ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chaorach Holdings Ltd

Chaorach Holdings Ltd is an active company incorporated on 21 December 2011 with the registered office located in . Chaorach Holdings Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC413557
Private limited company
Scottish Company
Age
13 years
Incorporated 21 December 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (8 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Small
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address changed on 2 Oct 2024 (11 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Sep 1959
Director • Investment Director • British • Lives in England • Born in Jun 1977
Director • Asset Manager • British • Lives in England • Born in Jul 1976
ACP I Shareco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chaorach Hydro Limited
Mr Robert Malcolm Armour, Mr James John Bailey-House, and 1 more are mutual people.
Active
Green Highland Renewables (Loch Arkaig) Limited
Mr Robert Malcolm Armour, Mr James John Bailey-House, and 1 more are mutual people.
Active
Bruachaig Hydro Limited
Mr Robert Malcolm Armour, Mr James John Bailey-House, and 1 more are mutual people.
Active
Liatrie Burn Hydro Ltd
Mr Robert Malcolm Armour, Mr James John Bailey-House, and 1 more are mutual people.
Active
Avesi Limited
Mr Robert Malcolm Armour and Ka Wai Yu are mutual people.
Active
Chonais Holdings Limited
Mr Robert Malcolm Armour and Ka Wai Yu are mutual people.
Active
Chonais River Hydro Limited
Mr Robert Malcolm Armour and Ka Wai Yu are mutual people.
Active
Gharagain River Hydro Limited
Mr Robert Malcolm Armour and Ka Wai Yu are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£545
Increased by £380 (+230%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.68M
Decreased by £941.87K (-14%)
Total Liabilities
-£3.06M
Decreased by £935.61K (-23%)
Net Assets
£2.62M
Decreased by £6.26K (-0%)
Debt Ratio (%)
54%
Decreased by 6.47% (-11%)
Latest Activity
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Registers Moved To Registered Address
11 Months Ago on 2 Oct 2024
Small Accounts Submitted
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Small Accounts Submitted
1 Year 10 Months Ago on 27 Oct 2023
Mr Ka Wai Yu Appointed
2 Years 3 Months Ago on 8 Jun 2023
Adam Edward Chirkowski Resigned
2 Years 4 Months Ago on 8 May 2023
Registered Address Changed
2 Years 4 Months Ago on 1 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 3 Jan 2023
Small Accounts Submitted
3 Years Ago on 22 Jul 2022
Get Credit Report
Discover Chaorach Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 December 2024 with no updates
Submitted on 17 Dec 2024
Register(s) moved to registered office address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY
Submitted on 2 Oct 2024
Accounts for a small company made up to 31 January 2024
Submitted on 12 Aug 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 14 Dec 2023
Accounts for a small company made up to 31 January 2023
Submitted on 27 Oct 2023
Appointment of Mr Ka Wai Yu as a director on 8 June 2023
Submitted on 8 Jun 2023
Termination of appointment of Adam Edward Chirkowski as a director on 8 May 2023
Submitted on 8 Jun 2023
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023
Submitted on 1 May 2023
Statement of capital on 5 January 2023
Submitted on 5 Jan 2023
Resolutions
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year