Company NameBalagowan Hydro Limited
DirectorsIsabella Alethea Wemyss and Mart Orr
Company StatusActive
Company NumberSC485598
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Mart Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr James Talbot Moffat
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameMr James Taylor Robertson
StatusResigned
Appointed22 September 2015(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Oliver Hickman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2020)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Location

Registered Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wmw Forestry
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
15 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
14 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Oliver Hickman as a director on 23 July 2020 (1 page)
24 July 2020Appointment of Mr Mart Orr as a director on 23 July 2020 (2 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Oliver Hickman as a director on 30 January 2017 (2 pages)
2 February 2017Termination of appointment of William John Wemyss as a director on 30 January 2017 (1 page)
2 February 2017Termination of appointment of William John Wemyss as a director on 30 January 2017 (1 page)
2 February 2017Appointment of Mr Oliver Hickman as a director on 30 January 2017 (2 pages)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Miss Isabella Alethea Wemyss as a director on 30 January 2017 (2 pages)
2 February 2017Appointment of Miss Isabella Alethea Wemyss as a director on 30 January 2017 (2 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 November 2015Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
5 November 2015Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 October 2015Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 4 Melville Crescent Edinburgh EH3 7JA on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 4 Melville Crescent Edinburgh EH3 7JA on 27 October 2015 (1 page)
24 September 2015Appointment of Mr James Taylor Robertson as a secretary on 22 September 2015 (2 pages)
24 September 2015Appointment of Mr James Taylor Robertson as a secretary on 22 September 2015 (2 pages)
23 September 2015Termination of appointment of James Talbot Moffat as a director on 22 September 2015 (1 page)
23 September 2015Appointment of Mr William John Wemyss as a director on 22 September 2015 (2 pages)
23 September 2015Appointment of Mr William John Wemyss as a director on 22 September 2015 (2 pages)
23 September 2015Termination of appointment of James Talbot Moffat as a director on 22 September 2015 (1 page)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
1 September 2014Director's details changed for Mr James Talbot Moffat on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr James Talbot Moffat on 1 September 2014 (2 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(34 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(34 pages)
1 September 2014Director's details changed for Mr James Talbot Moffat on 1 September 2014 (2 pages)