Background WavePink WaveYellow Wave

ALFBURN HYDRO LIMITED (SC443456)

ALFBURN HYDRO LIMITED (SC443456) is an active UK company. incorporated on 22 February 2013. with registered office in Muir Of Ord. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ALFBURN HYDRO LIMITED has been registered for 13 years. Current directors include MACKENZIE, Ian Donald, MACKENZIE, Sheena Mairi, MACKENZIE, Stephen.

Company Number
SC443456
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
Auchmore Farm, Muir Of Ord, IV6 7XB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MACKENZIE, Ian Donald, MACKENZIE, Sheena Mairi, MACKENZIE, Stephen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFBURN HYDRO LIMITED

ALFBURN HYDRO LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Muir Of Ord. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ALFBURN HYDRO LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC443456

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

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

Auchmore Farm Muir Of Ord, IV6 7XB,

Timeline

22 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Funding Round
Jun 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
May 15
New Owner
Apr 18
Director Joined
Apr 18
New Owner
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
5
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MACKENZIE, Ian Donald

Active
Muir Of OrdIV6 7XB
Born January 1956
Director
Appointed 17 Aug 2020

MACKENZIE, Sheena Mairi

Active
Muir Of OrdIV6 7XB
Born March 1965
Director
Appointed 07 Aug 2020

MACKENZIE, Stephen

Active
Muir Of OrdIV6 7XB
Born September 1967
Director
Appointed 10 Apr 2013

FRASER, Raoul Alastair Joseph

Resigned
Montpelier Street, LondonSW7 1HD
Born June 1980
Director
Appointed 10 Apr 2013
Resigned 05 Aug 2020

MACDONALD-BUCHANNAN, Poppy

Resigned
Muir Of OrdIV6 7XB
Born January 1979
Director
Appointed 04 Apr 2018
Resigned 05 Aug 2020

MORRISON, Thomas Simon

Resigned
Easter Urray, Muir Of OrdIV6 7UL
Born January 1968
Director
Appointed 22 Feb 2013
Resigned 10 Apr 2013

Persons with significant control

6

1 Active
5 Ceased

Luth Ltd

Active
Auchmore Farm, Muir Of OrdIV6 7XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2021

Mrs Sheena Mairi Mackenzie

Ceased
Muir Of OrdIV6 7XB
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2020
Ceased 12 Mar 2021

Mr Ian Donald Mackenzie

Ceased
Muir Of OrdIV6 7XB
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2020
Ceased 12 Mar 2021

Mrs Poppy Macdonald-Buchannan

Ceased
Muir Of OrdIV6 7XB
Born January 1979

Nature of Control

Significant influence or control
Notified 04 Apr 2018
Ceased 05 Aug 2020

Mr Stephen Mackenzie

Ceased
Muir Of OrdIV6 7XB
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017
Ceased 12 Mar 2021

Mr Raoul Alastair Joseph Fraser

Ceased
Muir Of OrdIV6 7XB
Born June 1980

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Ceased 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
19 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Incorporation Company
22 February 2013
NEWINCIncorporation