Company NameSkiack Hydro Limited
Company StatusActive
Company NumberSC370147
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Finnian George Munro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Hector William Munro
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleFarmer And Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Alasdair Campbell McArthur
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameGordon Andrew Robertson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrummond Evanton
Dingwall
Ross-Shire
IV16 9UU
Scotland
Secretary NameMr James Taylor Robertson
StatusResigned
Appointed02 September 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Oliver Hickman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2020)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2010(11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 2015)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Finnian George Munro
25.00%
Ordinary D
25 at £1Firm Of Foulis Farms
25.00%
Ordinary A
25 at £1Gordon Andrew Robertson
25.00%
Ordinary C
25 at £1Judith Mcarthur
25.00%
Ordinary B

Financials

Year2014
Net Worth-£69,362
Cash£47,624
Current Liabilities£1,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
20 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
10 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
15 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 July 2020Appointment of Mr Martin Orr as a director on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Oliver Hickman as a director on 23 July 2020 (1 page)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
5 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
17 March 2017Appointment of Mr Oliver Hickman as a director on 10 March 2017 (2 pages)
17 March 2017Confirmation statement made on 6 February 2017 with no updates (3 pages)
17 March 2017Confirmation statement made on 6 February 2017 with no updates (3 pages)
17 March 2017Appointment of Mr Oliver Hickman as a director on 10 March 2017 (2 pages)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500,000
(5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500,000
(5 pages)
5 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
5 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
18 September 2015Registered office address changed from Drummond Evanton Dingwall Ross-Shire IV16 9UU to 4 Melville Crescent Edinburgh EH3 7JA on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Hector William Munro as a director on 2 September 2015 (1 page)
18 September 2015Termination of appointment of Alasdair Campbell Mcarthur as a director on 2 September 2015 (1 page)
18 September 2015Appointment of Mr William John Wemyss as a director on 2 September 2015 (2 pages)
18 September 2015Termination of appointment of Hector William Munro as a director on 2 September 2015 (1 page)
18 September 2015Termination of appointment of Gordon Andrew Robertson as a director on 2 September 2015 (1 page)
18 September 2015Termination of appointment of Gordon Andrew Robertson as a director on 2 September 2015 (1 page)
18 September 2015Registered office address changed from Drummond Evanton Dingwall Ross-Shire IV16 9UU to 4 Melville Crescent Edinburgh EH3 7JA on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Alasdair Campbell Mcarthur as a director on 2 September 2015 (1 page)
18 September 2015Appointment of Mr James Taylor Robertson as a secretary on 2 September 2015 (2 pages)
18 September 2015Appointment of Mr James Taylor Robertson as a secretary on 2 September 2015 (2 pages)
18 September 2015Appointment of Mr William John Wemyss as a director on 2 September 2015 (2 pages)
4 September 2015Change of share class name or designation (2 pages)
4 September 2015Change of share class name or designation (2 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
4 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 500,000
(4 pages)
4 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 500,000
(4 pages)
10 June 2015Termination of appointment of Lc Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Lc Secretaries Limited as a secretary on 10 June 2015 (1 page)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (19 pages)
11 January 2012Director's details changed for Finnian George Munro on 14 December 2011 (3 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (19 pages)
11 January 2012Director's details changed for Finnian George Munro on 14 December 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
(8 pages)
21 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
(8 pages)
21 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
(8 pages)
19 July 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (4 pages)
19 July 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (4 pages)
29 December 2010Registered office address changed from Foulis Farms Office Storehouse of Foulis Evanton Ross-Shire IV16 9UX United Kingdom on 29 December 2010 (1 page)
29 December 2010Director's details changed for Gordon Andrew Robertson on 15 December 2010 (2 pages)
29 December 2010Registered office address changed from Foulis Farms Office Storehouse of Foulis Evanton Ross-Shire IV16 9UX United Kingdom on 29 December 2010 (1 page)
29 December 2010Director's details changed for Alasdair Campbell Mcarthur on 15 December 2010 (2 pages)
29 December 2010Director's details changed for Mr Hector William Munro on 15 December 2010 (2 pages)
29 December 2010Director's details changed for Mr Hector William Munro on 15 December 2010 (2 pages)
29 December 2010Director's details changed for Finnian George Munro on 15 December 2010 (2 pages)
29 December 2010Director's details changed for Finnian George Munro on 15 December 2010 (2 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
29 December 2010Director's details changed for Alasdair Campbell Mcarthur on 15 December 2010 (2 pages)
29 December 2010Director's details changed for Gordon Andrew Robertson on 15 December 2010 (2 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
18 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 75
(7 pages)
18 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 75
(7 pages)
16 November 2010Appointment of Alasdair Campbell Mcarthur as a director (3 pages)
16 November 2010Appointment of Finnian George Munro as a director (3 pages)
16 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subscription and agreement approved 10/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2010Appointment of Finnian George Munro as a director (3 pages)
16 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subscription and agreement approved 10/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2010Appointment of Alasdair Campbell Mcarthur as a director (3 pages)
16 November 2010Change of share class name or designation (2 pages)
16 November 2010Appointment of Gordon Andrew Robertson as a director (3 pages)
16 November 2010Appointment of Gordon Andrew Robertson as a director (3 pages)
16 November 2010Appointment of Lc Secretaries Limited as a secretary (3 pages)
16 November 2010Appointment of Lc Secretaries Limited as a secretary (3 pages)
16 November 2010Change of share class name or designation (2 pages)
15 December 2009Incorporation (22 pages)
15 December 2009Incorporation (22 pages)