Background WavePink WaveYellow Wave

APPIN HYDRO LIMITED (SC519765)

APPIN HYDRO LIMITED (SC519765) is an active UK company. incorporated on 9 November 2015. with registered office in Lochgilphead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. APPIN HYDRO LIMITED has been registered for 10 years. Current directors include COLTHART, David Malcolm, FOSTER, Martin Creassey, FOSTER, Roy Neil and 1 others.

Company Number
SC519765
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
Ashfield Farm, Lochgilphead, PA31 8PT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLTHART, David Malcolm, FOSTER, Martin Creassey, FOSTER, Roy Neil, GRUBB, Richard De Cruce
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPIN HYDRO LIMITED

APPIN HYDRO LIMITED is an active company incorporated on 9 November 2015 with the registered office located in Lochgilphead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. APPIN HYDRO LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC519765

LTD Company

Age

10 Years

Incorporated 9 November 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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Ashfield Farm Achnamara Lochgilphead, PA31 8PT,

Previous Addresses

6 Queens Road Aberdeen AB15 4ZT United Kingdom
From: 9 November 2015To: 11 December 2015
Timeline

14 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Funding Round
Mar 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Oct 18
Funding Round
Sept 19
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COLTHART, David Malcolm

Active
Achnamara, LochgilpheadPA31 8PT
Born August 1967
Director
Appointed 01 Mar 2018

FOSTER, Martin Creassey

Active
Achnamara, LochgilpheadPA31 8PT
Born May 1970
Director
Appointed 01 Aug 2016

FOSTER, Roy Neil

Active
Achnamara, LochgilpheadPA31 8PT
Born September 1961
Director
Appointed 11 Dec 2015

GRUBB, Richard De Cruce

Active
Arbory Road, Isle Of ManIM9 1ND
Born July 1948
Director
Appointed 01 Aug 2016

RODGERS, Christopher Allan

Resigned
Achnamara, LochgilpheadPA31 8PT
Born July 1979
Director
Appointed 09 Nov 2015
Resigned 01 Aug 2016

RODGERS, Verona Constance

Resigned
First Avenue, GlasgowG44 3UA
Born March 1978
Director
Appointed 01 Aug 2016
Resigned 08 Nov 2017

SUTCLIFFE, Sarah Louise

Resigned
First Avenue, GlasgowG44 3UA
Born November 1975
Director
Appointed 01 Aug 2016
Resigned 08 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Arbory Road, Isle Of ManIM9 1ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 08 Oct 2018

Crf Hydro Power Limited

Active
Achnamara, LochgilpheadPA31 8PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Incorporation Company
9 November 2015
NEWINCIncorporation