Background WavePink WaveYellow Wave

COULAGS HYDRO LTD (SC489741)

COULAGS HYDRO LTD (SC489741) is an active UK company. incorporated on 24 October 2014. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COULAGS HYDRO LTD has been registered for 11 years. Current directors include CUNNINGHAM, Thomas Samuel, PANFILI, Marco.

Company Number
SC489741
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Inveralmond Road, Perth, PH1 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, PANFILI, Marco
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COULAGS HYDRO LTD

COULAGS HYDRO LTD is an active company incorporated on 24 October 2014 with the registered office located in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COULAGS HYDRO LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC489741

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

SIMEC GHR COULAGS HYDRO LTD
From: 17 July 2018To: 23 July 2019
SIMEC COULAGS HYDRO LTD
From: 17 July 2018To: 17 July 2018
COULAGS HYDRO LTD
From: 24 October 2014To: 17 July 2018
Contact
Address

Inveralmond Road Inveralmond Industrial Estate Perth, PH1 3TW,

Previous Addresses

6 Atholl Crescent Perth PH1 5JN United Kingdom
From: 24 October 2014To: 20 January 2015
Timeline

78 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CUNNINGHAM, Thomas Samuel

Active
Inveralmond Road, PerthPH1 3TW
Born May 1975
Director
Appointed 10 Jan 2025

PANFILI, Marco

Active
Inveralmond Road, PerthPH1 3TW
Born December 1981
Director
Appointed 07 Nov 2024

BLACKMORE, Sydney Geraint

Resigned
South Building, LondonEC1A 4HD
Born May 1997
Director
Appointed 02 Apr 2024
Resigned 07 Nov 2024

BURGESS, Benjamin Michael

Resigned
Inveralmond Road, PerthPH1 3TW
Born July 1982
Director
Appointed 16 Dec 2021
Resigned 01 Mar 2024

CARTWRIGHT, Ian Peter George

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1961
Director
Appointed 17 Jul 2019
Resigned 23 Mar 2021

CARTWRIGHT, Ian Peter George

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1971
Director
Appointed 08 Jul 2019
Resigned 08 Jul 2019

CARTWRIGHT, Ian Peter George

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1961
Director
Appointed 24 Oct 2014
Resigned 24 Sept 2018

GANDHI, Rajeev

Resigned
Inveralmond Road, PerthPH1 3TW
Born January 1973
Director
Appointed 16 Jul 2018
Resigned 24 Sept 2018

GREEN, Simon David

Resigned
Inveralmond Road, PerthPH1 3TW
Born May 1977
Director
Appointed 08 Jul 2019
Resigned 27 May 2022

GREEN, Simon David

Resigned
Inveralmond Road, PerthPH1 3TW
Born May 1977
Director
Appointed 08 Jul 2019
Resigned 08 Jul 2019

GUPTA, Parduman Kumar

Resigned
Inveralmond Road, PerthPH1 3TW
Born May 1943
Director
Appointed 16 Jul 2018
Resigned 26 Sept 2018

HAMBRO, Jay

Resigned
Inveralmond Road, PerthPH1 3TW
Born September 1974
Director
Appointed 18 Jul 2018
Resigned 24 Sept 2018

HUTT, Stephen Mark

Resigned
Inveralmond Road, PerthPH1 3TW
Born June 1965
Director
Appointed 17 Jul 2019
Resigned 30 Sept 2021

OCCHI, Guglielmo

Resigned
273/287 Regent Street, LondonW1B 2HA
Born May 1971
Director
Appointed 24 Sept 2018
Resigned 08 Jul 2019

PANFILI, Marco

Resigned
Inveralmond Road, PerthPH1 3TW
Born December 1981
Director
Appointed 01 Mar 2024
Resigned 02 Apr 2024

READING, Alexander James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 08 Jul 2019
Resigned 16 Dec 2021

READING, Alexander James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 08 Jul 2019
Resigned 08 Jul 2019

READING, Alexander James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 24 Oct 2014
Resigned 24 Sept 2018

SHERMAN, Jemma Louise

Resigned
South Building, LondonEC1A 4HD
Born December 1986
Director
Appointed 27 May 2022
Resigned 10 Jan 2025

WAKEFIELD, Nathan John

Resigned
Inveralmond Road, PerthPH1 3TW
Born September 1974
Director
Appointed 08 Jul 2019
Resigned 13 Feb 2023

WAKEFIELD, Nathan John

Resigned
Inveralmond Road, PerthPH1 3TW
Born September 1974
Director
Appointed 08 Jul 2019
Resigned 08 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Ghh Group Holdings Ltd

Active
Inveralmond Road, PerthPH1 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019

Bcl Commodities Ltd

Ceased
Regent Street, LondonW1B 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2018
Ceased 08 Jul 2019

Green Highland Hydro Ltd

Ceased
Inveralmond Road, PerthPH1 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
18 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
28 November 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Resolution
17 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Resolution
5 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Move Registers To Sail Company With New Address
4 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2014
NEWINCIncorporation