DEANSTON HYDRO LIMITED

DEANSTON HYDRO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEANSTON HYDRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC060260
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DEANSTON HYDRO LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is DEANSTON HYDRO LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DEANSTON HYDRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRO ENERGY DEVELOPMENTS LIMITEDAug 31, 1987Aug 31, 1987
    DUMFRIESSHIRE LIMESTONE(GLENBUCK)LIMITEDJun 25, 1976Jun 25, 1976

    What are the latest accounts for DEANSTON HYDRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for DEANSTON HYDRO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEANSTON HYDRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Registered office address changed from * 4 Melville Crescent Edinburgh Midlothian EH3 7JA* on Apr 24, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2012

    Statement of capital on Dec 12, 2012

    • Capital: GBP 45,000
    SH01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG03s

    Appointment of James Taylor Robertson as a secretary

    3 pagesAP03

    Registered office address changed from * Park Housse Canonbie Dumfriesshire DG14 0RA* on Sep 23, 2011

    2 pagesAD01

    Appointment of Miss Isabella Alethea Wemyss as a director

    3 pagesAP01

    Appointment of Mr William John Wemyss as a director

    3 pagesAP01

    Termination of appointment of Lesley Carson as a secretary

    2 pagesTM02

    Termination of appointment of Rodney Potts as a director

    2 pagesTM01

    Termination of appointment of Lesley Carson as a director

    2 pagesTM01

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    7 pagesMG01s

    Total exemption full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnApr 10, 2008

    legacy

    363(288)

    Certificate of change of name

    Company name changed hydro energy developments LIMITED\certificate issued on 09/04/08
    CERTNM

    Who are the officers of DEANSTON HYDRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, James Taylor
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Secretary
    Melville Street
    EH3 7PE Edinburgh
    7-11
    British163276600001
    WEMYSS, Isabella Alethea
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritish92878590001
    WEMYSS, William John
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritish63866460005
    CARSON, Lesley Carol
    Anseres Place
    BA5 2RT Wells
    19
    Somerset
    Secretary
    Anseres Place
    BA5 2RT Wells
    19
    Somerset
    British58875390004
    LINDSAY, Ian
    55 Rowanburn
    Canombie
    Dumfries And Galloway
    Secretary
    55 Rowanburn
    Canombie
    Dumfries And Galloway
    British204910001
    CARSON, Lesley Carol
    Anseres Place
    BA5 2RT Wells
    19
    Somerset
    Director
    Anseres Place
    BA5 2RT Wells
    19
    Somerset
    United KingdomBritish58875390004
    POTTS, Patricia Mary
    Priory Hill House
    Rowanburn
    DG14 0RG Canonbie
    Dumfriesshire
    Director
    Priory Hill House
    Rowanburn
    DG14 0RG Canonbie
    Dumfriesshire
    British47211230001
    POTTS, Rodney
    65 Etterby Street
    CA3 9JD Carlisle
    Director
    65 Etterby Street
    CA3 9JD Carlisle
    United KingdomBritish36673760007
    POTTS, Thomas
    Priory Hill House
    DG14 0RA Canonbie
    Dumfries & Galloway
    Director
    Priory Hill House
    DG14 0RA Canonbie
    Dumfries & Galloway
    British204920001
    WILSON, Eric Montgomery
    12 Headlands Road
    Bramhall
    SK7 3AN Stockport
    Cheshire
    Director
    12 Headlands Road
    Bramhall
    SK7 3AN Stockport
    Cheshire
    British204950001

    Does DEANSTON HYDRO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 20, 2010
    Delivered On Oct 22, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Triodos Bank N.V
    Transactions
    • Oct 22, 2010Registration of a charge (MG01s)
    • Sep 21, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On May 08, 2001
    Delivered On May 14, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 14, 2001Registration of a charge (410)
    • Feb 02, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 16, 1993
    Delivered On Dec 31, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 31, 1993Registration of a charge (410)
    • May 30, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 07, 1988
    Delivered On Nov 21, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 1988Registration of a charge
    • Feb 05, 1993Statement of satisfaction of a charge in full or part (419a)
    Agreement
    Created On Aug 04, 1980
    Delivered On Aug 11, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The first 10,000 of the sum of 10,000 now deposited with the national coal board and any sums deposited not exceeding 10,000 at lloyds bank LTD under scud agreement.
    Persons Entitled
    • Stephen Kirkup High Wham Farm Butterknowle Bishop Auckland Co. Durham
    Transactions
    • Aug 11, 1980Registration of a charge
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (419a)

    Does DEANSTON HYDRO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2014Dissolved on
    Apr 23, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0