Company NameHydro Energy Developments Limited
DirectorsRodney Potts and Lesley Carol Carson
Company StatusActive
Company NumberSC219115
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Previous NameLodore Hydro Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRodney Potts
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkvale
Canonbie
Dumfriesshire
DG14 0RA
Scotland
Director NameMrs Lesley Carol Carson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarmagachan House Borgue
Kirkcudbright
DG6 4SW
Scotland
Secretary NameLesley Carol Carson
NationalityBritish
StatusCurrent
Appointed26 July 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarmagachan House Borgue
Kirkcudbright
DG6 4SW
Scotland
Director NameMr Richard Fergus Tickell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(12 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes 5 Hallpath
L:Angholm
Dumfriesshire
DG13 0EG
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressBarmagachan House
Borgue
Kirkcudbright
DG6 4SW
Scotland
ConstituencyDumfries and Galloway
WardDee
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Lesley Carson
50.00%
Ordinary
45 at £1Rodney Potts
50.00%
Ordinary

Financials

Year2014
Net Worth£77,896
Current Liabilities£96,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

21 March 2017Delivered on: 23 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 September 2001Delivered on: 26 September 2001
Persons entitled: Triodos Bank Nv

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 March 2023Director's details changed for Mrs Lesley Carol Carson on 1 February 2023 (2 pages)
1 March 2023Change of details for Mr Rodney Thomas Potts as a person with significant control on 1 February 2023 (2 pages)
1 March 2023Director's details changed for Rodney Potts on 1 February 2023 (2 pages)
1 March 2023Change of details for Miss Rebecca Carson as a person with significant control on 1 February 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 September 2022Registered office address changed from Ashley Bank House High Street Langholm DG13 0AN Scotland to Barmagachan House Borgue Kirkcudbright DG6 4SW on 2 September 2022 (1 page)
12 July 2022Satisfaction of charge SC2191150002 in full (1 page)
21 June 2022All of the property or undertaking has been released from charge SC2191150002 (1 page)
27 April 2022Notification of Rebecca Carson as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
27 April 2022Cessation of Lesley Carol Carson as a person with significant control on 27 April 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 June 2021Registered office address changed from The White House Westerkirk Langholm Dumfriesshire DG13 0NH to Ashley Bank House High Street Langholm DG13 0AN on 10 June 2021 (1 page)
10 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 October 2020Registered office address changed from St Annes 5 Hallpath L:Angholm Dumfriesshire DG13 0EG to The White House Westerkirk Langholm Dumfriesshire DG13 0NH on 13 October 2020 (2 pages)
18 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Notification of Lesley Carol Carson as a person with significant control on 7 April 2016 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 March 2017Registration of charge SC2191150002, created on 21 March 2017 (17 pages)
23 March 2017Registration of charge SC2191150002, created on 21 March 2017 (17 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 90
(4 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 90
(4 pages)
17 February 2016Satisfaction of charge 1 in full (6 pages)
17 February 2016Satisfaction of charge 1 in full (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Director's details changed for Lesley Carol Carson on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 90
(4 pages)
29 May 2015Secretary's details changed for Lesley Carol Carson on 29 May 2015 (1 page)
29 May 2015Secretary's details changed for Lesley Carol Carson on 29 May 2015 (1 page)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 90
(4 pages)
29 May 2015Director's details changed for Lesley Carol Carson on 29 May 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 90
(5 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 90
(5 pages)
24 March 2014Termination of appointment of Richard Tickell as a director (1 page)
24 March 2014Termination of appointment of Richard Tickell as a director (1 page)
4 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 October 2013Registered office address changed from Parkhouse Canonbie Dumfriesshire DG14 0RA on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Parkhouse Canonbie Dumfriesshire DG14 0RA on 30 October 2013 (1 page)
21 June 2013Appointment of Mr Richard Fergus Tickell as a director (2 pages)
21 June 2013Appointment of Mr Richard Fergus Tickell as a director (2 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 June 2010Director's details changed for Rodney Potts on 14 May 2010 (2 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Rodney Potts on 14 May 2010 (2 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 May 2009Return made up to 14/05/09; full list of members (3 pages)
28 May 2009Return made up to 14/05/09; full list of members (3 pages)
8 August 2008Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 August 2008Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 July 2008Return made up to 14/05/08; no change of members (7 pages)
11 July 2008Return made up to 14/05/08; no change of members (7 pages)
5 April 2008Company name changed lodore hydro LIMITED\certificate issued on 09/04/08 (2 pages)
5 April 2008Company name changed lodore hydro LIMITED\certificate issued on 09/04/08 (2 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 May 2007Return made up to 14/05/07; full list of members (7 pages)
30 May 2007Return made up to 14/05/07; full list of members (7 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 May 2006Return made up to 14/05/06; full list of members (7 pages)
26 May 2006Return made up to 14/05/06; full list of members (7 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 June 2005Return made up to 14/05/05; full list of members (7 pages)
10 June 2005Return made up to 14/05/05; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 May 2004Return made up to 14/05/04; full list of members (7 pages)
3 May 2004Return made up to 14/05/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2001Partic of mort/charge * (6 pages)
26 September 2001Partic of mort/charge * (6 pages)
6 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
6 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
31 July 2001New secretary appointed;new director appointed (3 pages)
31 July 2001New director appointed (3 pages)
31 July 2001Memorandum and Articles of Association (14 pages)
31 July 2001New director appointed (3 pages)
31 July 2001Registered office changed on 31/07/01 from: 292 st vincent street glasgow G2 5RZ (1 page)
31 July 2001New secretary appointed;new director appointed (3 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2001Registered office changed on 31/07/01 from: 292 st vincent street glasgow G2 5RZ (1 page)
31 July 2001Memorandum and Articles of Association (14 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
18 July 2001Company name changed st. Vincent street (344) LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed st. Vincent street (344) LIMITED\certificate issued on 18/07/01 (2 pages)
14 May 2001Incorporation (19 pages)
14 May 2001Incorporation (19 pages)