Company NameCHA Power Limited
Company StatusActive
Company NumberSC284497
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Previous NameCamvo 117 Limited

Business Activity

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

Directors

Director NameMr John Patrick Hillhouse
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(3 months after company formation)
Appointment Duration18 years, 8 months
RoleRiggar
Country of ResidenceScotland
Correspondence Address30 Morar Avenue
Clydebank
Dunbartonshire
G81 2YE
Scotland
Secretary NameMr John Hillhouse
StatusCurrent
Appointed14 May 2011(6 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address77-83 Kilbowie Road
Clydebank
G81 1BL
Scotland
Director NameMr Paul Shiach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCommittee Services Officer
Country of ResidenceScotland
Correspondence Address77-83 Kilbowie Road
Clydebank
G81 1BL
Scotland
Director NameMrs Catherine Boyle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleSecurity Officer
Country of ResidenceScotland
Correspondence Address77-83 Kilbowie Road
Clydebank
G81 1BL
Scotland
Director NameMr John Bernard Hearns
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address288 Flat 1/3
Dumbarton Road Old Kilpatrick
Glasgow
G60 5LT
Scotland
Director NameMiss Elizabeth Mackie
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Eriskay Drive
Old Kilpatrick
West Dunbartonshire
G60 5AR
Scotland
Director NameMr John Mooney
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed09 August 2005(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address227 Faifley Road
Clydebank
Dunbartonshire
G81 5BL
Scotland
Director NamePatricia Rice
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2008)
RoleRetired
Correspondence Address10c Castle View
Clydebank
Dunbartonshire
G81 3DB
Scotland
Director NameJames Wilson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(3 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 March 2006)
RoleRetired
Correspondence Address8a Castle View
Clydebank
Dunbartonshire
G81 3DB
Scotland
Secretary NameMiss Elizabeth Mackie
NationalityBritish
StatusResigned
Appointed09 August 2005(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Eriskay Drive
Old Kilpatrick
West Dunbartonshire
G60 5AR
Scotland
Director NameMr Neil Crilley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(3 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 21 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address48 Bell Street
Clydebank
Dunbartonshire
G81 1HG
Scotland
Director NameMr David Muir
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77-83 Kilbowie Road
Clydebank
G81 1BL
Scotland
Director NameMrs Margaret Shiach
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2014)
RoleLearning Assistant
Country of ResidenceUnited Kingdom
Correspondence Address77-83 Kilbowie Road
Clydebank
G81 1BL
Scotland
Secretary NameMr John Mooney
StatusResigned
Appointed25 June 2010(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 May 2011)
RoleCompany Director
Correspondence Address77-83 Kilbowie Road
Clydebank
G81 1BL
Scotland
Director NameMrs Chris Morgan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address77-83 Kilbowie Road
Clydebank
G81 1BL
Scotland
Director NameMiss Patricia Betty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2019)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address77-83 Kilbowie Road
Clydebank
G81 1BL
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewww.clydebank-ha.org.uk
Email address[email protected]
Telephone0141 9411044
Telephone regionGlasgow

Location

Registered Address77-83 Kilbowie Road
Clydebank
G81 1BL
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Shareholders

2.3m at £1Clydebank Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£247,460
Gross Profit-£16,095
Net Worth£274,634
Cash£317,864
Current Liabilities£73,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

8 September 2020Accounts for a small company made up to 31 March 2020 (17 pages)
12 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 July 2019Termination of appointment of Patricia Betty as a director on 28 June 2019 (1 page)
26 June 2019Accounts for a small company made up to 31 March 2019 (17 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
8 February 2019Appointment of Miss Patricia Betty as a director on 6 February 2019 (2 pages)
8 February 2019Appointment of Miss Catherine Mcgarrity as a director on 6 February 2019 (2 pages)
31 January 2019Termination of appointment of Chris Morgan as a director on 8 January 2019 (1 page)
21 November 2018Full accounts made up to 31 March 2018 (18 pages)
8 November 2018Appointment of Mr Paul Shiach as a director on 31 October 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 31 March 2017 (15 pages)
11 January 2018Termination of appointment of Neil Crilley as a director on 21 December 2017 (1 page)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,328,850
(6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,328,850
(6 pages)
9 July 2015Full accounts made up to 31 March 2015 (12 pages)
9 July 2015Full accounts made up to 31 March 2015 (12 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,328,850
(5 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,328,850
(5 pages)
8 October 2014Termination of appointment of Margaret Shiach as a director on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Margaret Shiach as a director on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Margaret Shiach as a director on 1 October 2014 (1 page)
21 July 2014Full accounts made up to 31 March 2014 (12 pages)
21 July 2014Full accounts made up to 31 March 2014 (12 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,328,850
(5 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,328,850
(5 pages)
9 July 2013Appointment of Mrs Chris Morgan as a director (2 pages)
9 July 2013Appointment of Mrs Chris Morgan as a director (2 pages)
8 July 2013Full accounts made up to 31 March 2013 (14 pages)
8 July 2013Full accounts made up to 31 March 2013 (14 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
5 March 2013Full accounts made up to 31 March 2012 (13 pages)
5 March 2013Full accounts made up to 31 March 2012 (13 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
1 June 2011Appointment of Mr John Hillhouse as a secretary (1 page)
1 June 2011Termination of appointment of John Mooney as a secretary (1 page)
1 June 2011Termination of appointment of John Mooney as a secretary (1 page)
1 June 2011Termination of appointment of John Mooney as a director (1 page)
1 June 2011Termination of appointment of John Mooney as a director (1 page)
1 June 2011Appointment of Mr John Hillhouse as a secretary (1 page)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
6 May 2011Termination of appointment of David Muir as a director (1 page)
6 May 2011Termination of appointment of David Muir as a director (1 page)
29 June 2010Appointment of Mrs Margaret Shiach as a director (2 pages)
29 June 2010Appointment of Mrs Margaret Shiach as a director (2 pages)
28 June 2010Termination of appointment of John Hearns as a director (1 page)
28 June 2010Appointment of Mr John Mooney as a secretary (1 page)
28 June 2010Appointment of Mr David Muir as a director (2 pages)
28 June 2010Termination of appointment of John Hearns as a director (1 page)
28 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
28 June 2010Termination of appointment of Elizabeth Mackie as a secretary (1 page)
28 June 2010Termination of appointment of Elizabeth Mackie as a director (1 page)
28 June 2010Appointment of Mr David Muir as a director (2 pages)
28 June 2010Appointment of Mr John Mooney as a secretary (1 page)
28 June 2010Termination of appointment of Elizabeth Mackie as a director (1 page)
28 June 2010Termination of appointment of Elizabeth Mackie as a secretary (1 page)
28 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for John Bernard Hearns on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Neil Crilley on 1 May 2010 (2 pages)
24 May 2010Director's details changed for John Mooney on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Elizabeth Mackie on 1 May 2010 (2 pages)
24 May 2010Director's details changed for John Bernard Hearns on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Elizabeth Mackie on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Neil Crilley on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Neil Crilley on 1 May 2010 (2 pages)
24 May 2010Director's details changed for John Mooney on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for John Patrick Hillhouse on 1 May 2010 (2 pages)
24 May 2010Director's details changed for John Patrick Hillhouse on 1 May 2010 (2 pages)
24 May 2010Director's details changed for John Patrick Hillhouse on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for John Bernard Hearns on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Elizabeth Mackie on 1 May 2010 (2 pages)
24 May 2010Director's details changed for John Mooney on 1 January 2010 (2 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
25 June 2009Appointment terminated director patricia rice (1 page)
25 June 2009Return made up to 10/05/09; full list of members (4 pages)
25 June 2009Appointment terminated director patricia rice (1 page)
25 June 2009Return made up to 10/05/09; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (11 pages)
17 September 2008Full accounts made up to 31 March 2008 (11 pages)
3 June 2008Return made up to 10/05/08; full list of members (5 pages)
3 June 2008Return made up to 10/05/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 March 2007 (11 pages)
31 October 2007Full accounts made up to 31 March 2007 (11 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 December 2006Full accounts made up to 31 March 2006 (11 pages)
15 December 2006Full accounts made up to 31 March 2006 (11 pages)
2 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
6 January 2006Nc inc already adjusted 20/12/05 (1 page)
6 January 2006Ad 20/12/05--------- £ si 2328849@1=2328849 £ ic 1/2328850 (2 pages)
6 January 2006Registered office changed on 06/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
6 January 2006Registered office changed on 06/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 January 2006Nc inc already adjusted 20/12/05 (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 January 2006Ad 20/12/05--------- £ si 2328849@1=2328849 £ ic 1/2328850 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New director appointed (2 pages)
5 September 2005Company name changed camvo 117 LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed camvo 117 LIMITED\certificate issued on 05/09/05 (2 pages)
10 May 2005Incorporation (18 pages)
10 May 2005Incorporation (18 pages)