Background WavePink WaveYellow Wave

CHAORACH HYDRO LIMITED (SC440285)

CHAORACH HYDRO LIMITED (SC440285) is an active UK company. incorporated on 14 January 2013. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CHAORACH HYDRO LIMITED has been registered for 13 years. Current directors include ARMOUR, Robert Malcolm, BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
SC440285
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
C/O Shepherd & Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ARMOUR, Robert Malcolm, BAILEY-HOUSE, James John, YU, Ka Wai
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAORACH HYDRO LIMITED

CHAORACH HYDRO LIMITED is an active company incorporated on 14 January 2013 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. CHAORACH HYDRO LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC440285

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 15 August 2018To: 1 May 2023
Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
From: 20 January 2015To: 15 August 2018
C/O Green Highland Renewables Ltd Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
From: 16 January 2015To: 20 January 2015
6 Atholl Crescent Perth PH1 5JN Scotland
From: 11 July 2014To: 16 January 2015
Inveralmond House Dunkeld Road Perth PH1 3AQ
From: 14 January 2013To: 11 July 2014
Timeline

25 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
May 15
Loan Secured
Jun 15
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Apr 19
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Jul 20
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARMOUR, Robert Malcolm

Active
Benjamin Street, LondonEC1M 5QL
Born September 1959
Director
Appointed 23 Apr 2019

BAILEY-HOUSE, James John

Active
Benjamin Street, LondonEC1M 5QL
Born July 1976
Director
Appointed 26 Apr 2022

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 08 Jun 2023

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 14 Jan 2013
Resigned 03 Jul 2014

CARTWRIGHT, Ian Peter George

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1961
Director
Appointed 03 Jul 2014
Resigned 01 Aug 2018

CHIRKOWSKI, Adam Edward

Resigned
Benjamin Street, LondonEC1M 5QL
Born May 1985
Director
Appointed 01 Aug 2018
Resigned 08 Jun 2023

HART-GEORGE, Christopher Radulph

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1983
Director
Appointed 12 Jul 2021
Resigned 26 Apr 2022

NICOL, Colin Clarke

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1960
Director
Appointed 14 Jan 2013
Resigned 03 Jul 2014

READING, Alexander James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 03 Jul 2014
Resigned 01 Aug 2018

RUEDIG, Christoph Oliver

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1976
Director
Appointed 01 Aug 2018
Resigned 23 Jul 2020

SMITH, James Isaac

Resigned
Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 14 Jan 2013
Resigned 03 Jul 2014

Persons with significant control

1

Chaorach Holdings Ltd

Active
Haymarket Square, EdinburghEH3 8FY

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
2 October 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
4 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Change Sail Address Company With New Address
16 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Account Reference Date Company
19 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Miscellaneous
10 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Resolution
18 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2013
NEWINCIncorporation