Background WavePink WaveYellow Wave

BRAEVALLICH HYDRO LIMITED (SC383545)

BRAEVALLICH HYDRO LIMITED (SC383545) is an active UK company. incorporated on 11 August 2010. with registered office in Oban. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRAEVALLICH HYDRO LIMITED has been registered for 15 years. Current directors include BOWDEN-SMITH, Edward Philip.

Company Number
SC383545
Status
active
Type
ltd
Incorporated
11 August 2010
Age
15 years
Address
Albany Chambers, Oban, PA34 4AL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOWDEN-SMITH, Edward Philip
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEVALLICH HYDRO LIMITED

BRAEVALLICH HYDRO LIMITED is an active company incorporated on 11 August 2010 with the registered office located in Oban. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRAEVALLICH HYDRO LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

SC383545

LTD Company

Age

15 Years

Incorporated 11 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Albany Chambers Albany Street Oban, PA34 4AL,

Previous Addresses

C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom
From: 11 August 2010To: 10 May 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Aug 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BOWDEN-SMITH, Edward Philip

Active
Albany Street, ObanPA34 4AL
Born May 1940
Director
Appointed 31 Aug 2010

WJM SECRETARIES LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 11 Aug 2010
Resigned 10 May 2012

BOWDEN-SMITH, Sarah Jane

Resigned
Albany Street, ObanPA34 4AL
Born May 1942
Director
Appointed 31 Aug 2010
Resigned 24 Sept 2024

MACLEOD, Angus George

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Born December 1974
Director
Appointed 11 Aug 2010
Resigned 31 Aug 2010

WJM DIRECTORS LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 11 Aug 2010
Resigned 31 Aug 2010

Persons with significant control

1

Mr Philip Edward Bowden-Smith

Active
Braevallich Farm, DalmallyPA35 1BU
Born May 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Resolution
24 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Incorporation Company
11 August 2010
NEWINCIncorporation