Company NameFrenich Hydro Limited
DirectorsCarl Peter Crompton and Charles William Nepean Crewdson
Company StatusActive
Company NumberSC382106
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Carl Peter Crompton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Charles William Nepean Crewdson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilbert Gilkes & Gordon Limited Canal Head North
Kendal
LA9 7BZ
Director NameIan McKerrow
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NamePenelope Mackinlay McKerrow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(10 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.variablepitch.co.uk

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

192.8k at £1Dickinson Dees (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£293,484
Cash£397,873
Current Liabilities£109,236

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

24 April 2014Delivered on: 1 May 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 16 April 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Tenants interest in the lease PTH40639 lands and estae of lick in the parish of logierait and dull see form for further details.
Outstanding
8 June 2012Delivered on: 14 June 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and estate of lick in the parish of logierait and dull and county of perth.
Outstanding
8 June 2012Delivered on: 14 June 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of land forming part of the estates of kynachan and foss in the county of perth.
Outstanding
30 May 2012Delivered on: 8 June 2012
Persons entitled: The Co-Operative Bank PLC

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

Filing History

6 February 2024Accounts for a small company made up to 30 September 2023 (19 pages)
28 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
24 January 2023Accounts for a small company made up to 30 September 2022 (20 pages)
29 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
11 July 2022Director's details changed for Mr Carl Peter Crompton on 8 July 2022 (2 pages)
18 February 2022Accounts for a small company made up to 30 September 2021 (21 pages)
14 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 February 2022 (1 page)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 30 September 2020 (13 pages)
30 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
9 March 2020Accounts for a small company made up to 30 September 2019 (18 pages)
26 November 2019Director's details changed for Mr Charles William Nepean Crewdson on 26 November 2019 (2 pages)
30 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
12 February 2019Accounts for a small company made up to 30 September 2018 (20 pages)
13 November 2018Change of details for Ghi Holdings Limited as a person with significant control on 13 November 2018 (2 pages)
24 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 September 2018Satisfaction of charge 3 in full (4 pages)
12 September 2018Termination of appointment of Ian Mckerrow as a director on 31 August 2018 (1 page)
12 September 2018Notification of Ghi Holdings Limited as a person with significant control on 31 August 2018 (2 pages)
12 September 2018Appointment of Mr Charles William Nepean Crewdson as a director on 31 August 2018 (2 pages)
12 September 2018Termination of appointment of Penelope Mackinlay Mckerrow as a director on 31 August 2018 (1 page)
12 September 2018Cessation of Penelope Mackinlay Mckerrow as a person with significant control on 31 August 2018 (1 page)
11 September 2018Satisfaction of charge 1 in full (4 pages)
11 September 2018Satisfaction of charge SC3821060005 in full (4 pages)
11 September 2018Satisfaction of charge 2 in full (4 pages)
11 September 2018Satisfaction of charge SC3821060004 in full (4 pages)
5 September 2018Cessation of North Nominees Limited as a person with significant control on 5 September 2018 (1 page)
5 September 2018Change of details for Penelope Mackinlay Mckerrow as a person with significant control on 5 September 2018 (2 pages)
30 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Notification of Penelope Mackinlay Mckerrow as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Notification of North Nominees Limited as a person with significant control on 6 April 2016 (1 page)
1 August 2017Notification of North Nominees Limited as a person with significant control on 6 April 2016 (1 page)
1 August 2017Notification of Penelope Mackinlay Mckerrow as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 July 2016Director's details changed for Penelope Mackinlay Mckerrow on 19 July 2016 (2 pages)
20 July 2016Director's details changed for Penelope Mackinlay Mckerrow on 19 July 2016 (2 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 192,772
(4 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 192,772
(4 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (17 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (17 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2012 (17 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2012 (17 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (17 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (17 pages)
12 May 2015Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 12 May 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 192,772

Statement of capital on 2014-07-30
  • GBP 192,772
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2015.
(6 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 192,772

Statement of capital on 2014-07-30
  • GBP 192,772
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2015.
(6 pages)
1 May 2014Registration of charge 3821060005 (22 pages)
1 May 2014Registration of charge 3821060005 (22 pages)
16 April 2014Registration of charge 3821060004
  • 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.
(16 pages)
16 April 2014Registration of charge 3821060004
  • 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.
(16 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2015.
(6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2015.
(6 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2015.
(6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2015.
(6 pages)
15 June 2012Memorandum and Articles of Association (17 pages)
15 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 June 2012Memorandum and Articles of Association (17 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 192,722
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 192,722
(4 pages)
12 August 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
12 August 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
11 August 2011Director's details changed for Penelope Mackinlay Mckerrow on 16 July 2011 (2 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Penelope Mackinlay Mckerrow on 16 July 2011 (2 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 June 2011Appointment of Penelope Mackinlay Mckerrow as a director (3 pages)
2 June 2011Registered office address changed from C/O Shepherd and Wedderburn Llp Conference Square 1 Exchange Crescent Edinburgh EH3 8UL on 2 June 2011 (2 pages)
2 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 96,386
(4 pages)
2 June 2011Registered office address changed from C/O Shepherd and Wedderburn Llp Conference Square 1 Exchange Crescent Edinburgh EH3 8UL on 2 June 2011 (2 pages)
2 June 2011Appointment of Penelope Mackinlay Mckerrow as a director (3 pages)
2 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 96,386
(4 pages)
2 June 2011Registered office address changed from C/O Shepherd and Wedderburn Llp Conference Square 1 Exchange Crescent Edinburgh EH3 8UL on 2 June 2011 (2 pages)
14 December 2010Appointment of Carl Peter Crompton as a director (3 pages)
14 December 2010Appointment of Carl Peter Crompton as a director (3 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)