CompanyTrack
C

CT HYDRO LIMITED

Active Edinburgh

Activities of financial services holding companies

2 employees
Activities of financial services holding companies
C

CT HYDRO LIMITED

Activities of financial services holding companies

Founded 25 Feb 2010 Active Edinburgh, Scotland 2 employees
Activities of financial services holding companies
Accounts Submitted 19 Jun 2025
Confirmation Statement Submitted 27 Jan 2025
Net assets £-23.69K £62.68K 2024 year on year
Total assets £861.56K £87.29K 2024 year on year
Total Liabilities £885.25K £149.97K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH Scotland

Credit Report

Discover CT HYDRO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£29.73k

Net Assets

-£23.69k

Increased by £62.68k (+73%)

Total Liabilities

£885.25k

Decreased by £149.97k (-14%)

Turnover

N/A

Employees

2

Debt Ratio

103%

Decreased by 6 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

3 Allotments 945,000 Shares £945k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Aug 2012450,000£450k£1
30 Aug 2012450,000£450k£1
30 Aug 201245,000£45k£1

Officers

Officers

3 active 1 resigned
Status
Douglas James GrahamDirectorBritishScotland5125 Jun 2012Active
Kathleen Moir McleayDirectorBritishScotland5125 Jun 2012Active
Ncm Fund Services LimitedCorporate-secretaryUnited KingdomUnknown25 Feb 2010Active

Shareholders

Shareholders (4)

Mark Tyndall
47.6%
4,50025 Jan 2016
Robert Henry Chaplin
40.5%
3,82525 Jan 2016
Douglas Graham
4.8%
45025 Jan 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Robert Henry Moffett Chaplin

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mark Robert John Tyndall

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB March 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CT HYDRO LIMITED Current Company
GILKES ENERGY (EDERLINE HYDRO) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GILKES ENERGY LIMITED united kingdom shares 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Sept 2025Persons With Significant ControlChange to Mr Robert Henry Moffett Chaplin as a person with significant control on 2025-09-17View(2 pages)
17 Sept 2025Persons With Significant ControlChange to Mr Mark Robert John Tyndall as a person with significant control on 2025-09-17View(2 pages)
19 Jun 2025AccountsAnnual accounts made up to 2024-11-30View(6 pages)
27 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-25 with no updatesView(3 pages)
26 Jul 2024AccountsAnnual accounts made up to 2023-11-30View(4 pages)
17 Sept 2025 Persons With Significant Control

Change to Mr Robert Henry Moffett Chaplin as a person with significant control on 2025-09-17

17 Sept 2025 Persons With Significant Control

Change to Mr Mark Robert John Tyndall as a person with significant control on 2025-09-17

19 Jun 2025 Accounts

Annual accounts made up to 2024-11-30

27 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-25 with no updates

26 Jul 2024 Accounts

Annual accounts made up to 2023-11-30

Recent Activity

Latest Activity

Change to Mr Robert Henry Moffett Chaplin as a person with significant control on 2025-09-17

5 months ago on 17 Sept 2025

Change to Mr Mark Robert John Tyndall as a person with significant control on 2025-09-17

5 months ago on 17 Sept 2025

Annual accounts made up to 2024-11-30

8 months ago on 19 Jun 2025

Confirmation statement made on 2025-01-25 with no updates

1 years ago on 27 Jan 2025

Annual accounts made up to 2023-11-30

1 years ago on 26 Jul 2024