ELIOCK HYDRO ELECTRIC COMPANY LIMITED
SANQUHAR

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG4 6LD

Company number SC133236
Status Active
Incorporation Date 2 August 1991
Company Type Private Limited Company
Address ELIOCK HOUSE, ELIOCK, SANQUHAR, DUMFRIES & GALLOWAY, DG4 6LD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ELIOCK HYDRO ELECTRIC COMPANY LIMITED are www.eliockhydroelectriccompany.co.uk, and www.eliock-hydro-electric-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Eliock Hydro Electric Company Limited is a Private Limited Company. The company registration number is SC133236. Eliock Hydro Electric Company Limited has been working since 02 August 1991. The present status of the company is Active. The registered address of Eliock Hydro Electric Company Limited is Eliock House Eliock Sanquhar Dumfries Galloway Dg4 6ld. . GREENSHIELDS, Gordon Wilson is a Secretary of the company. GREENSHIELDS, Alan George is a Director of the company. GREENSHIELDS, Gordon Wilson is a Director of the company. GREENSHIELDS, Muriel Glenesk is a Director of the company. GREENSHIELDS, Robert Archibald is a Director of the company. Secretary GREENSHIELDS, Robert Archibald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
GREENSHIELDS, Gordon Wilson
Appointed Date: 04 February 1992

Director
GREENSHIELDS, Alan George
Appointed Date: 04 February 1992
64 years old

Director
GREENSHIELDS, Gordon Wilson
Appointed Date: 04 February 1992
66 years old

Director
GREENSHIELDS, Muriel Glenesk
Appointed Date: 02 August 1991
95 years old

Director
GREENSHIELDS, Robert Archibald
Appointed Date: 02 August 1991
95 years old

Resigned Directors

Secretary
GREENSHIELDS, Robert Archibald
Resigned: 04 February 1992
Appointed Date: 02 August 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 August 1991
Appointed Date: 02 August 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 August 1991
Appointed Date: 02 August 1991

Persons With Significant Control

Mr Robert Archibald Greenshields
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Muriel Glenesk Greenshields
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELIOCK HYDRO ELECTRIC COMPANY LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 137,000

24 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
14 Aug 1991
Accounting reference date notified as 31/03

09 Aug 1991
Secretary resigned;new director appointed

09 Aug 1991
New secretary appointed;director resigned;new director appointed

09 Aug 1991
Registered office changed on 09/08/91 from: 24 great king street edinburgh EH3 6QN

02 Aug 1991
Incorporation

ELIOCK HYDRO ELECTRIC COMPANY LIMITED Charges

22 December 1993
Standard security
Delivered: 30 December 1993
Status: Satisfied on 2 February 2000
Persons entitled: Hydro Leasing Limited
Description: 2 areas of ground at eliock in the nithsdale district of…
27 August 1993
Assignation of energy purchase agreement
Delivered: 13 September 1993
Status: Outstanding
Persons entitled: Hydro Leasing Limited
Description: The embedded renewables energy purchase agreement between…
16 April 1993
Floating charge
Delivered: 21 April 1993
Status: Satisfied on 2 February 2000
Persons entitled: Hydro Leasing Limited
Description: Undertaking and all property and assets present and future…