Background WavePink WaveYellow Wave

ARDHU POWER LIMITED (SC434955)

ARDHU POWER LIMITED (SC434955) is an active UK company. incorporated on 17 October 2012. with registered office in Isle Of Mull. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARDHU POWER LIMITED has been registered for 13 years. Current directors include MAYO, Andrew John.

Company Number
SC434955
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
Penmore Mill, Isle Of Mull, PA75 6QS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MAYO, Andrew John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDHU POWER LIMITED

ARDHU POWER LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Isle Of Mull. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ARDHU POWER LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC434955

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MACPHEE 33 LIMITED
From: 17 October 2012To: 23 October 2012
Contact
Address

Penmore Mill Dervaig Isle Of Mull, PA75 6QS,

Previous Addresses

Lochaber Rural Complex Glasdrum Avenue Fort William PH33 6QS Scotland
From: 25 August 2020To: 2 October 2020
C/O Twin Deer Law Ben Nevis Auction Mart Torlundy Fort William PH33 6SW
From: 26 June 2014To: 25 August 2020
Airds House an Aird Fort William Inverness-Shire PH33 6BL
From: 17 October 2012To: 26 June 2014
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jun 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MAYO, Andrew John

Active
Dervaig, Isle Of MullPA75 6QS
Born March 1969
Director
Appointed 04 Oct 2016

MACPHEE & PARTNERS

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate secretary
Appointed 17 Oct 2012
Resigned 14 Feb 2014

BELL, Jonathan Richard Miles

Resigned
Torlundy, Fort WilliamPH33 6SW
Born June 1971
Director
Appointed 17 Oct 2012
Resigned 04 Oct 2016

HEPBURN, Ian

Resigned
Dervaig, Isle Of MullPA75 6QY
Born March 1948
Director
Appointed 03 Apr 2024
Resigned 24 Jun 2025

HEPBURN, Ian Alexander

Resigned
Torlundy, Fort WilliamPH33 6SW
Born March 1948
Director
Appointed 04 Oct 2016
Resigned 07 Aug 2020

LANTERI-LAURA, Pippa

Resigned
Calgary, Isle Of MullPA75 6QY
Born April 1965
Director
Appointed 13 Jul 2020
Resigned 19 Jun 2023

PRIMROSE, Andrew

Resigned
Gometra, Ulva FerryPA73 6NA
Born February 1972
Director
Appointed 16 Jul 2023
Resigned 06 Mar 2024

MACPHEE NOMINEES LIMITED

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate director
Appointed 17 Oct 2012
Resigned 14 Feb 2014

Persons with significant control

1

Dervaig, Tobermory, Isle Of MullPA75 6QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2012
NEWINCIncorporation