Company NameScottish Hydro Investment Limited
Company StatusActive
Company NumberSC583829
CategoryPrivate Limited Company
Incorporation Date14 December 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roy Neil Foster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield Farm Achnamara
Lochgilphead
PA31 8PT
Scotland
Director NameMr Martin Creassey Foster
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshfield Farm Achnamara
Lochgilphead
PA31 8PT
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
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 Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

18 June 2021Delivered on: 28 June 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
6 April 2020Delivered on: 9 April 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 January 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
28 June 2021Registration of charge SC5838290002, created on 18 June 2021 (36 pages)
23 June 2021Director's details changed for Mr Roy Neil Foster on 23 June 2021 (2 pages)
23 June 2021Registered office address changed from Ashfield Farm Achnamara Lochgilphead PA31 8PT United Kingdom to 65 Craigton Road Glasgow G51 3EQ on 23 June 2021 (1 page)
23 June 2021Memorandum and Articles of Association (8 pages)
23 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2021Director's details changed for Mr Martin Creassey Foster on 23 June 2021 (2 pages)
21 June 2021Cessation of Crf Hydro Power Limited as a person with significant control on 18 June 2021 (1 page)
21 June 2021Appointment of Mr Alan Gerard Turner as a director on 18 June 2021 (2 pages)
21 June 2021Notification of Foster Turner Hydro Limited as a person with significant control on 18 June 2021 (2 pages)
21 June 2021Appointment of Mr Ian Parrack as a director on 18 June 2021 (2 pages)
14 June 2021Appointment of Mr Martin Creassey Foster as a director on 14 June 2021 (2 pages)
11 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 April 2020Registration of charge SC5838290001, created on 6 April 2020 (16 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 June 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
22 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
20 December 2018Change of details for Ascrf Hydro Power Limited as a person with significant control on 13 December 2018 (2 pages)
10 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 1,001
(3 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 501
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 501
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)