Background WavePink WaveYellow Wave

ACHNACARRY HYDRO LTD (SC367490)

ACHNACARRY HYDRO LTD (SC367490) is an active UK company. incorporated on 27 October 2009. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ACHNACARRY HYDRO LTD has been registered for 16 years. Current directors include KORNAROS, Stelios, TURNBULL, Rachel Louise.

Company Number
SC367490
Status
active
Type
ltd
Incorporated
27 October 2009
Age
16 years
Address
Exchange Tower, 11th Floor, Edinburgh, EH3 8EG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KORNAROS, Stelios, TURNBULL, Rachel Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACHNACARRY HYDRO LTD

ACHNACARRY HYDRO LTD is an active company incorporated on 27 October 2009 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ACHNACARRY HYDRO LTD was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

SC367490

LTD Company

Age

16 Years

Incorporated 27 October 2009

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTD
From: 27 October 2009To: 22 August 2019
Contact
Address

Exchange Tower, 11th Floor 19 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland
From: 23 January 2025To: 28 April 2025
Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
From: 20 January 2015To: 23 January 2025
C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN
From: 27 October 2009To: 20 January 2015
Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Capital Update
Jul 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Director Joined
Sept 14
Loan Secured
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Capital Update
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Jul 19
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Nov 22
Capital Update
Sept 23
Funding Round
Sept 23
Loan Cleared
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
6
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 21 Jan 2025

KORNAROS, Stelios

Active
19 Canning Street, EdinburghEH3 8EG
Born June 1983
Director
Appointed 21 Jan 2025

TURNBULL, Rachel Louise

Active
19 Canning Street, EdinburghEH3 8EG
Born June 1978
Director
Appointed 21 Jan 2025

HANWAY ADVISORY LIMITED

Resigned
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 01 Apr 2022
Resigned 21 Jan 2025

ARNOULT, Christophe

Resigned
King William Street, LondonEC4N 7AF
Born December 1979
Director
Appointed 02 Aug 2022
Resigned 21 Jan 2025

BEATON, Benjamin James

Resigned
Triple Point, LondonEC4N 8AD
Born June 1983
Director
Appointed 27 Jan 2016
Resigned 24 Feb 2017

CARTWRIGHT, Ian Peter George

Resigned
Atholl Crescent, PerthPH1 5JN
Born November 1961
Director
Appointed 23 Jul 2014
Resigned 19 Aug 2014

HALL, Margaret Michelle Louise

Resigned
King William Street, LondonEC4N 7AF
Born February 1963
Director
Appointed 27 Feb 2019
Resigned 02 Aug 2022

HICK, Jonathan Mark

Resigned
Exchange Tower, 11th Floor, EdinburghEH3 8EG
Born November 1985
Director
Appointed 02 Aug 2022
Resigned 21 Jan 2025

MCINTYRE, Hazel Jane

Resigned
Atholl Crescent, PerthPH1 5JN
Born November 1967
Director
Appointed 23 Jul 2014
Resigned 19 Aug 2014

PARR, Jonathan Russell

Resigned
King William Street, LondonEC4N 7AF
Born December 1983
Director
Appointed 10 Dec 2021
Resigned 02 Aug 2022

READING, Alexander James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 07 May 2014
Resigned 10 Dec 2021

RIDDELL, Alastair James

Resigned
Glenlyon, AberfeldyPH15 2NH
Born April 1949
Director
Appointed 27 Oct 2009
Resigned 24 Oct 2012

TUCKER, Alexandra Gill

Resigned
Inveralmond Road, PerthPH1 3TW
Born July 1985
Director
Appointed 19 Aug 2014
Resigned 27 Feb 2019

WILSON, James Lamb

Resigned
Strathtay, PitlochryPH9 0PJ
Born November 1958
Director
Appointed 27 Oct 2009
Resigned 07 May 2014

WOTHERSPOON, Robert John

Resigned
Fortingall, AberfeldyPH15 2LN
Born May 1958
Director
Appointed 27 Oct 2009
Resigned 24 Oct 2012

Persons with significant control

4

1 Active
3 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021

Ghh Newco Ltd

Ceased
Inveralmond Road, PerthPH1 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2019
Ceased 10 Dec 2021

Green Highland Hydro Ltd

Ceased
Inveralmond Road, PerthPH1 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 08 Jul 2019

Triple Point Income Vct Plc

Ceased
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 November 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
23 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
23 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
23 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Legacy
27 September 2023
SH20SH20
Legacy
27 September 2023
CAP-SSCAP-SS
Resolution
27 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
13 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 August 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
18 August 2020
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
18 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Resolution
22 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Small
15 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Small
15 June 2016
AAMDAAMD
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Legacy
2 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2016
SH19Statement of Capital
Legacy
2 February 2016
CAP-SSCAP-SS
Resolution
2 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
17 March 2015
AAAnnual Accounts
Mortgage Alter Floating Charge
25 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
25 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
25 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
25 February 2015
466(Scot)466(Scot)
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Move Registers To Sail Company With New Address
28 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 September 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
30 August 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Resolution
30 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 July 2014
SH19Statement of Capital
Legacy
25 July 2014
SH20SH20
Legacy
25 July 2014
CAP-SSCAP-SS
Resolution
25 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
2 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Incorporation Company
27 October 2009
NEWINCIncorporation