Background WavePink WaveYellow Wave

HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED (SC567945)

HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED (SC567945) is an active UK company. incorporated on 6 June 2017. with registered office in Perth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED has been registered for 8 years. Current directors include BRYDON, Antony Gavin Dominic, Dr, LIVINGSTON, Michael Andrew, MILLAR, Iain Lesslie and 3 others.

Company Number
SC567945
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYDON, Antony Gavin Dominic, Dr, LIVINGSTON, Michael Andrew, MILLAR, Iain Lesslie, MORGAN, Iwan Rees, SHIPLEY, Sandra, SQUIRE, John Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED

HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 6 June 2017 with the registered office located in Perth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC567945

LTD Company

Age

8 Years

Incorporated 6 June 2017

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 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Dec 19
Loan Cleared
Nov 21
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

THOMSON, Robert Alan

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 28 Feb 2019

BRYDON, Antony Gavin Dominic, Dr

Active
200 Dunkeld Road, PerthPH1 3AQ
Born October 1967
Director
Appointed 06 Jun 2017

LIVINGSTON, Michael Andrew

Active
200 Dunkeld Road, PerthPH1 3AQ
Born January 1981
Director
Appointed 01 Feb 2023

MILLAR, Iain Lesslie

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1957
Director
Appointed 23 Feb 2023

MORGAN, Iwan Rees

Active
200 Dunkeld Road, PerthPH1 3AQ
Born January 1961
Director
Appointed 01 Mar 2024

SHIPLEY, Sandra

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1972
Director
Appointed 06 Jun 2017

SQUIRE, John Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Born September 1954
Director
Appointed 06 Jun 2017

MULHERN, Paul

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 06 Jun 2017
Resigned 28 Feb 2019

ALKIRWI, Mazin

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1984
Director
Appointed 30 Nov 2017
Resigned 01 Feb 2023

CARGILL, Dale Neil

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1965
Director
Appointed 06 Jun 2017
Resigned 31 Mar 2018

LAUGHLAND, James Graham

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1951
Director
Appointed 06 Jun 2017
Resigned 23 Feb 2023

MACDOUGALL, Iain

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1962
Director
Appointed 06 Jun 2017
Resigned 02 Mar 2018

MCHARDY, Ewan

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1962
Director
Appointed 06 Jun 2017
Resigned 02 Mar 2018

ROBERTSON, Mark

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1967
Director
Appointed 06 Jun 2017
Resigned 28 Feb 2019

SKINNER, William Gilbert

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1963
Director
Appointed 06 Jun 2017
Resigned 28 Feb 2019

STEWART, Colin Mackenzie

Resigned
Unit 11 Dalfaber Industrial Estate, AviemorePH22 1PY
Born December 1972
Director
Appointed 28 Feb 2019
Resigned 31 Dec 2023

Persons with significant control

1

Sse Plc

Active
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Memorandum Articles
1 November 2019
MAMA
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Resolution
3 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Resolution
29 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Incorporation Company
6 June 2017
NEWINCIncorporation