ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knockshinnoch Green Hydrogen Limited

Knockshinnoch Green Hydrogen Limited is an active company incorporated on 21 July 2014 with the registered office located in Edinburgh, City of Edinburgh. Knockshinnoch Green Hydrogen Limited was registered 11 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
SC482574
Private limited company
Scottish Company
Age
11 years
Incorporated 21 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (1 month ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 2 Sep 2025 (2 months ago)
Previous address was 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1964
Director • Managing Director • British • Lives in UK • Born in Sep 1972
Renantis UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambrian Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Renantis UK Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Spaldington Airfield Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Renantis Energy Trading UK Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Boyndie Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Millennium Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Ben Aketil Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Earlsburn Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£97.76K
Increased by £77.64K (+386%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£101.63K
Increased by £81.23K (+398%)
Total Liabilities
-£67.84K
Decreased by £185.25K (-73%)
Net Assets
£33.79K
Increased by £266.48K (-115%)
Debt Ratio (%)
67%
Decreased by 1173.61% (-95%)
Latest Activity
Subsidiary Accounts Submitted
22 Days Ago on 10 Oct 2025
Confirmation Submitted
23 Days Ago on 9 Oct 2025
Registered Address Changed
2 Months Ago on 2 Sep 2025
Registered Address Changed
9 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
9 Months Ago on 24 Jan 2025
Small Accounts Submitted
9 Months Ago on 6 Jan 2025
Inspection Address Changed
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Registers Moved To Registered Address
1 Year Ago on 29 Oct 2024
Falck Renewables Wind Limited (PSC) Details Changed
2 Years 11 Months Ago on 29 Nov 2022
Get Credit Report
Discover Knockshinnoch Green Hydrogen Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
Submitted on 9 Oct 2025
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on 2 September 2025
Submitted on 2 Sep 2025
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Richard Stewart Dibley as a director on 24 January 2025
Submitted on 27 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 6 Jan 2025
Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year