GREENPOWER HYDRO LTD.
Overview
Company Name | GREENPOWER HYDRO LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212817 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREENPOWER HYDRO LTD.?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GREENPOWER HYDRO LTD. located?
Registered Office Address | The E-Centre Cooperage Way FK10 3LP Alloa Clackmannanshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENPOWER HYDRO LTD.?
Company Name | From | Until |
---|---|---|
EU HYDRO LTD. | Nov 14, 2000 | Nov 14, 2000 |
What are the latest accounts for GREENPOWER HYDRO LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for GREENPOWER HYDRO LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert John Forrest on Mar 14, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Robert John Forrest as a person with significant control on Mar 14, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Robert John Forrest as a person with significant control on Jun 12, 2017 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Richard Geoffrey Osborn Langley as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Richard Geoffrey Osborn Langley as a person with significant control on Jun 12, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of External Officer Limited as a secretary on Feb 06, 2017 | 2 pages | AP04 | ||||||||||
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Macfarlane Gray as a secretary on Feb 06, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of GREENPOWER HYDRO LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXTERNAL OFFICER LIMITED | Secretary | Beeston Lane Spixworth NR10 3TN Norwich Beeston Lodge Norfolk England |
| 155265320001 | ||||||||||
FORREST, Robert John | Director | Cooperage Way FK10 3LP Alloa The E-Centre Clackmannanshire Scotland | Scotland | British | Energy Consultant | 50993370012 | ||||||||
FORREST, Robert John | Secretary | 5 Leighton Avenue FK15 0EB Dunblane Perthshire | British | Energy Consultant | 50993370003 | |||||||||
IGP CORPORATE NOMINEES LTD | Nominee Secretary | 19 Kathleen Road SW11 2JR London | 900015620001 | |||||||||||
MACFARLANE GRAY | Secretary | Castlecraig Business Park Springbank Rd FK7 7WT Stirling Macfarlane Gray House Stirlingshire |
| 76474290005 | ||||||||||
LANGLEY, Richard Geoffrey Osborn | Director | Cooperage Way FK10 3LP Alloa The E-Centre Clackmannanshire Scotland | Scotland | British | Civil Engineer | 72829860001 |
Who are the persons with significant control of GREENPOWER HYDRO LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Geoffrey Osborn Langley | Apr 06, 2016 | Cooperage Way FK10 3LP Alloa The E-Centre Clackmannanshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Robert John Forrest | Apr 06, 2016 | Cooperage Way FK10 3LP Alloa The E-Centre Clackmannanshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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