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 16 years ago.
Status
Active
Active since incorporation
Company No
SC366492
Private limited company
Scottish Company
Age
16 years
Incorporated 8 October 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 October 2025 (26 days ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (11 months remaining)
Last change occurred 26 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
47-49 The Square
Kelso
TD5 7HW
Scotland
Address changed on 3 Jul 2024 (1 year 4 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
8
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Aug 1939
Director • Landowner • British • Lives in England • Born in Jun 1956
Director • British • Lives in UK • Born in Jul 1962
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 (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£883.97K
Increased by £299.51K (+51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.02M
Increased by £185.41K (+10%)
Total Liabilities
-£504.14K
Decreased by £190.94K (-27%)
Net Assets
£1.51M
Increased by £376.35K (+33%)
Debt Ratio (%)
25%
Decreased by 12.96% (-34%)
Latest Activity
Mrs Emily Mary Anderson (PSC) Details Changed
13 Days Ago on 21 Oct 2025
Mrs Emily Mary Anderson Details Changed
13 Days Ago on 21 Oct 2025
Confirmation Submitted
26 Days Ago on 8 Oct 2025
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Margaret Norah Anne Cliffe-Jones Resigned
1 Year 2 Months Ago on 1 Sep 2024
Mrs Emily Mary Anderson Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mrs Emily Mary Anderson (PSC) Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr Andrew Hamilton Details Changed
1 Year 2 Months Ago on 27 Aug 2024
Margaret Norah Anne Cliffe-Jones (PSC) Resigned
1 Year 3 Months Ago on 29 Jul 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
Director's details changed for Mrs Emily Mary Anderson on 21 October 2025
Submitted on 21 Oct 2025
Change of details for Mrs Emily Mary Anderson as a person with significant control on 21 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 8 October 2025 with updates
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 23 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year