Background WavePink WaveYellow Wave

CT HYDRO LIMITED (SC373696)

CT HYDRO LIMITED (SC373696) is an active UK company. incorporated on 25 February 2010. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CT HYDRO LIMITED has been registered for 16 years. Current directors include GRAHAM, Douglas James, MCLEAY, Kathleen Moir.

Company Number
SC373696
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
4th Floor, 7 Castle Street, Edinburgh, Edinburgh, EH2 3AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GRAHAM, Douglas James, MCLEAY, Kathleen Moir
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CT HYDRO LIMITED

CT HYDRO LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CT HYDRO LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

SC373696

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

CHAPLIN RPI ASSETS (GP) LIMITED
From: 25 February 2010To: 30 April 2012
Contact
Address

4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh, EH2 3AH,

Previous Addresses

, 7 Melville Crescent, Edinburgh, EH3 7JA
From: 28 February 2011To: 5 January 2021
, 7 Melville Crescent, Edinburgh, EH3 7LZ, Scotland
From: 18 January 2011To: 28 February 2011
, 76 George Street, Edinburgh, Midlothian, EH2 3BU
From: 25 February 2010To: 18 January 2011
Timeline

6 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Funding Round
Aug 12
Funding Round
Sept 12
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NCM FUND SERVICES LIMITED

Active
Castle Street, EdinburghEH2 3AH
Corporate secretary
Appointed 25 Feb 2010

GRAHAM, Douglas James

Active
Castle Street, EdinburghEH2 3AH
Born May 1974
Director
Appointed 25 Jun 2012

MCLEAY, Kathleen Moir

Active
Castle Street, EdinburghEH2 3AH
Born June 1974
Director
Appointed 25 Jun 2012

CHAPLIN, Robert Henry Moffett

Resigned
Melville Crescent, EdinburghEH3 7JA
Born April 1963
Director
Appointed 25 Feb 2010
Resigned 25 Jun 2012

Persons with significant control

2

Mr Robert Henry Moffett Chaplin

Active
Castle Street, EdinburghEH2 3AH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Robert John Tyndall

Active
Castle Street, EdinburghEH2 3AH
Born March 1958

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2012
AA01Change of Accounting Reference Date
Memorandum Articles
5 September 2012
MEM/ARTSMEM/ARTS
Resolution
5 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Legacy
31 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Certificate Change Of Name Company
30 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 February 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Incorporation Company
25 February 2010
NEWINCIncorporation