Company NameEuchan Hydro Electric Company Limited
Company StatusDissolved
Company NumberSC264024
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gordon Wilson Greenshields
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(4 days after company formation)
Appointment Duration13 years (closed 14 March 2017)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address3 Dalhousie Crescent
Dalkeith
Midlothian
EH22 3DP
Scotland
Director NameMr Alan George Greenshields
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(6 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 14 March 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressZum Danielshammer 9
Remscheid 42855
Germany
Secretary NameMr Michael James McGrath
NationalityBritish
StatusClosed
Appointed15 September 2004(6 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Graeme Sean Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2017)
RoleChartered Management Accountnat
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameAlasdair William Donald Cummings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillpark Crescent
Edinburgh
Midlothian
EH4 7BG
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameMr Mark Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(6 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2014)
RoleLang Agent
Country of ResidenceScotland
Correspondence AddressDrumlanrig Mains House
Thornhill
Dumfriesshire
DG3 4AG
Scotland
Director NameMr Stephen Pringle
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address11 Atholl Crescent
Edinburgh
Midlothian
EH3 8HE
Scotland

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Buccleuch Estates LTD
50.00%
Ordinary A
40k at £1Eliock Hydro Development 2003 LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 2.00
(3 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 2.00
(3 pages)
30 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2016Solvency Statement dated 21/10/16 (1 page)
22 November 2016Statement by Directors (1 page)
22 November 2016Solvency Statement dated 21/10/16 (1 page)
22 November 2016Statement by Directors (1 page)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 80,000
(6 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 80,000
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Appointment of Mr Graeme Sean Burgess as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page)
31 March 2015Appointment of Mr Graeme Sean Burgess as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 80,000
(6 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 80,000
(6 pages)
8 January 2015Termination of appointment of Mark Coombs as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Mark Coombs as a director on 31 December 2014 (1 page)
17 April 2014Appointment of Mr Stephen Pringle as a director (2 pages)
17 April 2014Appointment of Mr Stephen Pringle as a director (2 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 80,000
(6 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 80,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
13 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
26 September 2011Full accounts made up to 31 December 2010 (11 pages)
26 September 2011Full accounts made up to 31 December 2010 (11 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
19 July 2010Full accounts made up to 31 December 2009 (11 pages)
19 July 2010Full accounts made up to 31 December 2009 (11 pages)
4 March 2010Director's details changed for Alan George Greenshields on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Alan George Greenshields on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alan George Greenshields on 4 March 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
30 July 2007Full accounts made up to 31 December 2006 (12 pages)
30 July 2007Full accounts made up to 31 December 2006 (12 pages)
16 March 2007Return made up to 26/02/07; full list of members (8 pages)
16 March 2007Return made up to 26/02/07; full list of members (8 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
23 February 2006Return made up to 26/02/06; full list of members (8 pages)
23 February 2006Return made up to 26/02/06; full list of members (8 pages)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
1 June 2005Registered office changed on 01/06/05 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
1 June 2005Registered office changed on 01/06/05 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
24 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
17 November 2004Particulars of contract relating to shares (5 pages)
17 November 2004Particulars of contract relating to shares (4 pages)
17 November 2004Particulars of contract relating to shares (4 pages)
17 November 2004Ad 15/09/04--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
17 November 2004Particulars of contract relating to shares (5 pages)
17 November 2004Ad 15/09/04--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
29 September 2004Registered office changed on 29/09/04 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 September 2004New director appointed (7 pages)
29 September 2004Registered office changed on 29/09/04 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (7 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
26 February 2004Incorporation (26 pages)
26 February 2004Incorporation (26 pages)