Company NameArdechive Hydro Ltd
DirectorSimon William David Laird
Company StatusActive
Company NumberSC516222
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Memus Forfar
Forfar
Angus
DD8 3TY
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2015(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

30 October 2019Delivered on: 4 November 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease (the "lease") between donald andrew john cameron and ardechive hydro limited dated 4 january 2017 and 20 january 2017 of that area of ground shown outlined in pink on the plan (annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01) which lease is currently undergoing registration in the land register of scotland under title number INV46864 and which subjects form part and portion of all and whole those parts of the lochiel estate in the county of inverness known as achnacarry north and south forests and the river arkaig described in and shown delineated in red on the plan annexed and signed as relative to the disposition by donald angus cameron, younger of lochiel in favour of blaise noel anthony hardman and others as trustees dated 9TH september 1994 and recorded in the division of the general register of sasines for the county of inverness on 14TH september 1994 which subjects are currently undergoing registration in the land register of scotland under title number INV46863; together with the tenant's rights specified in the lease.
Outstanding

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 June 2022Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE Scotland to East Memus Forfar Forfar Angus DD8 3TY on 13 June 2022 (1 page)
13 June 2022Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 June 2022 (1 page)
11 October 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 November 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 November 2019Registration of charge SC5162220001, created on 30 October 2019 (33 pages)
29 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2019Memorandum and Articles of Association (17 pages)
7 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
25 September 2018Director's details changed for Mr Simon William David Laird on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Simon William David Laird on 25 September 2018 (2 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
12 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)