Company NameEvanachan Hydro Limited
Company StatusActive
Company NumberSC447397
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Previous NameMacphee 37 Limited

Business Activity

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

Directors

Director NameMr Alastair Kenneth Barge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(2 weeks after company formation)
Appointment Duration11 years
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressEvanachan Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Director NameFiona Margaret Barge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(2 weeks after company formation)
Appointment Duration11 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEvanachan Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Director NameMr Richard William Drover
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(2 weeks after company formation)
Appointment Duration11 years
RoleEngineer
Country of ResidenceWales
Correspondence AddressThe Mill Yard Merthyr Mawr
Bridgend
Mid Glamorgan
CF32 0LS
Wales
Director NameMiss Iona Jan Helen McLaggan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(2 weeks after company formation)
Appointment Duration11 years
RoleCraftsperson
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Yard Merthyr Mawr
Bridgend
Mid Glamorgan
CF32 0LS
Wales
Director NameMr Jonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEvanachan Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
PH33 6BL
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
PH33 6BL
Scotland

Contact

Telephone01700 821226
Telephone regionRothesay

Location

Registered AddressEvanachan
Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
ConstituencyArgyll and Bute
WardCowal

Shareholders

35 at £1Alastair Barge
35.00%
Ordinary A
35 at £1Fiona Barge
35.00%
Ordinary A
15 at £1Iona Mclaggan
15.00%
Ordinary B
15 at £1Richard Drover
15.00%
Ordinary B

Financials

Year2014
Net Worth£79,037
Cash£11,259
Current Liabilities£94,363

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

11 August 2023Micro company accounts made up to 31 January 2023 (4 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 January 2022 (4 pages)
17 June 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
14 June 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
13 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
12 June 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
25 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
13 June 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
22 June 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
16 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
10 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
10 May 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
10 May 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
28 May 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
28 May 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
25 April 2013Appointment of Mr Alastair Kenneth Barge as a director (2 pages)
25 April 2013Appointment of Mr Alastair Kenneth Barge as a director (2 pages)
25 April 2013Director's details changed for Jan Helen Mclaggan on 25 April 2013 (2 pages)
25 April 2013Termination of appointment of Jonathan Bell as a director (1 page)
25 April 2013Appointment of Fiona Margaret Barge as a director (2 pages)
25 April 2013Appointment of Richard William Drover as a director (2 pages)
25 April 2013Termination of appointment of Macphee Nominees Limited as a director (1 page)
25 April 2013Termination of appointment of Jonathan Bell as a director (1 page)
25 April 2013Appointment of Fiona Margaret Barge as a director (2 pages)
25 April 2013Termination of appointment of Macphee Nominees Limited as a director (1 page)
25 April 2013Appointment of Richard William Drover as a director (2 pages)
25 April 2013Termination of appointment of Macphee & Partners as a secretary (1 page)
25 April 2013Director's details changed for Jan Helen Mclaggan on 25 April 2013 (2 pages)
25 April 2013Appointment of Jan Helen Mclaggan as a director (2 pages)
25 April 2013Appointment of Jan Helen Mclaggan as a director (2 pages)
25 April 2013Termination of appointment of Macphee & Partners as a secretary (1 page)
23 April 2013Company name changed macphee 37 LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland on 23 April 2013 (1 page)
23 April 2013Company name changed macphee 37 LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)