Background WavePink WaveYellow Wave

TLS HYDRO POWER LIMITED (SC200394)

TLS HYDRO POWER LIMITED (SC200394) is an active UK company. incorporated on 29 September 1999. with registered office in Glenrothes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TLS HYDRO POWER LIMITED has been registered for 26 years. Current directors include MIDDLETON, Anthony Robert, Dr, MIDDLETON, Patricia Anne, WHEAT, Sara.

Company Number
SC200394
Status
active
Type
ltd
Incorporated
29 September 1999
Age
26 years
Address
Balgonie Power Station, Glenrothes, KY7 6HQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MIDDLETON, Anthony Robert, Dr, MIDDLETON, Patricia Anne, WHEAT, Sara
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLS HYDRO POWER LIMITED

TLS HYDRO POWER LIMITED is an active company incorporated on 29 September 1999 with the registered office located in Glenrothes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TLS HYDRO POWER LIMITED was registered 26 years ago.(SIC: 35110)

Status

active

Active since 26 years ago

Company No

SC200394

LTD Company

Age

26 Years

Incorporated 29 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PACIFIC SHELF 900 LIMITED
From: 29 September 1999To: 23 February 2000
Contact
Address

Balgonie Power Station Markinch Glenrothes, KY7 6HQ,

Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 17
Director Left
Aug 22
Director Joined
Jan 24
Loan Secured
Jun 24
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MIDDLETON, Patricia Anne

Active
Barkhill House Shire Lane, RickmansworthWD3 5NT
Secretary
Appointed 12 Jan 2000

MIDDLETON, Anthony Robert, Dr

Active
Barkhill House Shire Lane, RickmansworthWD3 5NT
Born March 1956
Director
Appointed 12 Jan 2000

MIDDLETON, Patricia Anne

Active
Barkhill House Shire Lane, RickmansworthWD3 5NT
Born December 1955
Director
Appointed 12 Jan 2000

WHEAT, Sara

Active
135 High Street, RickmansworthWD3 1AR
Born September 1980
Director
Appointed 16 Jan 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 29 Sept 1999
Resigned 12 Jan 2000

ROGER-LUND, Suzanne

Resigned
135 High Street, RickmansworthWD3 1AR
Born February 1970
Director
Appointed 27 Oct 2014
Resigned 23 Aug 2022

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 29 Sept 1999
Resigned 12 Jan 2000

Persons with significant control

3

1 Active
2 Ceased
Shire Lane, RickmansworthWD3 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2025

Dr Anthony Robert Middleton

Ceased
Shire Lane, RickmansworthWD3 5NT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2025

Mrs Patricia Anne Middleton

Ceased
Shire Lane, RickmansworthWD3 5NT
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Memorandum Articles
13 February 2015
MAMA
Resolution
9 February 2015
RESOLUTIONSResolutions
Memorandum Articles
18 December 2014
MAMA
Resolution
18 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
2 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
410(Scot)410(Scot)
Legacy
15 April 2004
410(Scot)410(Scot)
Legacy
15 April 2004
410(Scot)410(Scot)
Legacy
9 March 2004
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
88(2)R88(2)R
Certificate Change Of Name Company
22 February 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2000
RESOLUTIONSResolutions
Resolution
17 February 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
287Change of Registered Office
Incorporation Company
29 September 1999
NEWINCIncorporation