CompanyTrack
A

ACHNACARRY HYDRO LTD

Active Edinburgh

Production of electricity

0 employees
Production of electricity
A

ACHNACARRY HYDRO LTD

Production of electricity

Founded 27 Oct 2009 Active Edinburgh, Scotland 0 employees
Production of electricity
Accounts Submitted
Confirmation Statement Submitted 2 Dec 2025
Net assets £381.00K £2.77M 2023 year on year
Total assets £7.33M £149.34K 2023 year on year
Total Liabilities £6.95M £2.62M 2023 year on year
Charges 13
13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland

Credit Report

Discover ACHNACARRY HYDRO LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£261.37k

Decreased by £151.47k (-37%)

Net Assets

£381.00k

Decreased by £2.77M (-88%)

Total Liabilities

£6.95M

Increased by £2.62M (+61%)

Turnover

£2.34M

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

95%

Increased by 37 (+64%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £200k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Sept 20231£200k£200k

Officers

Officers

3 active 13 resigned
Status
Rachel Louise TurnbullDirectorBritishUnited Kingdom4721 Jan 2025Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown21 Jan 2025Active
Stelios KornarosDirectorGreekScotland4221 Jan 2025Active

Shareholders

Shareholders (3)

Tent Holdings Limited
49.9%
100,0006 Jan 2025
Tent Holdings Limited
40.6%
81,4636 Jan 2025
Tent Holdings Limited
9.5%
18,9396 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Tent Holdings Limited

United Kingdom

Active
Notified 10 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Green Highland Hydro Ltd

Ceased 8 Jul 2019

Ceased

Ghh Newco Ltd

Ceased 10 Dec 2021

Ceased

Triple Point Income Vct Plc

Ceased 10 Dec 2021

Ceased

Group Structure

Group Structure

TENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARKAIG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARKAIG HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARKAIG PROJECT INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
DALMORE CAPITAL 58 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 67 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACHNACARRY HYDRO LTD Current Company

Charges

Charges

13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-02 with no updatesView(3 pages)
18 Nov 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
23 Sept 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
28 Apr 2025Persons With Significant ControlChange to Tent Holdings Limited as a person with significant control on 2025-01-23View(2 pages)
28 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-02 with no updates

18 Nov 2025 Address

Change Sail Address Company With Old Address New Address

23 Sept 2025 Officers

Change Corporate Secretary Company With Change Date

28 Apr 2025 Persons With Significant Control

Change to Tent Holdings Limited as a person with significant control on 2025-01-23

28 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-02 with no updates

2 months ago on 2 Dec 2025

Change Sail Address Company With Old Address New Address

2 months ago on 18 Nov 2025

Change Corporate Secretary Company With Change Date

4 months ago on 23 Sept 2025

Change to Tent Holdings Limited as a person with significant control on 2025-01-23

9 months ago on 28 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 28 Apr 2025