HYDRO LEASING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC136173
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 250,000 . The most likely internet sites of HYDRO LEASING LIMITED are www.hydroleasing.co.uk, and www.hydro-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydro Leasing Limited is a Private Limited Company. The company registration number is SC136173. Hydro Leasing Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Hydro Leasing Limited is 1 George Square Glasgow G2 1al. . LAMB, Jonathan Stuart is a Secretary of the company. LAMB, Jonathan Stuart is a Director of the company. WHITE, Adrian Edwin is a Director of the company. Secretary DUFFY, Martin Robert Anthony has been resigned. Secretary EDWARDS, Timothy Philip has been resigned. Secretary GOSCOMB, Christopher Roderick John has been resigned. Secretary MCKENNA, John William has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director HOARE, James Philip has been resigned. Director JARDINE, Thomas Philip has been resigned. Director JARDINE, Thomas Philip has been resigned. Director MAGOR, David Lawrence has been resigned. Director RUSSELL, Michael Charles has been resigned. Director SMITH, Peter Leslie has been resigned. Director SWEETSUR, Grahame has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LAMB, Jonathan Stuart
Appointed Date: 20 December 2012

Director
LAMB, Jonathan Stuart
Appointed Date: 20 December 2012
57 years old

Director
WHITE, Adrian Edwin
Appointed Date: 07 February 2011
83 years old

Resigned Directors

Secretary
DUFFY, Martin Robert Anthony
Resigned: 20 December 2012
Appointed Date: 16 April 2002

Secretary
EDWARDS, Timothy Philip
Resigned: 16 April 2002
Appointed Date: 14 July 1995

Secretary
GOSCOMB, Christopher Roderick John
Resigned: 14 July 1995
Appointed Date: 06 June 1994

Secretary
MCKENNA, John William
Resigned: 06 June 1994
Appointed Date: 11 September 1992

Director
DUFFY, Martin Robert Anthony
Resigned: 20 December 2012
Appointed Date: 13 July 2006
75 years old

Director
GOSCOMB, Christopher Roderick John
Resigned: 05 November 1998
Appointed Date: 21 June 1996
73 years old

Director
HOARE, James Philip
Resigned: 30 June 1995
Appointed Date: 11 September 1992
67 years old

Director
JARDINE, Thomas Philip
Resigned: 08 May 1997
Appointed Date: 30 June 1995
72 years old

Director
JARDINE, Thomas Philip
Resigned: 07 December 1994
Appointed Date: 11 September 1992
72 years old

Director
MAGOR, David Lawrence
Resigned: 11 February 2011
Appointed Date: 05 November 1998
70 years old

Director
RUSSELL, Michael Charles
Resigned: 23 June 1995
Appointed Date: 28 February 1993

Director
SMITH, Peter Leslie
Resigned: 30 June 1995
Appointed Date: 28 February 1993
80 years old

Director
SWEETSUR, Grahame
Resigned: 17 July 2006
Appointed Date: 30 June 1995
81 years old

Persons With Significant Control

Biwater Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDRO LEASING LIMITED Events

02 Mar 2017
Confirmation statement made on 24 January 2017 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250,000

09 Oct 2015
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 250,000

...
... and 98 more events
21 Sep 1992
Director resigned;new director appointed

21 Sep 1992
Secretary resigned;new secretary appointed

21 Sep 1992
Registered office changed on 21/09/92 from: 48 great king street edinburgh EH3 6QY

15 Jul 1992
Company name changed edinburgh renewables management LIMITED\certificate issued on 16/07/92

24 Jan 1992
Incorporation