Background WavePink WaveYellow Wave

BRUACH CAORAINN HYDRO LIMITED (SC508029)

BRUACH CAORAINN HYDRO LIMITED (SC508029) is an active UK company. incorporated on 10 June 2015. with registered office in Lochailort. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRUACH CAORAINN HYDRO LIMITED has been registered for 10 years. Current directors include MIDDLETON, Anthony Robert, Dr, MIDDLETON, Patricia Anne.

Company Number
SC508029
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
Coopers Knowe House Roshven, Lochailort, PH38 4NB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MIDDLETON, Anthony Robert, Dr, MIDDLETON, Patricia Anne
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUACH CAORAINN HYDRO LIMITED

BRUACH CAORAINN HYDRO LIMITED is an active company incorporated on 10 June 2015 with the registered office located in Lochailort. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRUACH CAORAINN HYDRO LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC508029

LTD Company

Age

10 Years

Incorporated 10 June 2015

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 23 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

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Coopers Knowe House Roshven Glenuig, Lochailort, PH38 4NB,

Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Feb 16
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
May 21
Loan Cleared
May 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MIDDLETON, Anthony Robert, Dr

Active
2nd Floor, Batchworth House, RickmansworthWD3 1JE
Born March 1956
Director
Appointed 10 Jun 2015

MIDDLETON, Patricia Anne

Active
2nd Floor, Batchworth House, RickmansworthWD3 1JE
Born December 1955
Director
Appointed 10 Jun 2015

Persons with significant control

2

Dr Anthony Robert Middleton

Active
High Street, Rickmansworth
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mrs Patricia Anne Middleton

Active
High Street, Rickmansworth
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 January 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
10 June 2015
NEWINCIncorporation