Glen Hydro Chesthill Limited BLAIRGOWRIE


Glen Hydro Chesthill started in year 2014 as Private Limited Company with registration number SC468855. The Glen Hydro Chesthill company has been functioning successfully for ten years now and its status is active. The firm's office is based in Blairgowrie at 9 Reform Street. Postal code: PH10 6BD. Since 21st May 2014 Glen Hydro Chesthill Limited is no longer carrying the name Glen Hydro Spv3.

At the moment there are 3 directors in the the firm, namely Jan T., Adam M. and Richard H.. In addition one secretary - Adam M. - is with the company. As of 29 May 2024, there was 1 ex director - Petr N.. There were no ex secretaries.

Glen Hydro Chesthill Limited Address / Contact

Office Address 9 Reform Street
Town Blairgowrie
Post code PH10 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC468855
Date of Incorporation Mon, 3rd Feb 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Jan T.

Position: Director

Appointed: 01 March 2017

Adam M.

Position: Director

Appointed: 03 February 2014

Richard H.

Position: Director

Appointed: 03 February 2014

Adam M.

Position: Secretary

Appointed: 03 February 2014

Petr N.

Position: Director

Appointed: 03 February 2014

Resigned: 01 March 2017

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is National Westminster Bank Plc from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Renfin Glen Hydro Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights. Then there is Renfin Chesthill S.r.o., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

National Westminster Bank Plc

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Uk Legislation
Legal form Limited Company
Notified on 20 December 2018
Nature of control: 75,01-100% shares

Renfin Glen Hydro Limited

1 Lumley Street, London, W1K 6TT, England

Legal authority England & Wales
Legal form Limited Company
Notified on 19 December 2018
Nature of control: 50,01-75% shares
25-50% voting rights

Renfin Chesthill S.R.O.

560/2 Vsherdova, Prague 118 00, Czech Republic

Legal authority Czech Republic
Legal form Limited Company
Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: 50,01-75% shares

Company previous names

Glen Hydro Spv3 May 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1-23 004       
Balance Sheet
Cash Bank On Hand 1 7869 48932 49956 46713 34821 9111 18727 473
Current Assets11 392 41910 80496 705159 02297 358115 29380 252231 975
Debtors19751 31564 206102 55584 01093 38279 063204 502
Net Assets Liabilities -23 004-213 063-149 250-200 777-160 543-23 3573 390-24 524
Other Debtors 9751 0811064 5571 0811 0811 0819 404
Property Plant Equipment  1 584 9191 520 5981 472 0531 423 5081 374 9641 326 4191 277 874
Cash Bank In Hand 1 786       
Net Assets Liabilities Including Pension Asset Liability1-23 004       
Stocks Inventory 1 389 658       
Total Inventories 1 389 658       
Reserves/Capital
Called Up Share Capital11 000       
Profit Loss Account Reserve -24 004       
Shareholder Funds1-23 004       
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 01897 563146 108194 653243 197291 742340 287
Amounts Owed By Related Parties        120 000
Average Number Employees During Period   333333
Bank Borrowings 885 9761 165 6221 104 119     
Creditors 1 280 5821 455 2801 627 0601 672 4011 552 9871 383 0661 262 3261 334 331
Further Item Creditors Component Total Creditors   1 317 1331 407 7971 313 5851 170 9281 072 663 
Increase From Depreciation Charge For Year Property Plant Equipment  49 01848 54548 54548 54548 54448 54548 545
Net Current Assets Liabilities11 257 578-331 302-22 66549 69028 74451 52415 354112 025
Other Creditors 527 502563 922600 4235 2569 8859 10315 64025 673
Other Remaining Borrowings   600 4231 672 4011 552 9871 383 0661 262 3261 334 331
Prepayments   56 33984 32674 02781 52868 2481 840
Property Plant Equipment Gross Cost  1 633 9371 618 1611 618 1611 618 1611 618 1611 618 1611 618 161
Provisions For Liabilities Balance Sheet Subtotal  11 40020 12350 11959 80866 77976 05780 092
Taxation Social Security Payable   3 091 4 5523 2903 2202 757
Total Assets Less Current Liabilities11 257 5781 253 6171 497 9331 521 7431 452 2521 426 4881 341 7731 389 899
Total Borrowings   1 627 0611 672 4011 552 9871 383 0661 262 3261 334 331
Trade Creditors Trade Payables -5 76710 630-92-395-3 66112521531 420
Trade Debtors Trade Receivables  2346 78513 6728 90210 7739 73473 258
Amount Specific Advance Or Credit Directors   175175175175175175
Bank Borrowings Overdrafts 753 080891 3581 026 637     
Creditors Due After One Year 1 280 582       
Creditors Due Within One Year 134 841       
Disposals Property Plant Equipment   15 776     
Number Shares Allotted1 0001 000       
Other Taxation Social Security Payable 813 5803 091     
Par Value Share01       
Provisions  11 40020 123     
Secured Debts 885 976       
Share Capital Allotted Called Up Paid11 000       
Total Additions Including From Business Combinations Property Plant Equipment  1 633 937      
Work In Progress 1 389 658       
Called Up Share Capital Not Paid Not Expressed As Current Asset1        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 3rd February 2024
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements