DEANSTON HYDRO LIMITED
Overview
| Company Name | DEANSTON HYDRO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC060260 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEANSTON HYDRO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDRO ENERGY DEVELOPMENTS LIMITED | Aug 31, 1987 | Aug 31, 1987 |
| DUMFRIESSHIRE LIMESTONE(GLENBUCK)LIMITED | Jun 25, 1976 | Jun 25, 1976 |
What are the latest accounts for DEANSTON HYDRO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for DEANSTON HYDRO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DEANSTON HYDRO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 6 pages | 4.26(Scot) | ||||||||||
Registered office address changed from * 4 Melville Crescent Edinburgh Midlothian EH3 7JA* on Apr 24, 2013 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Appointment of James Taylor Robertson as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * Park Housse Canonbie Dumfriesshire DG14 0RA* on Sep 23, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Miss Isabella Alethea Wemyss as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr William John Wemyss as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Lesley Carson as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Rodney Potts as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Lesley Carson as a director | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 7 pages | MG01s | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
| ||||||||||||
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?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, James Taylor | Secretary | Melville Street EH3 7PE Edinburgh 7-11 | British | 163276600001 | ||||||
| WEMYSS, Isabella Alethea | Director | Melville Street EH3 7PE Edinburgh 7-11 | Scotland | British | 92878590001 | |||||
| WEMYSS, William John | Director | Melville Street EH3 7PE Edinburgh 7-11 | Scotland | British | 63866460005 | |||||
| CARSON, Lesley Carol | Secretary | Anseres Place BA5 2RT Wells 19 Somerset | British | 58875390004 | ||||||
| LINDSAY, Ian | Secretary | 55 Rowanburn Canombie Dumfries And Galloway | British | 204910001 | ||||||
| CARSON, Lesley Carol | Director | Anseres Place BA5 2RT Wells 19 Somerset | United Kingdom | British | 58875390004 | |||||
| POTTS, Patricia Mary | Director | Priory Hill House Rowanburn DG14 0RG Canonbie Dumfriesshire | British | 47211230001 | ||||||
| POTTS, Rodney | Director | 65 Etterby Street CA3 9JD Carlisle | United Kingdom | British | 36673760007 | |||||
| POTTS, Thomas | Director | Priory Hill House DG14 0RA Canonbie Dumfries & Galloway | British | 204920001 | ||||||
| WILSON, Eric Montgomery | Director | 12 Headlands Road Bramhall SK7 3AN Stockport Cheshire | British | 204950001 |
Does DEANSTON HYDRO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DEANSTON HYDRO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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