Frenich Hydro Limited

DataGardener
live
Micro

Frenich Hydro Limited

sc382106Private Limited With Share Capital

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH38BP
Incorporated

16/07/2010

Company Age

15 years

Directors

2

Employees

2

SIC Code

35110

Risk

low risk

Company Overview

Registration, classification & business activity

Frenich Hydro Limited (sc382106) is a private limited with share capital incorporated on 16/07/2010 (15 years old) and registered in edinburgh, EH38BP. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 16/07/2010
EH38BP
2 employees

Financial Overview

Total Assets

£1.62M

Liabilities

£240.6K

Net Assets

£1.38M

Turnover

£425.6K

Cash

£64.1K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

71
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2018
Resolution
Category:Resolution
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-06-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-06-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Memorandum Articles
Category:Incorporation
Date:15-06-2012
Resolution
Category:Resolution
Date:15-06-2012
Legacy
Category:Mortgage
Date:14-06-2012
Legacy
Category:Mortgage
Date:14-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2011
Capital Allotment Shares
Category:Capital
Date:21-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2011
Resolution
Category:Resolution
Date:10-06-2011
Capital Allotment Shares
Category:Capital
Date:02-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2010
Incorporation Company
Category:Incorporation
Date:16-07-2010

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/06/2027
Filing Date27/12/2025
Latest Accounts30/09/2025

Trading Addresses

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Eh3 8Bp, EH38BPRegistered

Contact

gvocap.com
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH38BP