Company number SC479453
Status Active
Incorporation Date 6 June 2014
Company Type Private Limited Company
Address CALEDONIA HOUSE 5 INCHINNAN DRIVE, INCHINNAN, RENFREW, PA4 9AF
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 1,250,000
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M.E.G HYDRO CO LIMITED are www.meghydroco.co.uk, and www.m-e-g-hydro-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. M E G Hydro Co Limited is a Private Limited Company.
The company registration number is SC479453. M E G Hydro Co Limited has been working since 06 June 2014.
The present status of the company is Active. The registered address of M E G Hydro Co Limited is Caledonia House 5 Inchinnan Drive Inchinnan Renfrew Pa4 9af. . MCGEOCH, Anne Louise is a Director 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
Resigned Directors
Secretary
HMS SECRETARIES LIMITED
Resigned: 09 June 2014
Appointed Date: 06 June 2014
Director
HMS DIRECTORS LIMITED
Resigned: 09 June 2014
Appointed Date: 06 June 2014
M.E.G HYDRO CO LIMITED Events
20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
28 Jul 2014
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 7 more events
11 Jun 2014
Appointment of Iain William Mcgeoch as a director
11 Jun 2014
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 11 June 2014
11 Jun 2014
Appointment of Matthew Richard Mckimmie as a director
11 Jun 2014
Appointment of Mr Neil James Mcgeoch as a director
06 Jun 2014
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted