Background WavePink WaveYellow Wave

CHONAIS HYDRO LIMITED (SC440326)

CHONAIS HYDRO LIMITED (SC440326) is an active UK company. incorporated on 15 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. CHONAIS HYDRO LIMITED has been registered for 13 years. Current directors include ARMOUR, Robert Malcolm, BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
SC440326
Status
active
Type
ltd
Incorporated
15 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

CHONAIS HYDRO LIMITED

CHONAIS HYDRO LIMITED is an active company incorporated on 15 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. CHONAIS HYDRO LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC440326

LTD Company

Age

13 Years

Incorporated 15 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

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

Previous Addresses

PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 1 June 2017To: 1 May 2023
Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
From: 20 January 2015To: 1 June 2017
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
From: 18 October 2013To: 16 January 2015
Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland
From: 15 January 2013To: 18 October 2013
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jul 19
Director Left
Jul 20
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ARMOUR, Robert Malcolm

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

BAILEY-HOUSE, James John

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

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 26 Jun 2023

DONNELLY, Lawrence John Vincent

Resigned
Atholl Crescent, PerthPH1 5JN
Secretary
Appointed 15 Jan 2013
Resigned 11 Oct 2013

CARTWRIGHT, Ian Peter George

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1961
Director
Appointed 11 Oct 2013
Resigned 03 Aug 2016

CHIRKOWSKI, Adam Edward

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born May 1985
Director
Appointed 01 Feb 2016
Resigned 26 Jun 2023

GUDGIN, David

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born April 1972
Director
Appointed 11 Oct 2013
Resigned 01 Feb 2016

HART-GEORGE, Christopher Radulph

Resigned
LondonEC1M 5QL
Born April 1983
Director
Appointed 17 Nov 2021
Resigned 26 Apr 2022

NICOL, Colin Clarke

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1960
Director
Appointed 15 Jan 2013
Resigned 11 Oct 2013

READING, Alexander James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 11 Oct 2013
Resigned 03 Aug 2016

RUEDIG, Christoph Oliver

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born April 1976
Director
Appointed 11 Oct 2013
Resigned 23 Jul 2020

SMITH, James Isaac

Resigned
Atholl Crescent, PerthPH1 5JN
Born March 1962
Director
Appointed 15 Jan 2013
Resigned 11 Oct 2013

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8AL

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 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
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
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
Accounts With Accounts Type Small
17 March 2015
AAAnnual Accounts
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 Sail Address Company With New Address
16 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Resolution
18 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2013
NEWINCIncorporation