ASSYNT HYDRO LIMITED
PERTH ASSYNT CROFTERS LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PA

Company number SC138431
Status Active
Incorporation Date 21 May 1992
Company Type Private Limited Company
Address 5 WHITEFRIARS CRESCENT, PERTH, PERTHSHIRE, UNITED KINGDOM, PH2 0PA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from C/O Campbell Dallas Llp Chartered Accountants 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 75,002 . The most likely internet sites of ASSYNT HYDRO LIMITED are www.assynthydro.co.uk, and www.assynt-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Assynt Hydro Limited is a Private Limited Company. The company registration number is SC138431. Assynt Hydro Limited has been working since 21 May 1992. The present status of the company is Active. The registered address of Assynt Hydro Limited is 5 Whitefriars Crescent Perth Perthshire United Kingdom Ph2 0pa. . MACKENZIE, John is a Secretary of the company. BULCH, Matthew Dallas is a Director of the company. MACKENZIE, John is a Director of the company. MACLEOD, Donald Murdo is a Director of the company. MORRISON, James Matheson is a Director of the company. MORRISON, John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACRAE, Alan William has been resigned. Director MCKENZIE, David James Turner has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
MACKENZIE, John
Appointed Date: 25 June 1992

Director
BULCH, Matthew Dallas
Appointed Date: 26 October 2015
35 years old

Director
MACKENZIE, John
Appointed Date: 25 June 1992
88 years old

Director
MACLEOD, Donald Murdo
Appointed Date: 01 July 1999
77 years old

Director
MORRISON, James Matheson
Appointed Date: 26 October 2015
33 years old

Director
MORRISON, John
Appointed Date: 01 July 1999
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 June 1992
Appointed Date: 21 May 1992

Director
MACRAE, Alan William
Resigned: 01 July 1999
Appointed Date: 25 June 1992
86 years old

Director
MCKENZIE, David James Turner
Resigned: 31 August 2015
Appointed Date: 01 October 1999
88 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 June 1992
Appointed Date: 21 May 1992

ASSYNT HYDRO LIMITED Events

07 Apr 2017
Registered office address changed from C/O Campbell Dallas Llp Chartered Accountants 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 75,002

10 Feb 2016
Appointment of James Matheson Morrison as a director on 26 October 2015
10 Feb 2016
Appointment of Matthew Dallas Bulch as a director on 26 October 2015
...
... and 70 more events
08 Sep 1992
Registered office changed on 08/09/92 from: 24 great king street edinburgh midlothian EH3 6QN

08 Sep 1992
Director resigned;new director appointed

08 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

06 Jul 1992
Company name changed eagergreat LIMITED\certificate issued on 07/07/92
21 May 1992
Incorporation

ASSYNT HYDRO LIMITED Charges

10 March 2000
Standard security
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The tenants interest in the lease between assynt crofters…
2 February 2000
Bond & floating charge
Delivered: 17 February 2000
Status: Satisfied on 2 June 2015
Persons entitled: Triodos Bank Nv
Description: Undertaking and all property and assets present and future…