Company NameRoromore Hydro Ltd
DirectorsEmily Mary Anderson and Margaret Norah Anne Cliffe-Jones
Company StatusActive
Company NumberSC366492
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Emily Mary Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence Address2 St Albans Grove
London
W8 5PN
Director NameMrs Margaret Norah Anne Cliffe-Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address76 Overhaugh Street
Galashiels
TD1 1DP
Scotland
Secretary NameMr Andrew Hamilton
StatusCurrent
Appointed01 January 2023(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressRoro Estate C/O Edwin Thompson
76 Overhaugh Street
Galashiels
TD1 1RZ
Scotland
Secretary NameMr Hugh Adam Jones
StatusResigned
Appointed27 February 2014(4 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressEdwin Thompson 76 Overhaugh Street
Galashiels
Selkirkshire
TD1 1DP
Scotland

Location

Registered AddressDouglas Home & Co Limited
47/49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,367
Cash£119,197
Current Liabilities£107,015

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

1 April 2010Delivered on: 10 April 2010
Persons entitled: Clydesdale Bank PLC

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

Filing History

3 November 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
13 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
10 January 2023Appointment of Mr Andrew Hamilton as a secretary on 1 January 2023 (2 pages)
9 January 2023Termination of appointment of Hugh Adam Jones as a secretary on 31 December 2022 (1 page)
20 December 2022Director's details changed for Mrs Margaret Norah Anne Cliffe-Jones on 20 December 2022 (2 pages)
11 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
16 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
14 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(5 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
(5 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
(5 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 February 2014Appointment of Mr Hugh Adam Jones as a secretary (2 pages)
28 February 2014Appointment of Mr Hugh Adam Jones as a secretary (2 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2009Incorporation (27 pages)
8 October 2009Incorporation (27 pages)