Company NameMerkland And Reay Forest Hydro Limited
Company StatusActive
Company NumberSC346753
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 7 months ago)
Previous NameLoch Merkland Hydro Limited

Business Activity

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

Directors

Director NameMr Edward Garton Woods
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill House Briff Lane
Bucklebury
Reading
RG7 6SP
Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Chester
CH4 9ET
Wales
Director NameMr Nicholas Arthur Montagu Dobbs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Chester
CH4 9ET
Wales
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 August 2008(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameMr Graham Paul Ramsbottom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameGeorge Robert Woods
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address8 Philbeach Gardens
London
SW5 9DY

Contact

Websiteeatonestate.co.uk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Grosvenor Green Energy LTD
50.00%
Ordinary
500 at £1Merkland Estate Development LTD
50.00%
Ordinary

Financials

Year2014
Turnover£351,742
Net Worth£530,346
Cash£101,980
Current Liabilities£104,519

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 2 weeks ago)
Next Return Due21 August 2024 (5 months from now)

Filing History

6 September 2017Notification of Grosvenor Green Energy Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Merkland Estate Development Ltd as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
10 August 2017Director's details changed for Mr Peter Lawrence Doyle on 10 August 2017 (2 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
25 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(7 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(7 pages)
15 August 2014Director's details changed for Mr Graham Paul Ramsbottom on 6 August 2014 (2 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(7 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(7 pages)
15 August 2014Director's details changed for Mr Graham Paul Ramsbottom on 6 August 2014 (2 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
20 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(7 pages)
29 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
29 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 October 2010Director's details changed for Mr Edward Garton Woods on 5 October 2010 (2 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Mr Edward Garton Woods on 5 October 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 1,000.00
(5 pages)
17 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2.00
(5 pages)
17 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2.00
(5 pages)
16 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
16 February 2010Company name changed loch merkland hydro LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
16 December 2009Appointment of Mr Graham Paul Ramsbottom as a director (3 pages)
16 December 2009Appointment of Peter Doyle as a director (3 pages)
8 December 2009Appointment of George Robert Woods as a director (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
9 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
7 August 2008Incorporation (18 pages)