Company NameCamserney Hydro Scheme Limited
DirectorsFrank McGibbon and David William Murray
Company StatusActive
Company NumberSC220428
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameFrank McGibbon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTulchan Croft
Glenalmond
Perthshire
PH1 3SG
Scotland
Director NameMr David William Murray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed13 March 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBalmore Lurgan Farm
Camserney
Aberfeldy
Perthshire
PH15 2JG
Scotland
Secretary NameBell Ingram Limited (Corporation)
StatusCurrent
Appointed19 May 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Secretary NameBell Ingram Llp (Corporation)
StatusCurrent
Appointed19 May 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Director NameAlexander Murray
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCamserney Farm
Aberfeldy
Perthshire
PH15 2JG
Scotland
Secretary NameMr David William Murray
NationalityScottish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLurgan Farm Lurgan Farm
Camserney
Aberfeldy
Perthshire
PH15 2JF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Adele Louise Murray
5.00%
Ordinary
10 at £1Frank Mcgibbon
5.00%
Ordinary
95 at £1Alexander Murray
47.50%
Ordinary
47 at £1Sally Murray
23.50%
Ordinary
38 at £1David William Murray
19.00%
Ordinary

Financials

Year2014
Net Worth£709,353
Cash£134,390
Current Liabilities£113,903

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

23 December 2013Delivered on: 7 January 2014
Persons entitled: Robert John (Otherwise Iain) Wotherspoon

Classification: A registered charge
Particulars: Lurgan hill farleyer estate aberfeldy PTH42961. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fairleyer hill, aberfeldy. Notification of addition to or amendment of charge.
Outstanding
30 April 2003Delivered on: 8 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
29 June 2022Termination of appointment of Alexander Murray as a director on 11 May 2022 (1 page)
29 June 2022Secretary's details changed for Bell Ingram Limited on 29 June 2022 (1 page)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
13 October 2020Secretary's details changed (1 page)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Notification of Alexander Murray as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Notification of David William Murray as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Alexander Murray as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Notification of David William Murray as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Secretary's details changed for Bell Ingram Limited on 21 June 2017 (1 page)
28 June 2017Secretary's details changed for Bell Ingram Limited on 21 June 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(7 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(7 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(7 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Registration of charge 2204280003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
7 January 2014Registration of charge 2204280003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
24 December 2013Registration of charge 2204280002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
24 December 2013Registration of charge 2204280002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Director's details changed for Mr David William Murray on 20 June 2012 (2 pages)
29 June 2012Director's details changed for Mr David William Murray on 20 June 2012 (2 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Director's details changed for Alexander Murray on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Frank Mcgibbon on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Alexander Murray on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for Bell Ingram Limited on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for Bell Ingram Limited on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Frank Mcgibbon on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Frank Mcgibbon on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for Bell Ingram Limited on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Alexander Murray on 1 January 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / david murray / 31/03/2009 (1 page)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / david murray / 31/03/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 20/06/08; full list of members (4 pages)
3 July 2008Return made up to 20/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 20/06/07; full list of members (3 pages)
25 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 July 2005Return made up to 20/06/05; full list of members (7 pages)
19 July 2005Return made up to 20/06/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
12 July 2004Return made up to 20/06/04; full list of members (7 pages)
12 July 2004Return made up to 20/06/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 November 2003£ nc 100/200 07/07/03 (1 page)
26 November 2003£ nc 100/200 07/07/03 (1 page)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2003Ad 07/07/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
26 November 2003Ad 07/07/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2003Return made up to 20/06/03; no change of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2003Return made up to 20/06/03; no change of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: camserney farm camserney aberfeldy perthshire PH15 2JF (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: camserney farm camserney aberfeldy perthshire PH15 2JF (1 page)
3 June 2003Secretary resigned (1 page)
8 May 2003Partic of mort/charge * (6 pages)
8 May 2003Partic of mort/charge * (6 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
17 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Return made up to 20/06/02; full list of members (6 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Return made up to 20/06/02; full list of members (6 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
20 June 2001Incorporation (16 pages)
20 June 2001Incorporation (16 pages)