Ranachan Hydro Ltd PERTH


Founded in 2013, Ranachan Hydro, classified under reg no. SC465362 is an active company. Currently registered at 5 Whitefriars Crescent PH2 0PA, Perth the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since December 11, 2013 Ranachan Hydro Ltd is no longer carrying the name Rannachan Hydro.

The company has 2 directors, namely Margo M., Peter M.. Of them, Margo M., Peter M. have been with the company the longest, being appointed on 6 December 2013. As of 29 April 2024, there was 1 ex director - Hugh M.. There were no ex secretaries.

Ranachan Hydro Ltd Address / Contact

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

Company Information / Profile

Registration Number SC465362
Date of Incorporation Fri, 6th Dec 2013
Industry Production of electricity
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Margo M.

Position: Director

Appointed: 06 December 2013

Peter M.

Position: Director

Appointed: 06 December 2013

Hugh M.

Position: Director

Appointed: 06 December 2013

Resigned: 31 January 2024

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Peter M. This PSC has 25-50% voting rights and has 25-50% shares.

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rannachan Hydro December 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-54 518-58 469       
Balance Sheet
Cash Bank On Hand 7 218325 310659 723349 818284 498323 89076 019535 864
Current Assets578 490917 2251 014 3601 067 411648 831462 800528 586143 170608 038
Debtors578 490910 007689 050407 688299 013178 302204 69667 15172 174
Net Assets Liabilities -58 46923 913127 881238 319366 414498 827604 479784 437
Other Debtors 825 197635 3292 5992 5172 55152 2592 5744 833
Property Plant Equipment 825 766791 285787 623751 776715 941681 373645 304611 140
Cash Bank In Hand 7 218       
Tangible Fixed Assets708 559825 766       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-54 618-58 569       
Shareholder Funds-54 518-58 469       
Other
Accumulated Depreciation Impairment Property Plant Equipment 34 50468 985107 647143 494179 329215 377251 446287 921
Amounts Owed By Joint Ventures   357 984227 984    
Amounts Owed By Related Parties  632 984357 984 92 98492 984  
Amounts Owed To Group Undertakings       7 016250 000
Balances Amounts Owed By Related Parties  60 492357 984227 984    
Balances Amounts Owed To Related Parties   60 49260 492    
Bank Borrowings  1 705 3131 613 7301 018 855    
Bank Borrowings Overdrafts 1 745 7451 613 7311 518 854920 665560 495560 495  
Corporation Tax Payable     10 99635 34736 05547 071
Creditors 1 801 4611 613 7311 518 854920 665560 495625 51074 938329 416
Fixed Assets708 560825 767791 286787 624751 777715 942681 374645 305611 141
Increase From Depreciation Charge For Year Property Plant Equipment  34 48138 66235 847 36 04836 06936 475
Investments Fixed Assets111111111
Investments In Group Undertakings Participating Interests      111
Investments In Joint Ventures 1111    
Investments In Joint Ventures Acquired     11  
Investments In Joint Ventures Measured Fair Value  11     
Net Current Assets Liabilities-763 078-884 236846 358891 681464 491298 482-96 92468 232278 622
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 52 57473 88378 25782 94987 22026 47225 42825 587
Other Taxation Social Security Payable 3 1422 1772 5753 2015 9323 1966 4393 829
Par Value Share 1111 111
Property Plant Equipment Gross Cost 860 270860 270895 270 895 270896 750896 750899 061
Provisions For Liabilities Balance Sheet Subtotal   32 57057 28487 51585 623109 058105 326
Total Additions Including From Business Combinations Property Plant Equipment   35 000  1 480 2 311
Total Assets Less Current Liabilities-54 518-58 4691 637 6441 679 3051 216 2681 014 424584 450713 537889 763
Total Borrowings 1 745 7451 705 3131 518 854920 665    
Trade Creditors Trade Payables  36022    2 929
Trade Debtors Trade Receivables 84 81053 72147 10568 51282 76759 45364 57767 341
Bank Overdrafts 1 745 745       
Creditors Due Within One Year1 341 5681 801 461       
Fixed Asset Investments Cost Or Valuation 1       
Nominal Value Allotted Share Capital 100100      
Number Shares Allotted 100       
Percentage Joint-venture Held 50       
Secured Debts1 331 3771 745 745       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 151 711       
Tangible Fixed Assets Cost Or Valuation708 559860 270       
Tangible Fixed Assets Depreciation 34 504       
Tangible Fixed Assets Depreciation Charged In Period 34 504       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: January 31, 2024
filed on: 15th, March 2024
Free Download (1 page)

Company search

Advertisements