Company NameBen Dronaig Hydro Limited
Company StatusDissolved
Company NumberSC409781
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Carl Peter Crompton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGilbert Gilkes & Gordon Canal Head North
Kendal
Cumbria
LA9 7BZ
Director NameMr Charles William Nepean Crewdson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilbert Gilkes & Gordon Limited Canal Head North
Kendal
Cumbria
LA9 7BZ
Director NameEwen Alan Macpherson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(9 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 07 April 2020)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressAttadale
Strath Carron
Wester Ross
IV54 8YX
Scotland
Director NameMrs Joanna Macpherson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(9 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 07 April 2020)
RoleSelf-Employed Marketing Consultant
Country of ResidenceScotland
Correspondence AddressAttadale
Strath Carron
Wester Ross
IV54 8YX
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Ben Dronaig Projects LTD
51.00%
Ordinary M
49 at £1Gilkes Energy LTD
49.00%
Ordinary G

Financials

Year2014
Net Worth-£9,513
Cash£67,045
Current Liabilities£1,580

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (3 pages)
14 January 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
26 November 2019Director's details changed for Mr Charles William Nepean Crewdson on 26 November 2019 (2 pages)
15 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
16 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 May 2015Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 13 May 2015 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
10 September 2012Appointment of Joanne Macpherson as a director (3 pages)
10 September 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
10 September 2012Appointment of Joanne Macpherson as a director (3 pages)
10 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
(4 pages)
10 September 2012Appointment of Ewen Macpherson as a director (3 pages)
10 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
(4 pages)
10 September 2012Change of share class name or designation (2 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
10 September 2012Change of share class name or designation (2 pages)
10 September 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
10 September 2012Appointment of Ewen Macpherson as a director (3 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)