Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEANSTON HYDRO LIMITED
Company Information for

DEANSTON HYDRO LIMITED

EDINBURGH, EH3,
Company Registration Number
SC060260
Private Limited Company
Dissolved

Dissolved 2014-08-06

Company Overview

About Deanston Hydro Ltd
DEANSTON HYDRO LIMITED was founded on 1976-06-25 and had its registered office in Edinburgh. The company was dissolved on the 2014-08-06 and is no longer trading or active.

Key Data
Company Name
DEANSTON HYDRO LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
HYDRO ENERGY DEVELOPMENTS LIMITED09/04/2008
Filing Information
Company Number SC060260
Date formed 1976-06-25
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-08-06
Type of accounts SMALL
Last Datalog update: 2015-05-17 15:09:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEANSTON HYDRO LIMITED

Current Directors
Officer Role Date Appointed
JAMES TAYLOR ROBERTSON
Company Secretary 2011-09-19
ISABELLA ALETHEA WEMYSS
Director 2011-09-19
WILLIAM JOHN WEMYSS
Director 2011-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY CAROL CARSON
Company Secretary 1998-06-12 2011-09-19
LESLEY CAROL CARSON
Director 1988-09-13 2011-09-19
RODNEY POTTS
Director 1988-09-13 2011-09-19
PATRICIA MARY POTTS
Director 1996-03-18 2002-04-01
THOMAS POTTS
Director 1988-09-13 2001-06-09
IAN LINDSAY
Company Secretary 1988-09-13 1998-06-12
ERIC MONTGOMERY WILSON
Director 1988-09-13 1990-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABELLA ALETHEA WEMYSS BALAGOWAN HYDRO LIMITED Director 2017-01-30 CURRENT 2014-09-01 Active
ISABELLA ALETHEA WEMYSS CRAIGLEITH ROAD EDINBURGH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
ISABELLA ALETHEA WEMYSS NEWTON PLACE GLASGOW LIMITED Director 2016-10-12 CURRENT 2016-10-12 Liquidation
ISABELLA ALETHEA WEMYSS NEWBATTLE TERRACE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
ISABELLA ALETHEA WEMYSS RIPPLE EFFECT INTERNATIONAL Director 2014-12-11 CURRENT 1988-08-25 Active
ISABELLA ALETHEA WEMYSS BALLIEMEANOCH HYDRO LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
ISABELLA ALETHEA WEMYSS DEANSTON STIMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
ISABELLA ALETHEA WEMYSS WEMYSS RENEWABLES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
ISABELLA ALETHEA WEMYSS SIMPLEX MECHANICAL HANDLING LIMITED Director 2008-01-11 CURRENT 1934-11-12 Active
ISABELLA ALETHEA WEMYSS WEMYSS WINES AND SPIRITS LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES MBILI LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES TATU LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-09-19
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES MOJA LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-11-17
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES INE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
ISABELLA ALETHEA WEMYSS WEMYSS FAMILY SPIRITS LIMITED Director 2005-02-14 CURRENT 2005-01-06 Active
ISABELLA ALETHEA WEMYSS WENHAM & WEMYSS LIMITED Director 2003-12-01 CURRENT 1978-05-22 Active
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES LIMITED Director 2003-06-19 CURRENT 1946-04-16 Active
ISABELLA ALETHEA WEMYSS WEMYSS DEVELOPMENT COMPANY LTD. THE Director 2003-06-19 CURRENT 1897-10-22 Active
WILLIAM JOHN WEMYSS CRAIGLEITH ROAD EDINBURGH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
WILLIAM JOHN WEMYSS NEWTON PLACE GLASGOW LIMITED Director 2016-10-12 CURRENT 2016-10-12 Liquidation
WILLIAM JOHN WEMYSS NEWBATTLE TERRACE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
WILLIAM JOHN WEMYSS SKIACK HYDRO LIMITED Director 2015-09-02 CURRENT 2009-12-15 Active
WILLIAM JOHN WEMYSS THE KINGSBARNS COMPANY OF DISTILLERS LTD Director 2012-12-10 CURRENT 2009-05-05 Active
WILLIAM JOHN WEMYSS WEMYSS DISTILLERY LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
WILLIAM JOHN WEMYSS DEANSTON STIMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
WILLIAM JOHN WEMYSS WEMYSS RENEWABLES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES COMMERCIAL LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
WILLIAM JOHN WEMYSS WEMYSS WINES AND SPIRITS LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES MBILI LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES TATU LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-09-19
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES MOJA LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-11-17
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES INE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
WILLIAM JOHN WEMYSS 19 ALBANY STREET LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2015-11-17
WILLIAM JOHN WEMYSS WEMYSS STEADINGS 2006 LIMITED Director 2006-09-25 CURRENT 2006-09-25 Liquidation
WILLIAM JOHN WEMYSS WEMYSS FAMILY SPIRITS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active
WILLIAM JOHN WEMYSS DUKE'S WYND LIMITED Director 2003-02-24 CURRENT 1995-01-25 Dissolved 2014-09-16
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES LIMITED Director 2003-02-24 CURRENT 1946-04-16 Active
WILLIAM JOHN WEMYSS CARTY TILEWORKS LIMITED Director 2003-02-24 CURRENT 1943-05-04 Active
WILLIAM JOHN WEMYSS RAHOY ESTATE LIMITED Director 2003-02-24 CURRENT 1984-10-17 Active
WILLIAM JOHN WEMYSS JOHN SWIRE & SONS LIMITED Director 2002-06-01 CURRENT 1914-01-01 Active
WILLIAM JOHN WEMYSS WEMYSS DEVELOPMENT COMPANY LTD. THE Director 2002-01-09 CURRENT 1897-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 4 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7JA
2013-04-24LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-12LATEST SOC12/12/12 STATEMENT OF CAPITAL;GBP 45000
2012-12-12AR0130/11/12 FULL LIST
2012-01-19AR0130/11/11 FULL LIST
2011-09-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2011-09-23AP03SECRETARY APPOINTED JAMES TAYLOR ROBERTSON
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM PARK HOUSSE CANONBIE DUMFRIESSHIRE DG14 0RA
2011-09-23AP01DIRECTOR APPOINTED MISS ISABELLA ALETHEA WEMYSS
2011-09-23AP01DIRECTOR APPOINTED MR WILLIAM JOHN WEMYSS
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY LESLEY CARSON
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY POTTS
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CARSON
2011-05-25AA31/03/11 TOTAL EXEMPTION FULL
2011-01-19AR0130/11/10 FULL LIST
2010-10-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-18AA31/03/10 TOTAL EXEMPTION FULL
2009-12-21AR0130/11/09 FULL LIST
2009-11-07AA31/03/09 TOTAL EXEMPTION FULL
2009-02-11AA31/03/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-04-10363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-10363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2008-04-05CERTNMCOMPANY NAME CHANGED HYDRO ENERGY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/04/08
2008-02-02419a(Scot)DEC MORT/CHARGE *****
2008-01-24419a(Scot)DEC MORT/CHARGE *****
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-04363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-22363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: PRIORY HILL HOUSE CANONBIE DUMFRIESSHIRE DG14 0RG
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-02288bDIRECTOR RESIGNED
2001-11-30363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-20288bDIRECTOR RESIGNED
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-14410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-04363sRETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS
2000-05-30419a(Scot)DEC MORT/CHARGE *****
1999-12-07363sRETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-06-16288aNEW SECRETARY APPOINTED
1998-06-16288bSECRETARY RESIGNED
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-21363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-10363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-04-09288NEW DIRECTOR APPOINTED
1996-02-26AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to DEANSTON HYDRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEANSTON HYDRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-10-20 Satisfied TRIODOS BANK N.V
FLOATING CHARGE 2001-05-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-12-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1988-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AGREEMENT 1980-08-04 Satisfied STEPHEN KIRKUP HIGH WHAM FARM BUTTERKNOWLE BISHOP AUCKLAND CO. DURHAM
Intangible Assets
Patents
We have not found any records of DEANSTON HYDRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANSTON HYDRO LIMITED
Trademarks
We have not found any records of DEANSTON HYDRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANSTON HYDRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as DEANSTON HYDRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEANSTON HYDRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANSTON HYDRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEANSTON HYDRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.