FRENICH HYDRO LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC382106
Status Active
Incorporation Date 16 July 2010
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Director's details changed for Penelope Mackinlay Mckerrow on 19 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FRENICH HYDRO LIMITED are www.frenichhydro.co.uk, and www.frenich-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Frenich Hydro Limited is a Private Limited Company. The company registration number is SC382106. Frenich Hydro Limited has been working since 16 July 2010. The present status of the company is Active. The registered address of Frenich Hydro Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . CROMPTON, Carl Peter is a Director of the company. MCKERROW, Ian is a Director of the company. MCKERROW, Penelope Mackinlay is a Director of the company. The company operates in "Production of electricity".


Current Directors

Director
CROMPTON, Carl Peter
Appointed Date: 05 November 2010
52 years old

Director
MCKERROW, Ian
Appointed Date: 16 July 2010
47 years old

Director
MCKERROW, Penelope Mackinlay
Appointed Date: 20 May 2011
77 years old

FRENICH HYDRO LIMITED Events

20 Jul 2016
Director's details changed for Penelope Mackinlay Mckerrow on 19 July 2016
18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 192,772

18 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 16 July 2014
...
... and 22 more events
02 Jun 2011
Statement of capital following an allotment of shares on 20 May 2011
  • GBP 96,386

02 Jun 2011
Appointment of Penelope Mackinlay Mckerrow as a director
02 Jun 2011
Registered office address changed from C/O Shepherd and Wedderburn Llp Conference Square 1 Exchange Crescent Edinburgh EH3 8UL on 2 June 2011
14 Dec 2010
Appointment of Carl Peter Crompton as a director
16 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FRENICH HYDRO LIMITED Charges

24 April 2014
Charge code SC38 2106 0005
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code SC38 2106 0004
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Tenants interest in the lease PTH40639 lands and estae of…
8 June 2012
Standard security
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Lands and estate of lick in the parish of logierait and…
8 June 2012
Standard security
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Areas of land forming part of the estates of kynachan and…
30 May 2012
Bond & floating charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…