FOSTER TURNER HYDRO LIMITED
Activities of other holding companies n.e.c.
FOSTER TURNER HYDRO LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
176 St Vincent Street Glasgow G2 5SG Scotland
Full company profile for FOSTER TURNER HYDRO LIMITED (SC648168), an active environment, agriculture and waste company based in Glasgow, Scotland. Incorporated 26 Nov 2019. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
£151.13k
Net Assets
£313.35k
Total Liabilities
£14.67M
Turnover
N/A
Employees
5
Debt Ratio
98%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Carmichael, Alan Gordon | Secretary | Unknown | Unknown | 26 Nov 2019 | Active |
| Ian Parrack | Director | British | United Kingdom | 26 Nov 2019 | Active |
| Turner, Alan Gerard | Director | British | Scotland | 26 Nov 2019 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Crf Hydro Power Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Turner & Co. (glasgow) Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 27 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 31 Oct 2025 | Confirmation Statement | Confirmation statement made on 31 Oct 2025 with no updates | |
| 24 Sept 2025 | Officers | Appointment of Mrs Toni Michelle Ramage as director on 16 Sept 2025 | |
| 24 Sept 2025 | Officers | Termination of Ian Parrack as director on 16 Sept 2025 |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 31 Oct 2025 with no updates
Appointment of Mrs Toni Michelle Ramage as director on 16 Sept 2025
Termination of Ian Parrack as director on 16 Sept 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 23 Feb 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 27 Nov 2025
Confirmation statement made on 31 Oct 2025 with no updates
5 months ago on 31 Oct 2025
Appointment of Mrs Toni Michelle Ramage as director on 16 Sept 2025
7 months ago on 24 Sept 2025
Termination of Ian Parrack as director on 16 Sept 2025
7 months ago on 24 Sept 2025
