GLENFINGLAS HYDRO LTD
RENFREW HMS (1010) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 9AF

Company number SC500317
Status Active
Incorporation Date 12 March 2015
Company Type Private Limited Company
Address CALEDONIA HOUSE 5 INCHINNAN DRIVE, INCHINNAN, RENFREW, SCOTLAND, PA4 9AF
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 . The most likely internet sites of GLENFINGLAS HYDRO LTD are www.glenfinglashydro.co.uk, and www.glenfinglas-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Glenfinglas Hydro Ltd is a Private Limited Company. The company registration number is SC500317. Glenfinglas Hydro Ltd has been working since 12 March 2015. The present status of the company is Active. The registered address of Glenfinglas Hydro Ltd is Caledonia House 5 Inchinnan Drive Inchinnan Renfrew Scotland Pa4 9af. . MILLER, Malcolm is a Secretary of the company. MCGEOCH, Iain William is a Director of the company. MCGEOCH, Neil James is a Director of the company. MCKIMMIE, Matthew Richard is a Director of the company. Secretary HMS SECRETARIES LIMITED has been resigned. Director MUNRO, Donald John has been resigned. Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
MILLER, Malcolm
Appointed Date: 11 March 2016

Director
MCGEOCH, Iain William
Appointed Date: 22 April 2015
79 years old

Director
MCGEOCH, Neil James
Appointed Date: 22 April 2015
48 years old

Director
MCKIMMIE, Matthew Richard
Appointed Date: 22 April 2015
68 years old

Resigned Directors

Secretary
HMS SECRETARIES LIMITED
Resigned: 22 April 2015
Appointed Date: 12 March 2015

Director
MUNRO, Donald John
Resigned: 22 April 2015
Appointed Date: 12 March 2015
54 years old

Director
HMS DIRECTORS LIMITED
Resigned: 22 April 2015
Appointed Date: 12 March 2015

Persons With Significant Control

M.E.G. Renewables Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLENFINGLAS HYDRO LTD Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Nov 2016
Accounts for a dormant company made up to 31 March 2016
24 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

24 May 2016
Appointment of Mr Malcolm Miller as a secretary on 11 March 2016
21 Mar 2016
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF on 21 March 2016
...
... and 3 more events
23 Apr 2015
Appointment of Mr Neil James Mcgeoch as a director on 22 April 2015
23 Apr 2015
Termination of appointment of Donald John Munro as a director on 22 April 2015
23 Apr 2015
Appointment of Matthew Richard Mckimmie as a director on 22 April 2015
09 Apr 2015
Company name changed hms (1010) LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09

12 Mar 2015
Incorporation
Statement of capital on 2015-03-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted