Company NameGarvault Hydro Limited
DirectorsEdward Garton Woods and George Robert Woods
Company StatusActive
Company NumberSC348300
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)

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
Appointed09 September 2008(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill House Briff Lane
Bucklebury
Reading
RG7 6SP
Director NameMr George Robert Woods
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(1 year, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Britannia Road
London
SW6 2HJ
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed09 September 2008(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Dickinson Dees (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£512,154
Gross Profit£390,057
Net Worth£687,194
Cash£335,162
Current Liabilities£146,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

29 April 2014Delivered on: 1 May 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
12 July 2010Delivered on: 28 July 2010
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of site at garvault merkland estate sutherland.
Outstanding
8 July 2010Delivered on: 22 July 2010
Persons entitled: Co-Operative Bank PLC

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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
15 October 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
12 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 November 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
25 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
6 August 2016Satisfaction of charge 2 in full (4 pages)
6 August 2016Satisfaction of charge 2 in full (4 pages)
2 August 2016Satisfaction of charge 1 in full (4 pages)
2 August 2016Satisfaction of charge 1 in full (4 pages)
2 August 2016Satisfaction of charge SC3483000003 in full (4 pages)
2 August 2016Satisfaction of charge SC3483000003 in full (4 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
3 September 2014Director's details changed for George Robert Woods on 3 September 2014 (2 pages)
3 September 2014Director's details changed for George Robert Woods on 3 September 2014 (2 pages)
3 September 2014Director's details changed for George Robert Woods on 3 September 2014 (2 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
1 May 2014Registration of charge 3483000003 (41 pages)
1 May 2014Registration of charge 3483000003 (41 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)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
12 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
6 July 2010Director's details changed for Mr Edward Garton Woods on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Edward Garton Woods on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Edward Garton Woods on 6 July 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,000.00
(5 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,000.00
(5 pages)
12 February 2010Appointment of George Robert Woods as a director (3 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,000.00
(5 pages)
12 February 2010Appointment of George Robert Woods as a director (3 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
9 September 2008Incorporation (18 pages)
9 September 2008Incorporation (18 pages)