Background WavePink WaveYellow Wave

GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED (SC522520)

GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED (SC522520) is an active UK company. incorporated on 15 December 2015. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED has been registered for 10 years.

Company Number
SC522520
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
C/O Foresight Group, Clarence House, Edinburgh, EH2 4JS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED

GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED is an active company incorporated on 15 December 2015 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. GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC522520

LTD Company

Age

10 Years

Incorporated 15 December 2015

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

C/O Foresight Group, Clarence House 131-135 George Street Edinburgh, EH2 4JS,

Previous Addresses

Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland
From: 21 March 2019To: 21 October 2022
Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland
From: 15 December 2015To: 21 March 2019
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Apr 19
Funding Round
Dec 19
Funding Round
Dec 20
Owner Exit
Aug 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
14 April 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Incorporation Company
15 December 2015
NEWINCIncorporation