Company NameBlantyre Hydro Limited
Company StatusActive
Company NumberSC481408
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)
Previous NameBlantrye Hydo Limited

Business Activity

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

Directors

Director NameMrs Lesley Carol Carson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarmagachan House Borgue
Kirkcudbright
DG6 4SW
Scotland
Director NameMr Rodney Thomas Potts
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmagachan House Borgue
Kirkcudbright
DG6 4SW
Scotland
Director NameMiss Rebecca Louise Carson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarmagachan House Borgue
Kirkcudbright
DG6 4SW
Scotland
Director NameMiss Natasha Armstrong Potts
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Place
Carlisle
CA3 9DN

Location

Registered AddressBarmagachan House
Borgue
Kirkcudbright
DG6 4SW
Scotland
ConstituencyDumfries and Galloway
WardDee
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lesley Carol Carson
50.00%
Ordinary
50 at £1Rodney Thomas Potts
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

1 June 2018Delivered on: 7 June 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

6 November 2020Termination of appointment of Natasha Armstrong Potts as a director on 1 August 2019 (1 page)
13 October 2020Registered office address changed from St Ann's 5 Hallpath Langholm DG13 0EG to The White House Westerkirk Langholm Dumfriesshire DG13 0NH on 13 October 2020 (2 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
11 November 2019Appointment of Miss Rebecca Louise Carson as a director on 1 August 2019 (2 pages)
11 November 2019Appointment of Miss Natasha Armstrong Potts as a director on 1 August 2019 (2 pages)
24 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
7 June 2018Registration of charge SC4814080001, created on 1 June 2018 (17 pages)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
(23 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
(23 pages)