Company NameSrondoire Hydro Limited
Company StatusActive
Company NumberSC471731
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMr Duncan Collins Broadfoot
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMary Katherine Broadfoot
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMrs Sarah Elizabeth Landale Lithgow
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusCurrent
Appointed16 July 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameAlastair Wishart
NationalityBritish
StatusResigned
Appointed16 September 2014(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland

Location

Registered AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

7 October 2014Delivered on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
2 March 2023Notification of Inver Renewables Limited as a person with significant control on 7 April 2016 (2 pages)
16 February 2023Cessation of John Alexander Lithgow as a person with significant control on 1 January 2018 (1 page)
11 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 July 2018Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 August 2017Appointment of Mrs Sarah Elizabeth Landale Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Alastair Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Appointment of Mrs Sarah Elizabeth Landale Lithgow as a director on 31 July 2017 (2 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
16 October 2014Registration of charge SC4717310001, created on 7 October 2014 (10 pages)
16 October 2014Registration of charge SC4717310001, created on 7 October 2014 (10 pages)
16 October 2014Registration of charge SC4717310001, created on 7 October 2014 (10 pages)
30 September 2014Appointment of Mr Alastair William Chisolm Wishart as a director on 16 September 2014 (3 pages)
30 September 2014Appointment of Mr Alastair William Chisolm Wishart as a director on 16 September 2014 (3 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
24 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 100
(4 pages)
24 September 2014Appointment of Alastair Wishart as a secretary on 16 September 2014 (3 pages)
24 September 2014Appointment of Mr Duncan Collins Broadfoot as a director on 16 September 2014 (3 pages)
24 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 100
(4 pages)
24 September 2014Appointment of Alastair Wishart as a secretary on 16 September 2014 (3 pages)
24 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 September 2014Appointment of Mary Katherine Broadfoot as a director on 16 September 2014 (3 pages)
24 September 2014Appointment of Mr Duncan Collins Broadfoot as a director on 16 September 2014 (3 pages)
24 September 2014Appointment of Mary Katherine Broadfoot as a director on 16 September 2014 (3 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)