Background WavePink WaveYellow Wave

EDERLINE HYDRO LIMITED (SC408062)

EDERLINE HYDRO LIMITED (SC408062) is an active UK company. incorporated on 23 September 2011. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EDERLINE HYDRO LIMITED has been registered for 14 years. Current directors include CREWDSON, Charles William Nepean, CROMPTON, Carl Peter, WILSON, Angus George Timothy and 1 others.

Company Number
SC408062
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CREWDSON, Charles William Nepean, CROMPTON, Carl Peter, WILSON, Angus George Timothy, WILSON, Clare Willa
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDERLINE HYDRO LIMITED

EDERLINE HYDRO LIMITED is an active company incorporated on 23 September 2011 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. EDERLINE HYDRO LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC408062

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 13 May 2015To: 14 February 2022
5 Atholl Crescent Edinburgh EH3 8EJ
From: 23 September 2011To: 13 May 2015
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Oct 12
Loan Secured
Apr 14
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Nov 18
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Nov 24
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

CREWDSON, Charles William Nepean

Active
Canal Head North, KendalLA9 7BZ
Born March 1964
Director
Appointed 23 Sept 2011

CROMPTON, Carl Peter

Active
Canal Head North, KendalLA9 7BZ
Born May 1973
Director
Appointed 23 Sept 2011

WILSON, Angus George Timothy

Active
Capital Square, EdinburghEH3 8BP
Born May 1963
Director
Appointed 27 Jun 2012

WILSON, Clare Willa

Active
Capital Square, EdinburghEH3 8BP
Born May 1966
Director
Appointed 27 Jun 2012

Persons with significant control

4

2 Active
2 Ceased
1 Balloon Street, ManchesterM60 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2018
Ceased 08 Nov 2024
More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2018

Mrs Clare Willa Wilson

Active
Capital Square, EdinburghEH3 8BP
Born May 1966

Nature of Control

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

Mr Angus George Timothy Wilson

Active
Capital Square, EdinburghEH3 8BP
Born May 1963

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

56

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 June 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Resolution
3 October 2012
RESOLUTIONSResolutions
Legacy
26 September 2012
MG01sMG01s
Legacy
26 September 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Incorporation Company
23 September 2011
NEWINCIncorporation