LONBURGH HYDROPOWER LIMITED
Overview
| Company Name | LONBURGH HYDROPOWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC459438 |
| 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 LONBURGH HYDROPOWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is LONBURGH HYDROPOWER LIMITED located?
| Registered Office Address | 11 Brighouse Park Gardens EH4 6GY Edinburgh Midlothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONBURGH HYDROPOWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 18, 2021 |
What are the latest filings for LONBURGH HYDROPOWER 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 18, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 18, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 18, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 11 Brighouse Park Gardens Edinburgh Midlothian EH4 6GY on May 25, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 18, 2018 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 18, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 Walker Street Edinburgh Midlothian EH3 7LA to 21 Young Street Edinburgh EH2 4HU on Sep 01, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 18, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Andrew Coull on Feb 23, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 18, 2015 | 4 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2014 to Mar 18, 2015 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Sep 11, 2014
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 11 Brighouse Park Gardens Edinburgh EH4 6GY Scotland* on May 29, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of LONBURGH HYDROPOWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULL, Andrew | Director | Brighouse Park Gardens EH4 6GY Edinburgh 11 Midlothian Scotland | Scotland | British | 136349520001 | |||||
| ROWE, James Richard | Director | Temple Avenue Whetstone N20 9EH London 38 England | England | British | 122353140001 |
Who are the persons with significant control of LONBURGH HYDROPOWER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Benjamin Gill | Apr 06, 2016 | Comp Lane TN15 8NR St Mary's Platt The Thatched House Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ivor Scott Dunbar | Apr 06, 2016 | Wedderburn Road NW3 5QG London 20 England | No |
Nationality: British Country of Residence: England | |||
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