UKBizDB.co.uk

GREENPOWER HYDRO LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greenpower Hydro Ltd.. The company was founded 23 years ago and was given the registration number SC212817. The firm's registered office is in ALLOA. You can find them at The E-centre, Cooperage Way, Alloa, Clackmannanshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENPOWER HYDRO LTD.
Company Number:SC212817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2000
End of financial year:30 April 2020
Jurisdiction:Scotland
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The E-centre, Cooperage Way, Alloa, Clackmannanshire, Scotland, FK10 3LP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Secretary06 February 2017Active
The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director14 November 2000Active
5 Leighton Avenue, Dunblane, FK15 0EB

Secretary14 November 2000Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary14 November 2000Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Rd, Stirling, FK7 7WT

Corporate Secretary17 October 2002Active
The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director14 November 2000Active

People with Significant Control

Mr Richard Geoffrey Osborn Langley
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:Scotland
Address:The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Forrest
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:The E-Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-15Dissolution

Dissolution application strike off company.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-02-13Officers

Appoint corporate secretary company with name date.

Download
2017-02-13Address

Change registered office address company with date old address new address.

Download
2017-02-13Officers

Termination secretary company with name termination date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.