-
BEN DRONAIG HYDRO LIMITED - 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom
Company Information
- Company registration number
- SC409781
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 15
- Atholl Crescent
- Edinburgh
- EH3 8HA 15, Atholl Crescent, Edinburgh, EH3 8HA UK
Management
- Managing Directors
- CREWDSON, Charles William Nepean
- CROMPTON, Carl Peter
- MACPHERSON, Ewen Alan
- MACPHERSON, Joanna
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-20
- Dissolved on
- 2020-04-07
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Gilkes Energy Limited
- Ben Dronaig Projects Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-10-20
-
BEN DRONAIG HYDRO LIMITED Company Description
- BEN DRONAIG HYDRO LIMITED is a ltd registered in United Kingdom with the Company reg no SC409781. Its current trading status is "closed". It was registered 2011-10-20. It has declared SIC or NACE codes as "35110". It has 4 directors The latest annual return was filed up to 2012-10-20.It can be contacted at 15 .
Get BEN DRONAIG HYDRO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ben Dronaig Hydro Limited - 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom
Did you know? kompany provides original and official company documents for BEN DRONAIG HYDRO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-04-07) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-01-15) - DS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-14) - AA
-
gazette-notice-voluntary (2020-01-21) - GAZ1(A)
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-26) - CH01
-
confirmation-statement-with-updates (2019-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-06) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-07) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-02) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-13) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-16) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-16) - AR01
-
capital-allotment-shares (2012-09-10) - SH01
-
appoint-person-director-company-with-name (2012-09-10) - AP01
-
change-account-reference-date-company-current-shortened (2012-09-10) - AA01
-
capital-name-of-class-of-shares (2012-09-10) - SH08
-
resolution (2012-09-10) - RESOLUTIONS
keyboard_arrow_right 2011
-
incorporation-company (2011-10-20) - NEWINC