Background WavePink WaveYellow Wave

NORTH WEST HYDROPOWER LIMITED (SC463831)

NORTH WEST HYDROPOWER LIMITED (SC463831) is an active UK company. incorporated on 15 November 2013. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. NORTH WEST HYDROPOWER LIMITED has been registered for 12 years. Current directors include GREY, Simon Temple.

Company Number
SC463831
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
3 Findhorn House, Inverness, IV3 8GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
GREY, Simon Temple
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST HYDROPOWER LIMITED

NORTH WEST HYDROPOWER LIMITED is an active company incorporated on 15 November 2013 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. NORTH WEST HYDROPOWER LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

SC463831

LTD Company

Age

12 Years

Incorporated 15 November 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 30 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

4C ENGINEERING LIMITED
From: 12 December 2013To: 31 March 2015
HMS (988) LIMITED
From: 15 November 2013To: 12 December 2013
Contact
Address

3 Findhorn House Dochfour Business Centre Inverness, IV3 8GY,

Previous Addresses

5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland
From: 20 February 2023To: 4 December 2025
Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
From: 29 June 2015To: 20 February 2023
8 Melville Street Edinburgh EH3 7NS
From: 20 March 2014To: 29 June 2015
the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 15 November 2013To: 20 March 2014
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Funding Round
Sept 16
Director Left
Nov 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREY, Simon Temple

Active
Dochfour, InvernessIV3 8GY
Born January 1962
Director
Appointed 11 Dec 2013

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 15 Nov 2013
Resigned 11 Dec 2013

MONSON, Judith Enid

Resigned
Dochfour, InvernessIV3 8GY
Born December 1983
Director
Appointed 19 Mar 2014
Resigned 01 Nov 2025

MUNRO, Donald John

Resigned
45 Gordon Street, GlasgowG1 3PE
Born January 1971
Director
Appointed 15 Nov 2013
Resigned 11 Dec 2013

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 15 Nov 2013
Resigned 11 Dec 2013

Persons with significant control

2

Mr Simon Temple Grey

Active
Dochgarroch, InvernessIV3 8GY
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Miss Judith Enid Monson

Active
Dochgarroch, InvernessIV3 8GY
Born December 1983

Nature of Control

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

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 October 2016
MAMA
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 May 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Incorporation Company
15 November 2013
NEWINCIncorporation