Background WavePink WaveYellow Wave

MERKLAND AND REAY FOREST HYDRO LIMITED (SC346753)

MERKLAND AND REAY FOREST HYDRO LIMITED (SC346753) is an active UK company. incorporated on 7 August 2008. with registered office in Achfary. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MERKLAND AND REAY FOREST HYDRO LIMITED has been registered for 17 years. Current directors include DOBBS, Nicholas Arthur Montagu, O'NEILL, Kathryn Lynne Ryding, WOODS, Edward Garton and 1 others.

Company Number
SC346753
Status
active
Type
ltd
Incorporated
7 August 2008
Age
17 years
Address
Achfary Estate Office, Achfary, IV27 4PQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOBBS, Nicholas Arthur Montagu, O'NEILL, Kathryn Lynne Ryding, WOODS, Edward Garton, WOODS, George Robert
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKLAND AND REAY FOREST HYDRO LIMITED

MERKLAND AND REAY FOREST HYDRO LIMITED is an active company incorporated on 7 August 2008 with the registered office located in Achfary. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MERKLAND AND REAY FOREST HYDRO LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

SC346753

LTD Company

Age

17 Years

Incorporated 7 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

LOCH MERKLAND HYDRO LIMITED
From: 7 August 2008To: 16 February 2010
Contact
Address

Achfary Estate Office Achfary, IV27 4PQ,

Previous Addresses

4th Floor 115 George Street Edinburgh EH2 4JN
From: 3 March 2014To: 23 August 2024
24 Great King Street Edinburgh EH3 6QN
From: 7 August 2008To: 3 March 2014
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Feb 10
Funding Round
Mar 10
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Nov 24
Director Left
Nov 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HOOTON, Judith Patricia

Active
AchfaryIV27 4PQ
Secretary
Appointed 07 Nov 2024

DOBBS, Nicholas Arthur Montagu

Active
Eccleston, ChesterCH4 9ET
Born February 1973
Director
Appointed 20 Nov 2018

O'NEILL, Kathryn Lynne Ryding

Active
AchfaryIV27 4PQ
Born August 1982
Director
Appointed 07 Nov 2024

WOODS, Edward Garton

Active
Briff Lane, ReadingRG7 6SP
Born June 1976
Director
Appointed 07 Aug 2008

WOODS, George Robert

Active
LondonSW6 2HJ
Born February 1978
Director
Appointed 01 Dec 2009

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 07 Aug 2008
Resigned 23 Aug 2024

DOYLE, Peter Lawrence

Resigned
Hill Road, ChesterCH4 9HQ
Born September 1952
Director
Appointed 01 Dec 2009
Resigned 20 Nov 2018

JAQUISS, Helen Frances

Resigned
Eccleston, ChesterCH4 9ET
Born October 1964
Director
Appointed 20 Nov 2018
Resigned 24 Oct 2024

RAMSBOTTOM, Graham Paul

Resigned
Hill Road, ChesterCH4 9HQ
Born July 1965
Director
Appointed 01 Dec 2009
Resigned 20 Nov 2018

WOODS, George Robert

Resigned
Philbeach Gardens, LondonSW5 9DY
Born February 1978
Director
Appointed 01 Dec 2009
Resigned 20 Nov 2018

Persons with significant control

3

2 Active
1 Ceased
Eaton Park, ChesterCH4 9ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018
Eccleston, ChesterCH4 9ET

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 19 Nov 2018
115 George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Account Reference Date Company Previous Extended
29 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
7 August 2009
363aAnnual Return
Legacy
9 September 2008
225Change of Accounting Reference Date
Incorporation Company
7 August 2008
NEWINCIncorporation