Company NameCT Hydro Limited
DirectorsDouglas James Graham and Kathleen Moir McLeay
Company StatusActive
Company NumberSC373696
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Previous NameChaplin Rpi Assets (GP) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Douglas James Graham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMs Kathleen Moir McLeay
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Secretary NameNCM Fund Services Limited (Corporation)
StatusCurrent
Appointed25 February 2010(same day as company formation)
Correspondence Address7 Castle Street
Fourth Floor
Edinburgh
EH2 3AH
Scotland
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Location

Registered Address4th Floor, 7 Castle Street, Edinburgh
Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

675 at £1Chaplin Finance LTD
7.14%
Ordinary A
4.5k at £1Mark Tyndall
47.62%
Ordinary B
3.8k at £1Robert Henry Chaplin
40.48%
Ordinary A
450 at £1Douglas Graham
4.76%
Ordinary Non Voting

Financials

Year2014
Net Worth-£49,671
Cash£152,429
Current Liabilities£10,966

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Secretary's details changed for Ncm Fund Services Limited on 1 January 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 January 2021Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 5 January 2021 (1 page)
25 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
28 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
17 June 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
17 June 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9,450
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9,450
(5 pages)
18 August 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
18 August 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9,450
(5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9,450
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,450
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,450
(5 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 January 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
25 January 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
25 January 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
25 October 2012Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page)
25 October 2012Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page)
25 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 September 2012Memorandum and Articles of Association (37 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2012Memorandum and Articles of Association (37 pages)
4 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 945,000
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 945,000
(3 pages)
25 June 2012Appointment of Mr Douglas James Graham as a director (2 pages)
25 June 2012Appointment of Ms Kathleen Moir Mcleay as a director (2 pages)
25 June 2012Termination of appointment of Robert Chaplin as a director (1 page)
25 June 2012Termination of appointment of Robert Chaplin as a director (1 page)
25 June 2012Current accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
25 June 2012Appointment of Ms Kathleen Moir Mcleay as a director (2 pages)
25 June 2012Appointment of Mr Douglas James Graham as a director (2 pages)
25 June 2012Current accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
30 April 2012Company name changed chaplin rpi assets (gp) LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Company name changed chaplin rpi assets (gp) LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Director's details changed for Mr Robert Henry Moffett Chaplin on 1 February 2011 (2 pages)
27 February 2012Director's details changed for Mr Robert Henry Moffett Chaplin on 1 February 2011 (2 pages)
27 February 2012Director's details changed for Mr Robert Henry Moffett Chaplin on 1 February 2011 (2 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 28 February 2011 (1 page)
28 February 2011Secretary's details changed for Ncm Finance Limited on 21 January 2011 (2 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Ncm Finance Limited on 21 January 2011 (2 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU on 18 January 2011 (1 page)
25 February 2010Incorporation (51 pages)
25 February 2010Incorporation (51 pages)