Company NameOpenhydro Technology Scotland Limited
Company StatusDissolved
Company NumberSC382691
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameVeronique Quentel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed12 March 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 08 January 2019)
RoleLegal Manager Energies & Marine Infrastructures
Country of ResidenceFrance
Correspondence AddressC S 72837 Brest
Cedex 2
29228
France
Director NameRobert Julian Raleigh East
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(6 years, 4 months after company formation)
Appointment Duration2 years (closed 08 January 2019)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Custom House Plaza Harbourmaster Place
Ifsc
Dublin 1
Ireland
Secretary NameClodagh Miller
StatusClosed
Appointed22 December 2016(6 years, 4 months after company formation)
Appointment Duration2 years (closed 08 January 2019)
RoleCompany Director
Correspondence AddressNo 1 Custom House Plaza Harbourmaster Place
Ifsc
Dublin 1
Ireland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed07 November 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Corcoran
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr James Ives
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameAdam Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2015)
RoleDcns Group General Counsel
Country of ResidenceFrance
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameEoin Patrick David Langford
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2016(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 July 2017)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressNo 1 Custom House Plaza Harbourmaster Place
Ifsc
Dublin 1
Ireland
Director NameMr Patrick Laurent Andre Gougeon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2017(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 2017)
RoleCEO
Country of ResidenceIreland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed28 July 2010(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 June 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£636,796
Cash£195,884
Current Liabilities£1,396,484

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 July 2012Delivered on: 1 August 2012
Persons entitled: Dcns S.A.

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

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Notification of The French State as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of The French State as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Patrick Laurent Andre Gougeon as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Patrick Laurent Andre Gougeon as a director on 30 November 2017 (1 page)
16 November 2017Cessation of The French State as a person with significant control on 6 April 2016 (1 page)
16 November 2017Cessation of The French State as a person with significant control on 6 April 2016 (1 page)
15 November 2017Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page)
15 November 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
15 November 2017Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page)
15 November 2017Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page)
15 November 2017Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page)
15 November 2017Notification of a person with significant control statement (2 pages)
15 November 2017Notification of a person with significant control statement (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 7 November 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 7 November 2017 (2 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 7 November 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 7 November 2017 (1 page)
7 July 2017Termination of appointment of Eoin Patrick David Langford as a director on 7 July 2017 (1 page)
7 July 2017Appointment of Mr Patrick Laurent Andre Gougeon as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Eoin Patrick David Langford as a director on 7 July 2017 (1 page)
7 July 2017Appointment of Mr Patrick Laurent Andre Gougeon as a director on 7 July 2017 (2 pages)
6 January 2017Appointment of Clodagh Miller as a secretary on 22 December 2016 (2 pages)
6 January 2017Appointment of Robert Julian Raleigh East as a director on 21 December 2016 (2 pages)
6 January 2017Appointment of Eoin Patrick David Langford as a director on 21 December 2016 (2 pages)
6 January 2017Appointment of Eoin Patrick David Langford as a director on 21 December 2016 (2 pages)
6 January 2017Appointment of Clodagh Miller as a secretary on 22 December 2016 (2 pages)
6 January 2017Appointment of Robert Julian Raleigh East as a director on 21 December 2016 (2 pages)
6 January 2017Termination of appointment of Peter Corcoran as a director on 22 December 2016 (1 page)
6 January 2017Termination of appointment of Peter Corcoran as a director on 22 December 2016 (1 page)
12 December 2016Termination of appointment of James Ives as a director on 28 September 2016 (1 page)
12 December 2016Termination of appointment of James Ives as a director on 28 September 2016 (1 page)
14 November 2016Full accounts made up to 31 December 2015 (18 pages)
14 November 2016Full accounts made up to 31 December 2015 (18 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
6 May 2015Termination of appointment of Adam Smith as a director on 12 March 2015 (1 page)
6 May 2015Termination of appointment of Adam Smith as a director on 12 March 2015 (1 page)
27 April 2015Appointment of Veronique Quentel as a director on 12 March 2015 (3 pages)
27 April 2015Appointment of Veronique Quentel as a director on 12 March 2015 (3 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
24 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
13 February 2014Appointment of Adam Smith as a director (3 pages)
13 February 2014Appointment of Adam Smith as a director (3 pages)
26 November 2013Full accounts made up to 31 December 2012 (16 pages)
26 November 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (1 page)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Director's details changed for Mr James Ives on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr James Ives on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr James Ives on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Peter Corcoran on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (1 page)
5 August 2013Director's details changed for Mr Peter Corcoran on 1 August 2013 (2 pages)
5 August 2013Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (1 page)
5 August 2013Director's details changed for Mr Peter Corcoran on 1 August 2013 (2 pages)
21 June 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
21 June 2013Registered office address changed from C/O Semple Fraser Llp, 123 St Vincent Street Glasgow G2 5EA on 21 June 2013 (1 page)
21 June 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 June 2013Registered office address changed from C/O Semple Fraser Llp, 123 St Vincent Street Glasgow G2 5EA on 21 June 2013 (1 page)
21 June 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
21 June 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2012Memorandum and Articles of Association (21 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2012Memorandum and Articles of Association (21 pages)
5 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
26 April 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
26 April 2012Full accounts made up to 31 December 2011 (14 pages)
18 October 2011Director's details changed for Mr James Ives on 28 July 2011 (3 pages)
18 October 2011Director's details changed for Mr Peter Corcoran on 28 July 2011 (3 pages)
18 October 2011Director's details changed for Mr Peter Corcoran on 28 July 2011 (3 pages)
18 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
18 October 2011Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
18 October 2011Director's details changed for Mr James Ives on 28 July 2011 (3 pages)
28 July 2010Incorporation (23 pages)
28 July 2010Incorporation (23 pages)