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 15 years ago.
Status
Active
Active since incorporation
Company No
SC367490
Private limited company
Scottish Company
Age
15 years
Incorporated 27 October 2009
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Address changed on 28 Apr 2025 (4 months ago)
Previous address was Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland
Telephone
01738493110
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Nov 1985
Director • British • Lives in UK • Born in Jun 1978
Director • Portfolio Director • French • Lives in UK • Born in Dec 1979
Director • Finance Director • Greek • Lives in Scotland • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elementary Energy Limited
Rachel Louise Turnbull, Stelios Kornaros, and 4 more are mutual people.
Active
Green Highland ALLT Ladaidh (1148) Limited
Rachel Louise Turnbull, Stelios Kornaros, and 4 more are mutual people.
Active
Green Highland ALLT Choire A Bhalachain (255) Limited
Rachel Louise Turnbull, Stelios Kornaros, and 4 more are mutual people.
Active
Green Highland ALLT Luaidhe (228) Limited
Rachel Louise Turnbull, Stelios Kornaros, and 4 more are mutual people.
Active
Green Highland ALLT Phocachain (1015) Limited
Rachel Louise Turnbull, Stelios Kornaros, and 4 more are mutual people.
Active
Tent Holdings Limited
Rachel Louise Turnbull, Stelios Kornaros, and 3 more are mutual people.
Active
Resolis Limited
Rachel Louise Turnbull and Stelios Kornaros are mutual people.
Active
Supermarket Income Investments UK (No32) Limited
Hanway Advisory Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£261.37K
Increased by £40.84K (+19%)
Turnover
£2.34M
Increased by £2.34M (%)
Employees
Unreported
Same as previous period
Total Assets
£7.33M
Decreased by £116.33K (-2%)
Total Liabilities
-£6.95M
Decreased by £91.98K (-1%)
Net Assets
£381K
Decreased by £24.34K (-6%)
Debt Ratio (%)
95%
Increased by 0.25% (0%)
Latest Activity
Registered Address Changed
4 Months Ago on 28 Apr 2025
Tent Holdings Limited (PSC) Details Changed
7 Months Ago on 23 Jan 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Registers Moved To Registered Address
7 Months Ago on 23 Jan 2025
Resolis Limited Appointed
7 Months Ago on 21 Jan 2025
Jonathan Mark Hick Resigned
7 Months Ago on 21 Jan 2025
Hanway Advisory Limited Resigned
7 Months Ago on 21 Jan 2025
Stelios Kornaros Appointed
7 Months Ago on 21 Jan 2025
Christophe Arnoult Resigned
7 Months Ago on 21 Jan 2025
Rachel Louise Turnbull Appointed
7 Months 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
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
Change of details for Tent Holdings Limited as a person with significant control on 23 January 2025
Submitted on 28 Apr 2025
Appointment of Rachel Louise Turnbull 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
Termination of appointment of Hanway Advisory Limited as a secretary on 21 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Jonathan Mark Hick as a director on 21 January 2025
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 Resolis Limited as a secretary on 21 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Christophe Arnoult as a director on 21 January 2025
Submitted on 23 Jan 2025
Appointment of Stelios Kornaros 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