Kelburn Hydro Limited

DataGardener
live
Micro

Kelburn Hydro Limited

sc467894Private Limited With Share Capital

C/O Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G22QZ
Incorporated

20/01/2014

Company Age

12 years

Directors

3

Employees

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Kelburn Hydro Limited (sc467894) is a private limited with share capital incorporated on 20/01/2014 (12 years old) and registered in glasgow, G22QZ. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 20/01/2014
G22QZ

Financial Overview

Total Assets

£656.7K

Liabilities

£579.7K

Net Assets

£76.9K

Cash

£51.6K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Filed Documents

57
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:18-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2017
Capital Allotment Shares
Category:Capital
Date:25-11-2016
Capital Name Of Class Of Shares
Category:Capital
Date:18-11-2016
Resolution
Category:Resolution
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-07-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:11-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2014
Capital Allotment Shares
Category:Capital
Date:08-04-2014
Resolution
Category:Resolution
Date:08-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2014
Termination Secretary Company With Name
Category:Officers
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:24-02-2014
Incorporation Company
Category:Incorporation
Date:20-01-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

C/O Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2Qz, G22QZRegistered

Contact

ventoludens.co.uk
C/O Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G22QZ