Company NameWater Power Conversion Limited
Company StatusActive
Company NumberSC291539
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Previous NamesQuillco 215 Limited and Osbournes Bar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Stewart McLean
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameClaire Jack
StatusCurrent
Appointed04 February 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameRobert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hope Street
Edinburgh
Lothian
EH2 4DB
Scotland
Director NameMrs Fiona Mackinnon Grycuk
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 04 February 2019)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Lothian
EH2 4DB
Scotland
Secretary NameMrs Fiona Mackinnon Grycuk
NationalityBritish
StatusResigned
Appointed06 December 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 04 February 2019)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Lothian
EH2 4DB
Scotland
Director NameMr Thomas Fleming Laing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Lothian
EH2 4DB
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
17 October 2019Notification of Kevin Hugh Michael Doyle as a person with significant control on 14 February 2019 (2 pages)
17 October 2019Notification of Stewart Mclean as a person with significant control on 14 February 2019 (2 pages)
17 October 2019Cessation of Robert Graeme Arnott as a person with significant control on 14 February 2019 (1 page)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 February 2019Appointment of Mr Kevin Hugh Michael Doyle as a director on 14 February 2019 (2 pages)
25 February 2019Termination of appointment of Robert Graeme Arnott as a director on 14 February 2019 (1 page)
5 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
(3 pages)
4 February 2019Appointment of Mr Stewart Mclean as a director on 4 February 2019 (2 pages)
4 February 2019Appointment of Claire Jack as a secretary on 4 February 2019 (2 pages)
4 February 2019Termination of appointment of Thomas Fleming Laing as a director on 4 February 2017 (1 page)
4 February 2019Termination of appointment of Fiona Mackinnon Grycuk as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 4 February 2019 (1 page)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
7 August 2018Appointment of Mr Gordon Iain Russell as a director on 6 August 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mrs Fiona Grycuk on 18 November 2015 (2 pages)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mrs Fiona Grycuk on 18 November 2015 (2 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(6 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(6 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
7 April 2011Appointment of Mr Thomas Fleming Laing as a director (2 pages)
7 April 2011Appointment of Mr Thomas Fleming Laing as a director (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
15 October 2007Return made up to 11/10/07; full list of members (2 pages)
15 October 2007Return made up to 11/10/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
17 October 2006Return made up to 11/10/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Return made up to 11/10/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Company name changed quillco 215 LIMITED\certificate issued on 12/12/05 (2 pages)
12 December 2005Company name changed quillco 215 LIMITED\certificate issued on 12/12/05 (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 249 west george street glasgow G2 4RB (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 249 west george street glasgow G2 4RB (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
11 October 2005Incorporation (19 pages)
11 October 2005Incorporation (19 pages)