Assynt Hydro Limited PERTH


Founded in 1992, Assynt Hydro, classified under reg no. SC138431 is an active company. Currently registered at 5 Whitefriars Crescent PH2 0PA, Perth the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 4th August 1999 Assynt Hydro Limited is no longer carrying the name Assynt Crofters.

Currently there are 3 directors in the the company, namely Matthew B., James M. and John M.. In addition one secretary - John M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John M. who worked with the the company until 22 March 2022.

Assynt Hydro Limited Address / Contact

Office Address 5 Whitefriars Crescent
Town Perth
Post code PH2 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138431
Date of Incorporation Thu, 21st May 1992
Industry Production of electricity
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

John M.

Position: Secretary

Appointed: 22 March 2022

Matthew B.

Position: Director

Appointed: 26 October 2015

James M.

Position: Director

Appointed: 26 October 2015

John M.

Position: Director

Appointed: 01 July 1999

David M.

Position: Director

Appointed: 01 October 1999

Resigned: 31 August 2015

Donald M.

Position: Director

Appointed: 01 July 1999

Resigned: 22 June 2023

Alan M.

Position: Director

Appointed: 25 June 1992

Resigned: 01 July 1999

John M.

Position: Director

Appointed: 25 June 1992

Resigned: 22 March 2022

John M.

Position: Secretary

Appointed: 25 June 1992

Resigned: 22 March 2022

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats found, there is Matthew B. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is James M. This PSC has significiant influence or control over the company,. Then there is John M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Matthew B.

Notified on 6 April 2016
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Assynt Crofters Trust Limited

Old Bank Of Scotland Buildings Stornoway, Isle Of Lewis, HS1 2BG, Scotland

Legal authority Company Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc140205
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Donald M.

Notified on 6 April 2016
Ceased on 22 June 2023
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

Company previous names

Assynt Crofters August 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 112102 479139 620161 924242 919287 755320 668471 101
Current Assets67 422118 958153 504172 741256 513314 167364 179519 936
Debtors23 31016 47913 88410 81713 59426 41243 51148 835
Net Assets Liabilities138 968178 177219 704231 416289 562338 430373 546459 819
Property Plant Equipment107 95796 88485 81174 73863 66452 59141 51830 445
Other
Accrued Liabilities Deferred Income  4 0956 5945 5267 04810 74710 590
Accumulated Amortisation Impairment Intangible Assets181 788193 715205 642217 570229 497241 424253 351265 278
Accumulated Depreciation Impairment Property Plant Equipment168 858179 931191 004202 077213 151224 224235 297246 370
Amounts Owed To Group Undertakings29 71825 3065 8175 9746 1056 1796 6427 532
Average Number Employees During Period    5555
Corporation Tax Payable4 79911 36111 4474 35918 10516 16812 98348 479
Creditors95 49784 70573 91363 12152 32941 53730 74519 953
Deferred Income95 49784 70573 91363 12152 32941 53730 74519 953
Dividends Paid On Shares   80 615    
Fixed Assets224 354201 354178 354155 353132 352109 35286 35263 352
Increase From Amortisation Charge For Year Intangible Assets 11 92711 92711 92711 92711 92711 92711 927
Increase From Depreciation Charge For Year Property Plant Equipment 11 07311 07311 07411 07411 07311 07311 073
Intangible Assets116 397104 47092 54380 61568 68856 76144 83432 907
Intangible Assets Gross Cost298 185298 185298 185298 185298 185298 185298 185 
Net Current Assets Liabilities12 89463 722116 706139 833209 539270 615317 939416 420
Number Shares Issued Fully Paid  75 00075 000    
Other Taxation Social Security Payable  4 6475 1896 4463 1254 88022 730
Par Value Share  11    
Property Plant Equipment Gross Cost276 815276 815276 815276 815276 815276 815276 815 
Provisions For Liabilities Balance Sheet Subtotal2 7832 1941 443649    
Total Assets Less Current Liabilities237 248265 076295 060295 186341 891379 967404 291479 772
Trade Creditors Trade Payables240    2401963 393
Trade Debtors Trade Receivables19 99712 79713 88410 81713 59426 41243 51148 835
Accrued Liabilities8 4744 2274 095     
Nominal Value Allotted Share Capital 75 00075 000     
Prepayments Accrued Income3 3133 682      
Value-added Tax Payable5053 5504 647     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, May 2023
Free Download (10 pages)

Company search

Advertisements