Background WavePink WaveYellow Wave

CANAIRD RIVER COMPANY LIMITED (SC442276)

CANAIRD RIVER COMPANY LIMITED (SC442276) is an active UK company. incorporated on 8 February 2013. with registered office in Nr Ullapool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CANAIRD RIVER COMPANY LIMITED has been registered for 13 years. Current directors include CURTIS, Nicholas Simon, DACRE, Alexander Peter, DACRE, Paul Michael and 1 others.

Company Number
SC442276
Status
active
Type
ltd
Incorporated
8 February 2013
Age
13 years
Address
Langwell Lodge, Nr Ullapool, IV26 2TP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CURTIS, Nicholas Simon, DACRE, Alexander Peter, DACRE, Paul Michael, MCKELLAR, James Robert
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANAIRD RIVER COMPANY LIMITED

CANAIRD RIVER COMPANY LIMITED is an active company incorporated on 8 February 2013 with the registered office located in Nr Ullapool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CANAIRD RIVER COMPANY LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC442276

LTD Company

Age

13 Years

Incorporated 8 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Langwell Lodge Langwell Estate Nr Ullapool, IV26 2TP,

Previous Addresses

C/O Springfords Chartered Accountants Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB Scotland
From: 8 February 2013To: 3 March 2014
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Loan Secured
Jul 24
Owner Exit
Mar 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

MCKELLAR, James

Active
St. James's Gardens, LondonW11 4RB
Secretary
Appointed 13 Mar 2013

CURTIS, Nicholas Simon

Active
St. James's Gardens, LondonW11 4RB
Born January 1966
Director
Appointed 13 Mar 2013

DACRE, Alexander Peter

Active
Langwell Estate, Nr UllapoolIV26 2TP
Born August 1987
Director
Appointed 08 Feb 2013

DACRE, Paul Michael

Active
Dundas House, EskbankEH22 3FB
Born November 1948
Director
Appointed 13 Mar 2013

MCKELLAR, James Robert

Active
St. James's Garden, LondonW11 4RB
Born April 1962
Director
Appointed 13 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Dhg Hydro Limited

Active
St. James's Gardens, LondonW11 4RB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2026

Mr James Robert Mckellar

Ceased
St. James's Gardens, LondonW11 4RB
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

40

Notification Of A Person With Significant Control
11 March 2026
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Resolution
20 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 March 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Incorporation Company
8 February 2013
NEWINCIncorporation