CompanyTrack
T

TIDAL POWER SCOTLAND LIMITED

Active Edinburgh

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
T

TIDAL POWER SCOTLAND LIMITED

Activities of other holding companies n.e.c.

Founded 20 Nov 2015 Active Edinburgh, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 4 Jul 2025
Confirmation Statement Submitted 27 Nov 2025
Net assets £-7.20K £11.50M 2024 year on year
Total assets £3.00 £11.50M 2024 year on year
Total Liabilities £7.20K £0.00 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

26 Dublin Street Edinburgh EH3 6NN United Kingdom

Credit Report

Discover TIDAL POWER SCOTLAND 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 (2016–2024)

Cash in Bank

N/A

Net Assets

-£7.20k

Decreased by £11.50M (-100%)

Total Liabilities

£7.20k

Turnover

N/A

Employees

N/A

Debt Ratio

240000%

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

1 Allotment 3,859,703 Shares £39k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 May 20163,859,703£39k£0.01

Officers

Officers

3 active 6 resigned
Status
Cls (uk) LimitedCorporate-secretaryUnited KingdomUnknown30 Apr 2020Active
Graham Matthew ReidDirectorBritishEngland6418 Jan 2021Active
Simon Matthew HirstDirectorBritishUnited Kingdom5827 Sept 2022Active

Shareholders

Shareholders (3)

Atlantis Projects Pte. Ltd.
92.0%
59,696,5022 Dec 2016
Scottishpower Renewables (uk) Limited
6.0%
3,859,7032 Dec 2016
Deme Concessions Nv
2.0%
1,297,0652 Dec 2016

Persons with Significant Control

Persons with Significant Control (0)

0 Active 1 Ceased

Simec Atlantis Energy Limited

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

TIDAL POWER SCOTLAND LIMITED Current Company
DUNCANSBY TIDAL POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ISLAY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MEYGEN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-19 with no updatesView(3 pages)
19 Sept 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
4 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(22 pages)
13 Dec 2024OfficersChange Corporate Secretary Company With Change DateView(1 page)
2 Dec 2024OfficersChange to director Mr Graham Matthew Reid on 2024-11-27View(2 pages)
27 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-19 with no updates

19 Sept 2025 Officers

Change Corporate Secretary Company With Change Date

4 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

13 Dec 2024 Officers

Change Corporate Secretary Company With Change Date

2 Dec 2024 Officers

Change to director Mr Graham Matthew Reid on 2024-11-27

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-19 with no updates

2 months ago on 27 Nov 2025

Change Corporate Secretary Company With Change Date

4 months ago on 19 Sept 2025

Annual accounts made up to 2024-12-31

7 months ago on 4 Jul 2025

Change Corporate Secretary Company With Change Date

1 years ago on 13 Dec 2024

Change to director Mr Graham Matthew Reid on 2024-11-27

1 years ago on 2 Dec 2024