Background WavePink WaveYellow Wave

ATHOLL HYDRO LIMITED (SC392439)

ATHOLL HYDRO LIMITED (SC392439) is an active UK company. incorporated on 28 January 2011. with registered office in Pitlochry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ATHOLL HYDRO LIMITED has been registered for 15 years. Current directors include BONSOR, Jane Hope, TROUGHTON, Claire Gillian, TROUGHTON, Robert Charles Peter and 1 others.

Company Number
SC392439
Status
active
Type
ltd
Incorporated
28 January 2011
Age
15 years
Address
Atholl Estate Office, Pitlochry, PH18 5TH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BONSOR, Jane Hope, TROUGHTON, Claire Gillian, TROUGHTON, Robert Charles Peter, TROUGHTON, Sarah Hope
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHOLL HYDRO LIMITED

ATHOLL HYDRO LIMITED is an active company incorporated on 28 January 2011 with the registered office located in Pitlochry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ATHOLL HYDRO LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

SC392439

LTD Company

Age

15 Years

Incorporated 28 January 2011

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Atholl Estate Office Blair Atholl Pitlochry, PH18 5TH,

Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Funding Round
Mar 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BONSOR, Jane Hope

Active
Blair Atholl, PitlochryPH18 5TH
Born October 1977
Director
Appointed 28 Jan 2011

TROUGHTON, Claire Gillian

Active
Blair Atholl, PitlochryPH18 5TH
Born April 1980
Director
Appointed 28 Jan 2011

TROUGHTON, Robert Charles Peter

Active
Blair Atholl, PitlochryPH18 5TH
Born December 1982
Director
Appointed 28 Jan 2011

TROUGHTON, Sarah Hope

Active
Blair Atholl, PitlochryPH18 5TH
Born March 1951
Director
Appointed 02 Feb 2011

COEN, Mary Katherine

Resigned
Blair Atholl, PitlochryPH18 5TH
Secretary
Appointed 02 Feb 2011
Resigned 14 Jun 2012

MAGOWAN, Frances Sarah

Resigned
Stratford Place, LondonW1C 1BQ
Secretary
Appointed 28 Nov 2015
Resigned 01 Feb 2025

OSBORN, Sally Jane

Resigned
4th Floor, LondonW1C 1BQ
Secretary
Appointed 14 Jun 2012
Resigned 27 Nov 2015

Persons with significant control

3

Ms Jane Hope Bonsor

Active
Blair Atholl, PitlochryPH18 5TH
Born October 1977

Nature of Control

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

Mr Robert Charles Peter Troughton

Active
Blair Atholl, PitlochryPH18 5TH
Born December 1982

Nature of Control

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

Mrs Claire Gillian Spencer Churchill

Active
Blair Atholl, PitlochryPH18 5TH
Born April 1980

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

45

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
19 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Incorporation Company
28 January 2011
NEWINCIncorporation