KINLOCHTEACUIS HYDRO LIMITED
EDINBURGH

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

Company number SC457782
Status Active
Incorporation Date 28 August 2013
Company Type Private Limited Company
Address 4 MELVILLE CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 7JA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge SC4577820004, created on 23 February 2017; Satisfaction of charge SC4577820002 in full; Resolutions RES13 ‐ Approval of transfer 10/02/2017 RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of KINLOCHTEACUIS HYDRO LIMITED are www.kinlochteacuishydro.co.uk, and www.kinlochteacuis-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Kinlochteacuis Hydro Limited is a Private Limited Company. The company registration number is SC457782. Kinlochteacuis Hydro Limited has been working since 28 August 2013. The present status of the company is Active. The registered address of Kinlochteacuis Hydro Limited is 4 Melville Crescent Edinburgh Midlothian Eh3 7ja. . WEMYSS, Isabella is a Secretary of the company. TUCKER, Alexandra Gill is a Director of the company. VON SCHMIEDER, Charles Siddhartha is a Director of the company. WEMYSS, Isabella Alethea is a Director of the company. Secretary ROBERTSON, James has been resigned. Director WEMYSS, William John has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
WEMYSS, Isabella
Appointed Date: 31 January 2017

Director
TUCKER, Alexandra Gill
Appointed Date: 28 July 2015
40 years old

Director
VON SCHMIEDER, Charles Siddhartha
Appointed Date: 26 January 2016
53 years old

Director
WEMYSS, Isabella Alethea
Appointed Date: 28 August 2013
57 years old

Resigned Directors

Secretary
ROBERTSON, James
Resigned: 31 January 2017
Appointed Date: 28 August 2013

Director
WEMYSS, William John
Resigned: 11 September 2015
Appointed Date: 28 August 2013
55 years old

Persons With Significant Control

Triple Point Vct2011
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wemyss Renewables Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINLOCHTEACUIS HYDRO LIMITED Events

27 Feb 2017
Registration of charge SC4577820004, created on 23 February 2017
27 Feb 2017
Satisfaction of charge SC4577820002 in full
23 Feb 2017
Resolutions
  • RES13 ‐ Approval of transfer 10/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Feb 2017
Alterations to floating charge SC4577820001
21 Feb 2017
Alterations to floating charge SC4577820003
...
... and 16 more events
28 Jul 2015
Appointment of Mrs Alexandra Gill Tucker as a director on 28 July 2015
30 Dec 2014
Accounts for a dormant company made up to 31 March 2014
04 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1

02 Sep 2013
Current accounting period shortened from 31 August 2014 to 31 March 2014
28 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

KINLOCHTEACUIS HYDRO LIMITED Charges

23 February 2017
Charge code SC45 7782 0004
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Green Highland Shenval Limited
Description: All and whole the tenant’s interest in and to the lease…
10 February 2017
Charge code SC45 7782 0003
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Green Highland Shenval Limited
Description: Contains floating charge…
20 October 2015
Charge code SC45 7782 0002
Delivered: 27 October 2015
Status: Satisfied on 27 February 2017
Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: All and whole the tenant’s interest in and to the lease…
22 September 2015
Charge code SC45 7782 0001
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains floating charge…