Company NameDeanston Hydro Limited
Company StatusDissolved
Company NumberSC060260
CategoryPrivate Limited Company
Incorporation Date25 June 1976(47 years, 10 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)
Previous NamesDumfriesshire Limestone(Glenbuck)Limited and Hydro Energy Developments Limited

Business Activity

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

Directors

Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameJames Taylor Robertson
NationalityBritish
StatusClosed
Appointed19 September 2011(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 August 2014)
RoleCompany Director
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameLesley Carol Carson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(12 years, 2 months after company formation)
Appointment Duration23 years (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Anseres Place
Wells
Somerset
BA5 2RT
Director NameRodney Potts
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(12 years, 2 months after company formation)
Appointment Duration23 years (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Etterby Street
Carlisle
CA3 9JD
Director NameThomas Potts
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(12 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 June 2001)
RoleCompany Director
Correspondence AddressPriory Hill House
Canonbie
Dumfries & Galloway
DG14 0RA
Scotland
Director NameEric Montgomery Wilson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1990)
RoleEngineering Consultant
Correspondence Address12 Headlands Road
Bramhall
Stockport
Cheshire
SK7 3AN
Secretary NameIan Lindsay
NationalityBritish
StatusResigned
Appointed13 September 1988(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address55 Rowanburn
Canombie
Dumfries And Galloway
Director NamePatricia Mary Potts
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 April 2002)
RoleRetired
Correspondence AddressPriory Hill House
Rowanburn
Canonbie
Dumfriesshire
DG14 0RG
Scotland
Secretary NameLesley Carol Carson
NationalityBritish
StatusResigned
Appointed12 June 1998(21 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Anseres Place
Wells
Somerset
BA5 2RT

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

450k at £0.1Wemyss Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Return of final meeting of voluntary winding up (6 pages)
24 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2013Registered office address changed from 4 Melville Crescent Edinburgh Midlothian EH3 7JA on 24 April 2013 (2 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 45,000
(4 pages)
19 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
26 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
23 September 2011Termination of appointment of Rodney Potts as a director (2 pages)
23 September 2011Appointment of Mr William John Wemyss as a director (3 pages)
23 September 2011Appointment of Miss Isabella Alethea Wemyss as a director (3 pages)
23 September 2011Registered office address changed from Park Housse Canonbie Dumfriesshire DG14 0RA on 23 September 2011 (2 pages)
23 September 2011Termination of appointment of Lesley Carson as a director (2 pages)
23 September 2011Termination of appointment of Lesley Carson as a secretary (2 pages)
23 September 2011Appointment of James Taylor Robertson as a secretary (3 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 April 2008Return made up to 30/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
5 April 2008Company name changed hydro energy developments LIMITED\certificate issued on 09/04/08 (2 pages)
2 February 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 December 2006Return made up to 30/11/06; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 December 2004Return made up to 01/11/04; full list of members (8 pages)
22 October 2004Registered office changed on 22/10/04 from: priory hill house canonbie dumfriesshire DG14 0RG (1 page)
22 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 November 2002Director resigned (1 page)
30 November 2001Return made up to 30/11/01; full list of members (7 pages)
20 September 2001Director resigned (1 page)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2001Partic of mort/charge * (5 pages)
11 April 2001Amended accounts made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 December 2000Return made up to 30/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Dec mort/charge * (4 pages)
7 December 1999Return made up to 30/11/99; no change of members (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 November 1997Return made up to 30/11/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
9 April 1996New director appointed (2 pages)
26 February 1996Full accounts made up to 31 March 1995 (6 pages)
14 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1987G122 notice of sub-division (1 page)
22 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 October 1987Memorandum and Articles of Association (17 pages)
1 October 1987Memorandum and Articles of Association (17 pages)
28 August 1987Company name changed dumfriesshire limestone(glenbuck )LIMITED\certificate issued on 31/08/87 (2 pages)
25 June 1976Certificate of incorporation (1 page)