffe-Jones (PSC) Resigned
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 19 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 15 Apr 2024
Get Credit Report
Discover Roromore Hydro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Margaret Norah Anne Cliffe-Jones as a person with significant control on 29 July 2024
Submitted on 8 May 2025
Confirmation statement made on 8 October 2024 with updates
Submitted on 8 Oct 2024
Secretary's details changed for Mr Andrew Hamilton on 27 August 2024
Submitted on 27 Sep 2024
Director's details changed for Mrs Emily Mary Anderson on 28 August 2024
Submitted on 24 Sep 2024
Termination of appointment of Margaret Norah Anne Cliffe-Jones as a director on 1 September 2024
Submitted on 24 Sep 2024
Change of details for Mrs Emily Mary Anderson as a person with significant control on 28 August 2024
Submitted on 24 Sep 2024
Appointment of Mrs Victoria Margaret Dickins as a director on 1 September 2024
Submitted on 24 Sep 2024
Registered office address changed from Douglas Home & Co Limited 47/49 the Square Kelso Roxburghshire TD5 7HW to 47-49 the Square Kelso TD5 7HW on 3 July 2024
Submitted on 3 Jul 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 19 Jun 2024
Registration of charge SC3664920003, created on 15 April 2024
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year