Argyll Hydro Ltd PERTH


Founded in 2015, Argyll Hydro, classified under reg no. SC519088 is an active company. Currently registered at Inveralmond Industrial Estate PH1 3TW, Perth the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 22nd July 2019 Argyll Hydro Ltd is no longer carrying the name Ghr Argyll.

The firm has 2 directors, namely Sydney B., Jemma S.. Of them, Jemma S. has been with the company the longest, being appointed on 27 May 2022 and Sydney B. has been with the company for the least time - from 2 April 2024. As of 15 May 2024, there were 15 ex directors - Marco P., Benjamin B. and others listed below. There were no ex secretaries.

Argyll Hydro Ltd Address / Contact

Office Address Inveralmond Industrial Estate
Office Address2 Inveralmond Road
Town Perth
Post code PH1 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC519088
Date of Incorporation Thu, 29th Oct 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Sydney B.

Position: Director

Appointed: 02 April 2024

Jemma S.

Position: Director

Appointed: 27 May 2022

Marco P.

Position: Director

Appointed: 01 March 2024

Resigned: 02 April 2024

Benjamin B.

Position: Director

Appointed: 16 December 2021

Resigned: 01 March 2024

Stephen H.

Position: Director

Appointed: 17 July 2019

Resigned: 30 September 2021

Ian C.

Position: Director

Appointed: 17 July 2019

Resigned: 23 March 2021

Simon G.

Position: Director

Appointed: 08 July 2019

Resigned: 27 May 2022

Ian C.

Position: Director

Appointed: 08 July 2019

Resigned: 08 July 2019

Alexander R.

Position: Director

Appointed: 08 July 2019

Resigned: 16 December 2021

Nathan W.

Position: Director

Appointed: 08 July 2019

Resigned: 13 February 2023

Iain H.

Position: Director

Appointed: 21 September 2018

Resigned: 08 July 2019

Tim S.

Position: Director

Appointed: 21 September 2018

Resigned: 08 July 2019

Parduman G.

Position: Director

Appointed: 16 July 2018

Resigned: 21 September 2018

Jay H.

Position: Director

Appointed: 16 July 2018

Resigned: 21 September 2018

Rajeev G.

Position: Director

Appointed: 16 July 2018

Resigned: 21 September 2018

Alexander R.

Position: Director

Appointed: 29 October 2015

Resigned: 21 September 2018

Ian C.

Position: Director

Appointed: 29 October 2015

Resigned: 21 September 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Ghh Group Holdings Ltd from Perth, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Wyelands Bank Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Green Highland Renewables Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ghh Group Holdings Ltd

1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wyelands Bank Plc

7 Hertford Street, London, W1J 7RH, England

Legal authority Companies Act
Legal form Public Limited Company
Notified on 24 September 2018
Ceased on 8 July 2019
Nature of control: 75,01-100% shares

Green Highland Renewables Limited

1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 75,01-100% shares

Company previous names

Ghr Argyll July 22, 2019
Simec Ghr Argyll April 26, 2019
Green Highland Renewables (argyll) July 17, 2018
Allt Garbh Hydro February 9, 2017

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2nd April 2024
filed on: 3rd, April 2024
Free Download (2 pages)

Company search

Advertisements