Company NameGlenfinnan Hydro Limited
Company StatusActive
Company NumberSC393231
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Alexander Leith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMr Philip Angus Leith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Director NameMiss Samantha Jane Leith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRigifa Cove
Aberdeen
AB12 3LR
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed09 February 2011(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

58 at £1Ian Alexander Leith
58.00%
Ordinary
21 at £1Philip Angus Leith
21.00%
Ordinary
21 at £1Samantha Jane Leith
21.00%
Ordinary

Financials

Year2014
Net Worth£791,897
Current Liabilities£2,569,077

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

6 October 2011Delivered on: 13 October 2011
Persons entitled: Clydesdale Bank PLC

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

Filing History

16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 February 2017Director's details changed for Mr Philip Angus Leith on 9 February 2017 (2 pages)
28 February 2017Director's details changed for Miss Samantha Jane Leith on 9 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Ian Alexander Leith on 9 February 2017 (2 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 February 2017Director's details changed for Mr Philip Angus Leith on 9 February 2017 (2 pages)
28 February 2017Director's details changed for Miss Samantha Jane Leith on 9 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Ian Alexander Leith on 9 February 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
3 December 2013Director's details changed for Mr Philip Angus Leith on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Philip Angus Leith on 2 December 2013 (2 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2013Director's details changed for Mr Ian Alexander Leith on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Ian Alexander Leith on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Philip Angus Leith on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Ian Alexander Leith on 2 December 2013 (2 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 February 2011Incorporation (39 pages)
9 February 2011Incorporation (39 pages)