Deanston Hydro LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 23, 1997)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HYDRO ENERGY DEVELOPMENTS LIMITED
Company type Private Limited Company , Dissolved Company Number SC060260 Record last updated Tuesday, March 31, 2015 2:26:26 PM UTC Official Address 7 Melville Street City Centre There are 1,169 companies registered at this street
Postal Code EH37PE Sector Production of electricity
Visits Document Type Publication date Download link Registry Aug 6, 2014 Second notification of strike-off action in london gazette Registry May 6, 2014 Return of final meeting received Registry Apr 24, 2013 Change of registered office address Registry Apr 24, 2013 Ordinary resolution in members' voluntary liquidation Financials Dec 24, 2012 Annual accounts Registry Dec 12, 2012 Annual return Registry Jan 19, 2012 Annual return 14060... Registry Sep 26, 2011 Statement of satisfaction in full or in part of a floating charge Registry Sep 23, 2011 Appointment of a man as Secretary Registry Sep 23, 2011 Change of registered office address Registry Sep 23, 2011 Appointment of a woman as Director Registry Sep 23, 2011 Appointment of a man as Director Registry Sep 23, 2011 Resignation of one Secretary Registry Sep 23, 2011 Resignation of one Director Registry Sep 23, 2011 Resignation of one Director 14060... Registry Sep 19, 2011 Three appointments: 2 men and a woman,: 2 men and a woman Financials May 25, 2011 Annual accounts Registry Jan 19, 2011 Annual return Registry Oct 22, 2010 Particulars of a charge created by a company registered in scotland Financials May 18, 2010 Annual accounts Registry Dec 21, 2009 Annual return Financials Nov 7, 2009 Annual accounts Financials Feb 11, 2009 Annual accounts 14060... Registry Dec 19, 2008 Annual return Registry Apr 10, 2008 Annual return 14060... Registry Apr 9, 2008 Company name change Registry Apr 5, 2008 Change of name certificate Registry Feb 2, 2008 Dec mort/charge Registry Jan 24, 2008 Dec mort/charge 14060... Financials Aug 3, 2007 Annual accounts Registry Dec 4, 2006 Annual return Financials Nov 21, 2006 Annual accounts Registry Dec 22, 2005 Annual return Financials Oct 24, 2005 Annual accounts Registry Dec 2, 2004 Annual return Registry Oct 22, 2004 Change in situation or address of registered office Financials Oct 22, 2004 Annual accounts Financials Jan 11, 2004 Annual accounts 14060... Registry Dec 22, 2003 Annual return Registry Dec 10, 2002 Annual return 14060... Financials Nov 21, 2002 Annual accounts Registry Nov 2, 2002 Resignation of a director Registry Apr 1, 2002 Resignation of one Retired and one Director (a man) Registry Nov 30, 2001 Annual return Registry Sep 20, 2001 Resignation of a director Financials Jul 30, 2001 Annual accounts Registry Jun 9, 2001 Resignation of one Company Director and one Director (a man) Registry May 14, 2001 Particulars of mortgage/charge Financials Apr 11, 2001 Amended accounts Financials Jan 17, 2001 Annual accounts Registry Dec 4, 2000 Annual return Registry May 30, 2000 Dec mort/charge Registry Dec 7, 1999 Annual return Financials Nov 9, 1999 Annual accounts Financials Jan 14, 1999 Annual accounts 14060... Registry Dec 1, 1998 Annual return Registry Jun 16, 1998 Appointment of a secretary Registry Jun 16, 1998 Resignation of a secretary Registry Jun 12, 1998 Appointment of a man as Secretary Financials Jan 12, 1998 Annual accounts Registry Nov 21, 1997 Annual return Financials Jan 23, 1997 Annual accounts Registry Dec 10, 1996 Annual return Registry Apr 9, 1996 Director resigned, new director appointed Registry Mar 18, 1996 Appointment of a man as Retired and Director Financials Feb 26, 1996 Annual accounts Registry Dec 14, 1995 Annual return Financials Mar 1, 1995 Annual accounts Registry Nov 25, 1994 Director's particulars changed Registry Nov 25, 1994 Annual return Financials Apr 14, 1994 Annual accounts Registry Jan 26, 1994 Director's particulars changed Registry Jan 26, 1994 Annual return Registry Dec 31, 1993 Particulars of mortgage/charge Registry Aug 19, 1993 Director resigned, new director appointed Registry Feb 5, 1993 Dec mort/charge Registry Jan 15, 1993 Director's particulars changed Registry Jan 15, 1993 Annual return Financials Oct 29, 1992 Annual accounts Financials Feb 28, 1992 Annual accounts 14060... Registry Feb 28, 1992 Annual return Registry Jul 1, 1991 Annual return 14060... Financials Jun 10, 1991 Annual accounts Registry Oct 10, 1990 Director resigned, new director appointed Financials Aug 23, 1990 Annual accounts Registry Aug 1, 1990 Resignation of one Engineering Consultant and one Director (a man) Registry May 16, 1990 Annual return Financials Feb 9, 1989 Annual accounts Registry Feb 9, 1989 Annual return Registry Nov 21, 1988 Particulars of mortgage/charge Registry Sep 13, 1988 Five appointments: 5 men Financials May 20, 1988 Annual accounts Financials May 13, 1988 Annual accounts 14060... Registry Apr 19, 1988 Miscellaneous document Registry Dec 30, 1987 Miscellaneous document 14060... Registry Dec 22, 1987 Alter mem and arts Registry Dec 22, 1987 Miscellaneous document Registry Dec 22, 1987 Alter mem and arts Registry Nov 27, 1987 Director resigned, new director appointed Registry Nov 19, 1987 Director resigned, new director appointed 14060...