Background WavePink WaveYellow Wave

ALLT NA MOINE HYDRO LIMITED (SC645429)

ALLT NA MOINE HYDRO LIMITED (SC645429) is an active UK company. incorporated on 28 October 2019. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ALLT NA MOINE HYDRO LIMITED has been registered for 6 years.

Company Number
SC645429
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
176 St Vincent Street, Glasgow, G2 5SG
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
A

ALLT NA MOINE HYDRO LIMITED

ALLT NA MOINE HYDRO LIMITED is an active company incorporated on 28 October 2019 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ALLT NA MOINE HYDRO LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

SC645429

LTD Company

Age

6 Years

Incorporated 28 October 2019

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 13 November 2025 (4 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

176 St Vincent Street Glasgow, G2 5SG,

Previous Addresses

65 Craigton Road Glasgow G51 3EQ Scotland
From: 9 December 2019To: 23 February 2026
Ashfield Farm Achnamara Lochgilphead PA31 8PT Scotland
From: 28 October 2019To: 9 December 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Loan Secured
Dec 19
Owner Exit
Apr 21
Funding Round
Apr 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Funding Round
Mar 22
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
16 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
16 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Incorporation Company
28 October 2019
NEWINCIncorporation