EUCHAN HYDRO ELECTRIC COMPANY LIMITED
Overview
| Company Name | EUCHAN HYDRO ELECTRIC COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC264024 |
| 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 EUCHAN HYDRO ELECTRIC COMPANY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is EUCHAN HYDRO ELECTRIC COMPANY LIMITED located?
| Registered Office Address | Buccleuch Weatherhouse Bowhill TD7 5ES Selkirk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EUCHAN HYDRO ELECTRIC COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EUCHAN HYDRO ELECTRIC COMPANY LIMITED?
| 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 | ||||||||||
Statement of capital on Dec 01, 2016
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen Pringle as a director on Mar 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Sean Burgess as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Coombs as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Pringle as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Julian Lamont as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Head Office Weatherhouse Bowhill Selkirk TD7 5ES* on Aug 13, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 26, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Feb 26, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Mr Michael James Mcgrath on Jul 01, 2011 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Who are the officers of EUCHAN HYDRO ELECTRIC COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGRATH, Michael James | Secretary | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch Scotland | British | 61790430001 | ||||||
| BURGESS, Graeme Sean | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | United Kingdom | British | 101619770001 | |||||
| GREENSHIELDS, Alan George | Director | Zum Danielshammer 9 Remscheid 42855 Germany | United Kingdom | British | 100436880001 | |||||
| GREENSHIELDS, Gordon Wilson | Director | 3 Dalhousie Crescent EH22 3DP Dalkeith Midlothian | United Kingdom | British | 18162020005 | |||||
| LINDSAYS WS | Nominee Secretary | 11 Atholl Crescent EH3 8HE Edinburgh Midlothian | 900023810001 | |||||||
| COOMBS, Mark | Director | DG3 4AG Thornhill Drumlanrig Mains House Dumfriesshire | Scotland | British | 133747410001 | |||||
| CUMMINGS, Alasdair William Donald | Nominee Director | 10 Hillpark Crescent EH4 7BG Edinburgh Midlothian | British | 900023800001 | ||||||
| LAMONT, Julian Callum | Director | 1 Brighouse Park Court Cramond EH4 6QF Edinburgh | Scotland | British | 56618420004 | |||||
| PRINGLE, Stephen | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | United Kingdom | British | 178334430001 |
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