Background WavePink WaveYellow Wave

SCOTIA HYDRO LIMITED (SC585480)

SCOTIA HYDRO LIMITED (SC585480) is an active UK company. incorporated on 12 January 2018. with registered office in Clydebank. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SCOTIA HYDRO LIMITED has been registered for 8 years. Current directors include BARLOW, Philip Graeme Lawson, FOSTER, Roy Neil.

Company Number
SC585480
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
First Floor Erskine House North Avenue, Clydebank, G81 2DR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARLOW, Philip Graeme Lawson, FOSTER, Roy Neil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTIA HYDRO LIMITED

SCOTIA HYDRO LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Clydebank. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SCOTIA HYDRO LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC585480

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

First Floor Erskine House North Avenue Clydebank Business Park Clydebank, G81 2DR,

Previous Addresses

9 Arran Drive Giffnock Glasgow G46 7NL United Kingdom
From: 12 January 2018To: 7 March 2018
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
Aug 24
New Owner
Oct 24
Director Joined
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARLOW, Philip Graeme Lawson

Active
Mcleod Road, DumbartonG82 3LB
Born April 1984
Director
Appointed 08 Jun 2018

FOSTER, Roy Neil

Active
North Avenue, ClydebankG81 2DR
Born September 1961
Director
Appointed 30 Oct 2024

DORRIAN, Iain

Resigned
North Avenue, ClydebankG81 2DR
Born February 1985
Director
Appointed 02 May 2019
Resigned 07 Aug 2024

JESNER, Jeffrey

Resigned
Arran Drive, GlasgowG46 7NL
Born June 1956
Director
Appointed 12 Jan 2018
Resigned 02 May 2019

Persons with significant control

2

Achnamara, LochgilpheadPA31 8PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Sept 2024

Mr Philip Graeme Lawson Barlow

Active
North Avenue, ClydebankG81 2DR
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Incorporation Company
12 January 2018
NEWINCIncorporation