LOCHABER 2 HYDRO LTD
- · Oldest live charge 7.6y old — refinance window within 12 months
Opportunity 53/100 (worth a look), bankability 70/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100).
Refinance opportunity
4 live charges · 2 lenders · oldest 7.6y
Refinance conversation should be productive — structure clean and timing right.
- · Oldest live charge is 7.6 years old — likely at or near maturity.
- · Two lenders — manageable, but coordination required.
- · Legal-friction score 15/100 — clean.
Data confidence
Overall: medium (60/100)Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.
Mixed signal. Worth opening the full target workup before deciding to pursue.
Recent activity
Corporate timeline (54 events)Click to expand
- 2024-03-26📄gazette-dissolved-voluntarygazette · GAZ2(A)
- 2024-03-26🏁Company dissolved
- 2024-01-09📄gazette-notice-voluntarygazette · GAZ1(A)
- 2023-12-28📄dissolution-application-strike-off-companydissolution · DS01
- 2023-10-03📄accounts-with-accounts-type-dormantaccounts · AA
- 2023-02-13➖WAKEFIELD, Nathan John resigneddirector
- 2023-02-13📄termination-director-company-with-name-termination-dateofficers · TM01
- 2022-10-17📄accounts-with-accounts-type-dormantaccounts · AA
- 2022-05-30📄termination-director-company-with-name-termination-dateofficers · TM01
- 2022-05-30📄appoint-person-director-company-with-name-dateofficers · AP01
- 2022-05-27➕SHERMAN, Jemma Louise appointeddirector
- 2022-05-27➖GREEN, Simon David resigneddirector
- 2022-05-11📄change-person-director-company-with-change-dateofficers · CH01
- 2021-12-22📄termination-director-company-with-name-termination-dateofficers · TM01
- 2021-12-22📄appoint-person-director-company-with-name-dateofficers · AP01
- 2021-12-16➕BURGESS, Benjamin Michael appointeddirector
- 2021-12-16➖READING, Alexander James resigneddirector
- 2021-09-30➖HUTT, Stephen Mark resigneddirector
- 2021-09-30📄termination-director-company-with-name-termination-dateofficers · TM01
- 2021-08-04📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2021-03-24📄termination-director-company-with-name-termination-dateofficers · TM01
- 2021-03-23➖CARTWRIGHT, Ian Peter George resigneddirector
- 2020-11-20📄accounts-with-accounts-type-smallaccounts · AA
- 2020-08-20📄change-to-a-person-with-significant-controlpersons-with-significant-control · PSC05
- 2020-08-18📄change-to-a-person-with-significant-control-without-name-datepersons-with-significant-control · PSC05
- 2020-08-18📍move-registers-to-registered-office-company-with-new-addressaddress · AD04
- 2019-10-28📍move-registers-to-sail-company-with-new-addressaddress · AD03
- 2019-10-28📍change-sail-address-company-with-new-addressaddress · AD02
- 2019-08-01🔓Charge satisfied #2
- 2019-08-01🔓Charge satisfied #1
- 2019-07-17➕CARTWRIGHT, Ian Peter George appointeddirector
- 2019-07-17➕HUTT, Stephen Mark appointeddirector
- 2019-07-08➕CARTWRIGHT, Ian Peter George appointeddirector
- 2019-07-08➖CARTWRIGHT, Ian Peter George resigneddirector
- 2019-07-08➖EDIN VON KAYSER, Gotz Eberhard resigneddirector
- 2019-07-08➕GREEN, Simon David appointeddirector
- 2019-07-08➕READING, Alexander James appointeddirector
- 2019-07-08➖READING, Alexander James resigneddirector
- 2019-07-08➕READING, Alexander James appointeddirector
- 2019-07-08➕WAKEFIELD, Nathan John appointeddirector
- 2019-07-08🔒Charge registered #4Lender: National Westminster Bank PLC as Security Agent
- 2019-07-08🔒Charge registered #3Lender: National Westminster Bank PLC as Security Agent
- 2018-09-24➖CARTWRIGHT, Ian Peter George resigneddirector
- 2018-09-24➕EDIN VON KAYSER, Gotz Eberhard appointeddirector
- 2018-09-24➕GANDHI, Rajeev appointeddirector
- 2018-09-24➖GANDHI, Rajeev resigneddirector
- 2018-09-24➕GUPTA, Parduman Kumar appointeddirector
- 2018-09-24➖GUPTA, Parduman Kumar resigneddirector
- 2018-09-24➖READING, Alex James resigneddirector
- 2018-09-24🔒Charge registered #2Lender: Wyelands Bank PLC
Owner dependency
Some founder dependency, but not acute. A structured handover period should cover most risk.
- +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
Succession & seller-readiness
Limited succession signal. Not a near-term off-market candidate.
- secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
Red flags
1 high · 1 med ·Company has been dissolved — it no longer legally exists. Any diligence here is historical only.
Evidence: Dissolved on 2024-03-26
Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.
Group structure
Ghh Group Holdings Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.
Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).
Shareholders & ownership
1 active beneficial owner · dominant holder ≥75%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Ghh Group Holdings Ltd Corporate entity | 75–100% | 75–100% | board control75-100% shares · 75-100% voting · board control | 08/07/2019 |
2 historic (ceased) PSCs
- Aic Commodities (Uk) Ltdceased 08/07/2019· 75-100% shares
- Simec Ghh Limitedceased 24/09/2018· 75-100% shares · 75-100% voting · board control
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
Radial SVG graph showing every company connected via shared directors, colour-coded by status.
Available from the Pro tier upwards.
See pricing →Similar companies
Active · Energy & utilities · PH postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| INNERHADDEN HYDRO LIMITED→ SC280727 · est 2005 | — | — | — | 100 | 21y | 83 | 59y |
| LOCHEIL LOGISTICS LIMITED→ SC197635 · est 1999 | — | — | £4.28M | — | 26y | 83 | 80y |
| ACHARN HYDRO LIMITED→ SC135880 · est 1992 | — | — | — | 300 | 34y | 82 | 78y |
| ALEX BUTTER LANDSCAPING LIMITED→ SC158159 · est 1995 | — | — | — | 3500 | 30y | 82 | 75y |
| CAMSERNEY HYDRO SCHEME LIMITED→ SC220428 · est 2001 | — | — | £1.47M | — | 24y | 82 | 70y |
| ATHOLL HYDRO LIMITED→ SC392439 · est 2011 | — | — | — | 400 | 15y | 81 | 75y |
| ISLE OF MUCK POWER LIMITED→ SC184480 · est 1998 | — | — | — | — | 28y | 81 | 80y |
| KNOYDART RENEWABLES LIMITED→ SC197192 · est 1999 | — | — | — | 800 | 26y | 81 | 70y |
| RENEWABLE ENERGY DEVELOPMENT GROUP LTD→ SC232400 · est 2002 | — | — | £1.43M | — | 23y | 81 | 71y |
| ARDCHATTAN HYDRO LIMITED→ SC293395 · est 2005 | — | — | — | 200 | 20y | 80 | 76y |
| BLARGHOUR POWER COMPANY LIMITED→ SC136174 · est 1992 | — | — | — | 3 | 34y | 80 | 63y |
| BROOKLINN HYDRO LIMITED→ SC312118 · est 2006 | — | — | £178.7k | — | 19y | 80 | 62y |
7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.
Available from the Pro tier upwards.
See pricing →Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.
Available from the Pro tier upwards.
See pricing →Company details
Registered office
Filing status
Officers (0 active · 12 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| outstanding | National Westminster Bank as Security Agent National Westminster Bank PLC as Security Agent | A registered charge | — | 08/07/2019 | — | |
| outstanding | National Westminster Bank as Security Agent National Westminster Bank PLC as Security Agent | A registered charge | — | 08/07/2019 | — | |
| satisfied | Wyelands Bank Wyelands Bank PLC | A registered charge | — | 24/09/2018 | 01/08/2019 | |
| satisfied | Wyelands Bank Wyelands Bank PLC | A registered charge | — | 24/09/2018 | 01/08/2019 |