ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Achnacarry Hydro Ltd

Achnacarry Hydro Ltd is an active company incorporated on 27 October 2009 with the registered office located in Edinburgh, City of Edinburgh. Achnacarry Hydro Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
SC367490
Private limited company
Scottish Company
Age
16 years
Incorporated 27 October 2009
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 2 December 2025 (1 month ago)
Next confirmation dated 2 December 2026
Due by 16 December 2026 (10 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Address changed on 18 Nov 2025 (2 months ago)
Previous address was Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom
Telephone
01738493110
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Greek • Lives in Scotland • Born in Jun 1983
Director • British • Lives in England • Born in Jun 1978
Tent Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elementary Energy Limited
Stelios Kornaros, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Belivat Hydro Investments Limited
Stelios Kornaros, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Fhaolain Hydro Ltd
Stelios Kornaros, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Chaorainn Hydro Ltd
Stelios Kornaros, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Charnan Hydro Ltd
Stelios Kornaros, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Mheuran Hydro Ltd
Stelios Kornaros, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Gaoirean Hydro Ltd
Stelios Kornaros, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Bhiorain Hydro Ltd
Stelios Kornaros, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£526.63K
Increased by £265.26K (+101%)
Turnover
£2.71M
Increased by £367.64K (+16%)
Employees
Unreported
Same as previous period
Total Assets
£7.33M
Decreased by £3.76K (-0%)
Total Liabilities
-£5.39M
Decreased by £1.56M (-22%)
Net Assets
£1.94M
Increased by £1.56M (+408%)
Debt Ratio (%)
74%
Decreased by 21.22% (-22%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
1 Month Ago on 2 Dec 2025
Inspection Address Changed
2 Months Ago on 18 Nov 2025
Resolis Limited Details Changed
4 Months Ago on 23 Sep 2025
Registered Address Changed
8 Months Ago on 28 Apr 2025
Tent Holdings Limited (PSC) Details Changed
12 Months Ago on 23 Jan 2025
Resolis Limited Appointed
1 Year Ago on 21 Jan 2025
Jonathan Mark Hick Resigned
1 Year Ago on 21 Jan 2025
Hanway Advisory Limited Resigned
1 Year Ago on 21 Jan 2025
Stelios Kornaros Appointed
1 Year Ago on 21 Jan 2025
Get Credit Report
Discover Achnacarry Hydro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 2 December 2025 with no updates
Submitted on 2 Dec 2025
Register inspection address has been changed from Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom to C/O Resolis Ltd, Exchange Tower 19 Canning Street Edinburgh EH3 8EG
Submitted on 18 Nov 2025
Secretary's details changed for Resolis Limited on 23 September 2025
Submitted on 23 Sep 2025
Change of details for Tent Holdings Limited as a person with significant control on 23 January 2025
Submitted on 28 Apr 2025
Registered office address changed from Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland to Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 28 April 2025
Submitted on 28 Apr 2025
Appointment of Stelios Kornaros as a director on 21 January 2025
Submitted on 23 Jan 2025
Register(s) moved to registered office address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
Submitted on 23 Jan 2025
Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 23 January 2025
Submitted on 23 Jan 2025
Appointment of Rachel Louise Turnbull as a director on 21 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year