Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRENICH HYDRO LIMITED
Company Information for

FRENICH HYDRO LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC382106
Private Limited Company
Active

Company Overview

About Frenich Hydro Ltd
FRENICH HYDRO LIMITED was founded on 2010-07-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Frenich Hydro Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRENICH HYDRO LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC382106
Company ID Number SC382106
Date formed 2010-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 09:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENICH HYDRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRENICH HYDRO LIMITED

Current Directors
Officer Role Date Appointed
CARL PETER CROMPTON
Director 2010-11-05
IAN MCKERROW
Director 2010-07-16
PENELOPE MACKINLAY MCKERROW
Director 2011-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL PETER CROMPTON GHI TAODAIL LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CARL PETER CROMPTON ATTADALE GRID LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
CARL PETER CROMPTON WHINLATTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON HONISTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON KIRKSTONE ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON BLENCATHRA HYDRO LIMITED Director 2015-09-16 CURRENT 2015-09-03 Active
CARL PETER CROMPTON BEN GLAS POWER LIMITED Director 2015-08-12 CURRENT 2014-05-01 Active
CARL PETER CROMPTON TAODAIL HYDRO LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CARL PETER CROMPTON LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
CARL PETER CROMPTON NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-11-27 CURRENT 2014-04-14 Active
CARL PETER CROMPTON GOSHAWK ENERGY LIMITED Director 2014-11-10 CURRENT 2014-04-24 Active
CARL PETER CROMPTON OSPREY GREEN POWER LIMITED Director 2014-10-23 CURRENT 2014-04-11 Active
CARL PETER CROMPTON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
CARL PETER CROMPTON REDSTART RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-03-13 Active
CARL PETER CROMPTON INVERNOADEN HYDRO LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-03-06
CARL PETER CROMPTON GILKES ENERGY LIMITED Director 2012-08-07 CURRENT 1996-05-24 Active
CARL PETER CROMPTON GILKES ENERGY (EDERLINE HYDRO) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
CARL PETER CROMPTON BEN DRONAIG HYDRO LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
CARL PETER CROMPTON BRUAR HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-07-18
CARL PETER CROMPTON EDERLINE HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-07-28CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-26CH01Director's details changed for Mr Charles William Nepean Crewdson on 2019-11-26
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-13PSC05Change of details for Ghi Holdings Limited as a person with significant control on 2018-11-13
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MACKINLAY MCKERROW
2018-09-12PSC07CESSATION OF PENELOPE MACKINLAY MCKERROW AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12PSC02Notification of Ghi Holdings Limited as a person with significant control on 2018-08-31
2018-09-12AP01DIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3821060004
2018-09-05PSC04Change of details for Penelope Mackinlay Mckerrow as a person with significant control on 2018-09-05
2018-09-05PSC07CESSATION OF NORTH NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-02-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE MACKINLAY MCKERROW
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 192772
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-08-01PSC02Notification of North Nominees Limited as a person with significant control on 2016-04-06
2017-08-01PSC09Withdrawal of a person with significant control statement on 2017-08-01
2017-04-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20CH01Director's details changed for Penelope Mackinlay Mckerrow on 2016-07-19
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 192772
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 192772
2015-08-11AR0116/07/15 FULL LIST
2015-06-18RP04SECOND FILING WITH MUD 16/07/13 FOR FORM AR01
2015-06-18RP04SECOND FILING WITH MUD 16/07/14 FOR FORM AR01
2015-06-18RP04SECOND FILING WITH MUD 16/07/12 FOR FORM AR01
2015-06-18ANNOTATIONClarification
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ
2015-04-10AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 192772
2014-07-30AR0116/07/14 FULL LIST
2014-07-30AR0116/07/14 FULL LIST
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3821060005
2014-04-22ANNOTATIONClarification
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3821060004
2014-03-10AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-16AR0116/07/13 FULL LIST
2013-07-16AR0116/07/13 FULL LIST
2013-05-16AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-17AR0116/07/12 FULL LIST
2012-07-17AR0116/07/12 FULL LIST
2012-06-15MEM/ARTSARTICLES OF ASSOCIATION
2012-06-15RES01ALTER ARTICLES 22/05/2012
2012-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-21SH0115/09/11 STATEMENT OF CAPITAL GBP 192722
2011-08-12AA01CURREXT FROM 31/07/2011 TO 30/09/2011
2011-08-11AR0116/07/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MACKINLAY MCKERROW / 16/07/2011
2011-06-10RES01ADOPT ARTICLES 15/04/2011
2011-06-02AP01DIRECTOR APPOINTED PENELOPE MACKINLAY MCKERROW
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O SHEPHERD AND WEDDERBURN LLP CONFERENCE SQUARE 1 EXCHANGE CRESCENT EDINBURGH EH3 8UL
2011-06-02SH0120/05/11 STATEMENT OF CAPITAL GBP 96386
2010-12-14AP01DIRECTOR APPOINTED CARL PETER CROMPTON
2010-07-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to FRENICH HYDRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRENICH HYDRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-01 Outstanding THE CO-OPERATIVE BANK PLC
2014-04-16 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2012-06-14 Outstanding THE CO-OPERATIVE BANK P.L.C.
STANDARD SECURITY 2012-06-14 Outstanding THE CO-OPERATIVE BANK P.L.C.
BOND & FLOATING CHARGE 2012-06-08 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRENICH HYDRO LIMITED

Intangible Assets
Patents
We have not found any records of FRENICH HYDRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENICH HYDRO LIMITED
Trademarks
We have not found any records of FRENICH HYDRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENICH HYDRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as FRENICH HYDRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRENICH HYDRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENICH HYDRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRENICH HYDRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.