CompanyTrack
C

COIRE GLAS HYDRO PUMPED STORAGE LIMITED

Active Perth

Production of electricity

0 employees
Production of electricityConstruction of utility projects for electricity and telecommunications
C

COIRE GLAS HYDRO PUMPED STORAGE LIMITED

Production of electricity

Founded 21 Mar 2017 Active Perth, Scotland 0 employees
Production of electricityConstruction of utility projects for electricity and telecommunications
Accounts Submitted 28 Nov 2025
Confirmation Statement Submitted 10 Mar 2025
Net assets £-245.00K £97.00K 2024 year on year
Total assets £90.28M £57.51M 2024 year on year
Total Liabilities £90.17M £57.61M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland

Credit Report

Discover COIRE GLAS HYDRO PUMPED STORAGE 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 (2021–2024)

Cash in Bank

N/A

Net Assets

-£245.00k

Decreased by £97.00k (-66%)

Total Liabilities

£90.17M

Increased by £57.61M (+177%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Increased by 1 (+1%)

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

Officers

Officers

10 active 15 resigned
Status
Bernard Michael O’connorSecretaryUnknownUnknown7 Aug 2019Active
Gayle Catherine HillDirectorBritishScotland513 Mar 2025Active
Heather Lindsay DonaldDirectorBritishUnited Kingdom471 Sept 2024Active
Jane Elizabeth DunneDirectorIrishIreland4514 Oct 2024Active
Kerry Stacey BerryDirectorBritishUnited Kingdom433 Mar 2025Active
Robert BryceDirectorBritishScotland471 Sept 2024Active
Rosalind Charlotte FutterDirectorBritishEngland4717 Jan 2024Active
Stephen WheelerDirectorIrishIreland531 Jan 2022Active

Shareholders

Shareholders (1)

Sse Generation Limited
100.0%
115 Mar 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sse Generation Limited

United Kingdom

Active
Notified 21 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SSE GENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SSE RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SSE PLC united kingdom
COIRE GLAS HYDRO PUMPED STORAGE LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(26 pages)
21 Oct 2025OfficersTermination of Daniel Mark Pearson as director on 2025-10-21View(1 page)
30 Sept 2025OfficersTermination of Kate Johanna Wallace Lockhart as director on 2025-09-19View(1 page)
27 Aug 2025OfficersTermination of Paul Gerald Cooley as director on 2025-08-27View(1 page)
27 Aug 2025OfficersAppointment of Mr Steven Andrew Wilson as director on 2025-08-27View(2 pages)
28 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

21 Oct 2025 Officers

Termination of Daniel Mark Pearson as director on 2025-10-21

30 Sept 2025 Officers

Termination of Kate Johanna Wallace Lockhart as director on 2025-09-19

27 Aug 2025 Officers

Termination of Paul Gerald Cooley as director on 2025-08-27

27 Aug 2025 Officers

Appointment of Mr Steven Andrew Wilson as director on 2025-08-27

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 28 Nov 2025

Termination of Daniel Mark Pearson as director on 2025-10-21

3 months ago on 21 Oct 2025

Termination of Kate Johanna Wallace Lockhart as director on 2025-09-19

4 months ago on 30 Sept 2025

Termination of Paul Gerald Cooley as director on 2025-08-27

5 months ago on 27 Aug 2025

Appointment of Mr Steven Andrew Wilson as director on 2025-08-27

5 months ago on 27 Aug 2025