Background WavePink WaveYellow Wave

BALLIEMEANOCH HYDRO LIMITED (SC457783)

BALLIEMEANOCH HYDRO LIMITED (SC457783) is an active UK company. incorporated on 28 August 2013. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BALLIEMEANOCH HYDRO LIMITED has been registered for 12 years. Current directors include ORR, Martin, WEMYSS, Isabella Alethea.

Company Number
SC457783
Status
active
Type
ltd
Incorporated
28 August 2013
Age
12 years
Address
4 Melville Crescent, Edinburgh, EH3 7JA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ORR, Martin, WEMYSS, Isabella Alethea
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLIEMEANOCH HYDRO LIMITED

BALLIEMEANOCH HYDRO LIMITED is an active company incorporated on 28 August 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. BALLIEMEANOCH HYDRO LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

SC457783

LTD Company

Age

12 Years

Incorporated 28 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 28 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

4 Melville Crescent Edinburgh, EH3 7JA,

Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEMYSS, Isabella

Active
Melville Crescent, EdinburghEH3 7JA
Secretary
Appointed 31 Jan 2017

ORR, Martin

Active
Melville Crescent, EdinburghEH3 7JA
Born October 1969
Director
Appointed 23 Jul 2020

WEMYSS, Isabella Alethea

Active
Melville Crescent, EdinburghEH3 7JA
Born February 1968
Director
Appointed 28 Aug 2013

ROBERTSON, James Taylor

Resigned
Melville Crescent, EdinburghEH3 7JA
Secretary
Appointed 28 Aug 2013
Resigned 31 Jan 2017

HICKMAN, Oliver

Resigned
Melville Crescent, EdinburghEH3 7JA
Born September 1984
Director
Appointed 21 Sept 2017
Resigned 23 Jul 2020

WEMYSS, William John

Resigned
Melville Crescent, EdinburghEH3 7JA
Born October 1970
Director
Appointed 28 Aug 2013
Resigned 21 Sept 2017

Persons with significant control

1

Melville Crescent, EdinburghEH3 7JA

Nature of Control

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

Filing History

33

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
2 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2013
NEWINCIncorporation