Company NameHydrocrofters (Scotland) Limited
Company StatusDissolved
Company NumberSC358288
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date26 September 2017 (6 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 Gerard Woods
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGreystonelea
Gartocharn
Alexandria
G83 8SD
Scotland
Director NameMr James Ferguson Maitland Wood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLedard Farm
Kinlochard
Stirling
Stirlingshire
FK8 3TL
Scotland
Secretary NameMrs Francesca Maria Wood
NationalityScottish
StatusResigned
Appointed20 July 2009(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 May 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressLedard Farm
Kinlochard
Stirling
Stirlingshire
FK8 3TL
Scotland

Location

Registered Address10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gerard Woods
50.00%
Ordinary
1 at £1James Ferguson Maitland Wood
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,150
Cash£2
Current Liabilities£1,152

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Termination of appointment of James Ferguson Maitland Wood as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Francesca Maria Wood as a secretary on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Francesca Maria Wood as a secretary on 3 May 2017 (1 page)
3 May 2017Termination of appointment of James Ferguson Maitland Wood as a director on 3 May 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from 29 York Place Edinburgh EH1 3HP on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 29 York Place Edinburgh EH1 3HP on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 29 York Place Edinburgh EH1 3HP on 8 March 2010 (1 page)
23 July 2009Secretary appointed francesca maria wood (3 pages)
23 July 2009Secretary appointed francesca maria wood (3 pages)
17 April 2009Incorporation (18 pages)
17 April 2009Incorporation (18 pages)