CT HYDRO LIMITED
EDINBURGH CHAPLIN RPI ASSETS (GP) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7JA

Company number SC373696
Status Active
Incorporation Date 25 February 2010
Company Type Private Limited Company
Address 7 MELVILLE CRESCENT, EDINBURGH, EH3 7JA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 9,450 . The most likely internet sites of CT HYDRO LIMITED are www.cthydro.co.uk, and www.ct-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Ct Hydro Limited is a Private Limited Company. The company registration number is SC373696. Ct Hydro Limited has been working since 25 February 2010. The present status of the company is Active. The registered address of Ct Hydro Limited is 7 Melville Crescent Edinburgh Eh3 7ja. . NCM FUND SERVICES LIMITED is a Secretary of the company. GRAHAM, Douglas James is a Director of the company. MCLEAY, Kathleen Moir is a Director of the company. Director CHAPLIN, Robert Henry Moffett has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
NCM FUND SERVICES LIMITED
Appointed Date: 25 February 2010

Director
GRAHAM, Douglas James
Appointed Date: 25 June 2012
51 years old

Director
MCLEAY, Kathleen Moir
Appointed Date: 25 June 2012
51 years old

Resigned Directors

Director
CHAPLIN, Robert Henry Moffett
Resigned: 25 June 2012
Appointed Date: 25 February 2010
62 years old

Persons With Significant Control

Mr Robert Henry Moffett Chaplin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Mark Robert John Tyndall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CT HYDRO LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
17 Jun 2016
Total exemption full accounts made up to 30 November 2015
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9,450

18 Aug 2015
Total exemption full accounts made up to 30 November 2014
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9,450

...
... and 19 more events
28 Feb 2011
Annual return made up to 25 February 2011 with full list of shareholders
28 Feb 2011
Secretary's details changed for Ncm Finance Limited on 21 January 2011
28 Feb 2011
Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 28 February 2011
18 Jan 2011
Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU on 18 January 2011
25 Feb 2010
Incorporation