Background WavePink WaveYellow Wave

EVANACHAN HYDRO LIMITED (SC447397)

EVANACHAN HYDRO LIMITED (SC447397) is an active UK company. incorporated on 11 April 2013. with registered office in Tighnabruaich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EVANACHAN HYDRO LIMITED has been registered for 12 years. Current directors include BARGE, Alastair Kenneth, BARGE, Fiona Margaret, DROVER, Richard William and 1 others.

Company Number
SC447397
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
Evanachan, Tighnabruaich, PA21 2DH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARGE, Alastair Kenneth, BARGE, Fiona Margaret, DROVER, Richard William, MCLAGGAN, Iona Jan Helen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANACHAN HYDRO LIMITED

EVANACHAN HYDRO LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Tighnabruaich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EVANACHAN HYDRO LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

SC447397

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

MACPHEE 37 LIMITED
From: 11 April 2013To: 23 April 2013
Contact
Address

Evanachan Otter Ferry Tighnabruaich, PA21 2DH,

Previous Addresses

Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland
From: 11 April 2013To: 23 April 2013
Timeline

7 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARGE, Alastair Kenneth

Active
Otter Ferry, TighnabruaichPA21 2DH
Born November 1957
Director
Appointed 25 Apr 2013

BARGE, Fiona Margaret

Active
Otter Ferry, TighnabruaichPA21 2DH
Born July 1960
Director
Appointed 25 Apr 2013

DROVER, Richard William

Active
Merthyr Mawr, BridgendCF32 0LS
Born June 1972
Director
Appointed 25 Apr 2013

MCLAGGAN, Iona Jan Helen

Active
Merthyr Mawr, BridgendCF32 0LS
Born September 1966
Director
Appointed 25 Apr 2013

MACPHEE & PARTNERS

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate secretary
Appointed 11 Apr 2013
Resigned 25 Apr 2013

BELL, Jonathan Richard Miles

Resigned
Otter Ferry, TighnabruaichPA21 2DH
Born June 1971
Director
Appointed 11 Apr 2013
Resigned 25 Apr 2013

MACPHEE NOMINEES LIMITED

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate director
Appointed 11 Apr 2013
Resigned 25 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Alastair Kenneth Barge

Active
Otter Ferry, TighnabruaichPA21 SDH
Born November 1957

Nature of Control

Significant influence or control
Notified 01 Nov 2016

Mr Alastair Kenneth Barge

Ceased
Otter Ferry, TighnabruaichPA21 SDH
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2016

Fiona Margaret Barge

Active
Otter Ferry, TighnabruaichPA21 2DH
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2013
NEWINCIncorporation