UKBizDB.co.uk

HYDRO LEASING LIMITED

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

This company is commonly known as Hydro Leasing Limited. The company was founded 32 years ago and was given the registration number SC136173. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HYDRO LEASING LIMITED
Company Number:SC136173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1992
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 George Square, Glasgow, G2 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Square, Glasgow, Scotland, G2 1AL

Director07 February 2011Active
C/O Semple Fraser Llp, 123 St Vincent Street, Glasgow, G2 5EA

Secretary16 April 2002Active
13 Old Palace Road, Guildford, GU2 7TU

Secretary14 July 1995Active
Chichele Cottage, 11 Chichele Road, Oxted, RH8 0AE

Secretary06 June 1994Active
1, George Square, Glasgow, Scotland, G2 1AL

Secretary20 December 2012Active
113 Rupert Street, Lower Pilsley, Chesterfield, S45 8DB

Secretary11 September 1992Active
C/O Semple Fraser Llp, 123 St Vincent Street, Glasgow, G2 5EA

Director13 July 2006Active
Chichele Cottage, 11 Chichele Road, Oxted, RH8 0AE

Director21 June 1996Active
5 Casita Grove, Kenilworth, CV8 2QA

Director11 September 1992Active
10 Bennerley Road, London, SW11 6DS

Director30 June 1995Active
The Byre Main Street, Cleeve Prior, Evesham, WR11 5LD

Director11 September 1992Active
1, George Square, Glasgow, Scotland, G2 1AL

Director20 December 2012Active
C/O Semple Fraser Llp, 123 St Vincent Street, Glasgow, G2 5EA

Director05 November 1998Active
43 Gilpin Crescent, Walsall, WS3 4HR

Director28 February 1993Active
9 Clearwater Place, Long Ditton, KT6 4ET

Director28 February 1993Active
6 Squirrels Green, Bookham, Leatherhead, KT23 3LE

Director30 June 1995Active

People with Significant Control

Biwater Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Biwater House, Station Approach, Dorking, England, RH4 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type dormant.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type dormant.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type full.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type full.

Download
2013-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.